OCR Text |
Show Friday, February 21, 1958 Faye 3 THE WESTERN MINERAL SURVEY Legal Notices NOTICE IN THE DISTRICT COURT OF AND FOR THE COUNTY OF The Western Mineral Survey is SALT LAKE, STATE OF UTAH qualified as a newspaper, to publish Legal Notices, having been IN THE MATTER OF THE VOLapproved in the Third District UNTARY WITHDRAWAL Court of Salt Lake County, State FROM THE STATE OF UTAH of Utah. of TEXTAH URANIUM, INC., a corporation of the State of Probate & Delaware. Guardianship Notices No. 115146 For further information consult the clerk of the District Court or Respective Signers. NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL sessment may remain unpaid on CORPORATION, a corporation of Tuesday, the 25th day of Febru- the State of Delaware, for volunary, 1958, will be delinquent and tary withdrawal of said corporaadvertised for sale at public auc- tion from the State of Utah, as tion, and, unless payment is made presented to the District Court of before, so many shares of each the Third Judicial District in and parcel of said stock as may be for Salt Lake County, State of necessary will be sold at the office Utah, now on file with the Clerk of the Company, 414 Atlas Build- thereof, will be heard on the day ing, Salt Lake City 1, Utah, on of March 26, 1958, at 2:30 o'clock Wednesday, the 19th day of PM. of said day, or as soon thereMarch, 1958, at the hour of 3 after as the matter can be heard oclock p.m. to pay the delinquent in the Courtroom of the Honorassessment thereon, together with able Division No. 1 one of the the costs of advertising and ex- Judges of the Above entitled Court in the City and County pense of sale. JOHN A. CHILD, Building at Salt Lake City, Utah. WITNESS the hand of the Clerk Secretary and official seal of said Court Leonora Mining & this 3rd day of February, 1958. Milling Company Date of first publication JanuALVIN KEDDINGTON, 31, 1958. Notice is hereby given that the application of TEXTAH URANINOTICE TO CREDITORS UM, INC., a corporation of the Estate of DAVID T. MOUN-TEE- State of Delaware, for voluntary ary also known as DAVID T. withdrawal said of corporation MONTEER, Deceased. from the of State Utah, as pre- IN THE WITHDRAWAL Creditors will present claims DISTRICT COURT OF with vouchers to the undersigned sented to the District Court of the THE THIRD JUDICIAL DISat 720 Newhouse Building, Salt Third Judicial District in and for TRICT IN AND FOR SALT Lake City, Utah, on or before the Salt Lake County, State of Utah, LAKE COUNTY, STATE OF now on file with the Clerk there5th day of June A. D., 1958. UTAH. MARIE L. LARSON, of, will be heard on Thursday, the Executrix of the Last 13th day of March, 1958, at 2:30 In the Matter of the Voluntary Will and Testament of o'clock pjn., of said day, or as Withdrawal from the State of David T. Mounteer, also soon thereafter as the matter can Utah of PLYWOOD, INC., a known as David T. Mon-tee- be heard, in the Courtroom of the corporation of the State of Honorable Martin M. Larson, one Deceased. Michigan. of the Judges of the above en- NOTICE OF HEARING UPON PAUL E, REIMANN titled Court, in the. City and Executrix for APPLICATION FOR Attorney Date of first publication Janu- County Building at Salt Lake WITHDRAWAL City, Utah. ary 31, 1958.. WITNESS the hand of the Notice is hereby given that the Clerk and official, seal of said application of PLYWOOD INC., a NOTICE TO CREDITORS Estate of WILLIAM KARVEL, Court this 22nd day of January, corporation of the State of MichAJ. 1958. igan, for voluntary withdrawal of Deceased. (Seal) said corporation from the State will claims Creditors present ALVIN KEDDINGTON, of Utah, as presented to the Disto the with vouchers undersigned Clerk trict Court of the Third Judicial at Suite 300, 65 South Main Street, Jacob Weiler, By: District in and for Salt Lake Salt Lake City, Utah, on or before Clerk Deputy County, State of Utah, now on 1958. the 12th day of April, A.D. DEY, HOPPAUGH, MARK, file with the Clerk thereof, will KATHRYN KARVEL, & GILMOUR JOHNSON be heard on the 12th day of Administratrix of the for Applicant March, 1958, at 2:30 oclock PM. Estate of William Karvel, Attorneys 903 Kearns Building, of said day, or as soon thereafter Deceased. Lake Utah Salt as the matter can be heard in the City, VAN COTT, BAGLEY, Januof Date first court room of the Honorable Dipublication Cornwall & McCarthy ary 24, 1958. vision No. 1, one of the Judges of Attorneys for Administratrix Court in the the above-entitle- d Date of first publication FebruNOTICE TO CREDITORS at Salt and Building County City ary 7, A.D. 1958. Estate of ANGELINE FUNDAS, Lake Utah. City, Deceased. WITNESS the hand of the Creditors - will present -- claims Clerk" and official seal-o- -- NOTICE TO CREDITORS said Estate of MAREN B. KRISTEN-SEN- , with vouchers to the undersigned at Walker Bank & Trust Com- Court this 23rd day of January, Deceased. Creditors will present claims pany, Salt Lake City, Utah, on or 1958. ALVIN KEDDINGTON, with vouchers to the undersigned before the 25th day of June, A.D. Clerk at Suite 300, 65 South Main Street, 1958. be& (SEAL) BANK WALKER or Salt Lake City, Utah, on By JACOB WEILER, TRUST COMPANY, fore the 10th day of April, A.D. R, 8) r, 8) 8) 8) . f 1958. . NILS BOLIN, Executor of the Estate of Maren B. Kristensen, Deceased. S. N. CORNWALL, Attorney for Executor Date of first publication February 7, A.D. 1958. NOTICE TO CREDITORS BAM-BERGE- R, Deceased. one-fourt- Creditors will present claims with vouchers to the undersigned at Suite 300, 65 South Main Street, Salt Lake City, Utah, on or before the 15th day June, A.D. 1958. ELEANOR F. BAMBERGER Executrix of Estate of Ernest Bamberger, Deceased. VAN COTT, BAGLEY, Cornwall & McCarthy, Attorneys for Executrix 65 South Main Street Salt Lake City, Utah Date of first publication, Febru. ary 7, A.D. 1958. 8) NOTICE TO CREDITORS Estate of MADELINE INGLES-BY- , also known as MAY INGLES-BY- , Deceased. Creditors will present claims with vouchers to the undersigned at 903 Kearns Building, Salt Lake City, Utah, on or before the 10th day of June, A.D. 1958. RUTH BOURGARD, Executrix of the Estate of Madeline Inglesby, also known as May Inglesby, DEY, HOPPAUGH, MARK & JOHNSON, uary 31, 1958. Attorney for Administrator Date of first publication FebruNOTICE OF ASSESSMENT ary 21, A.D. 1958. Notice is hereby given, that at a meeting of the board of direcNOTICE TO CREDITORS tors of ALLIED OIL AND MINM. Estate of CHRISTINE ERALS COMPANY held on FebJONES, Deceased. ruary 6, 1958, an assessment of claims cent Creditors will present per share with vouchers to the undersigned was levied on the outstanding at 1409 Walker Bank Building, stock of the corporation, payable Salt Lake City, Utah, on or before immediately to ALLIED OIL the 27th day of June, A.D. 1958. AND MINERALS COMPANY at W. HUGHES BROCKBANK, 409 Ness Building, Salt Lake City Executor of the Estate of 1, Utah. Christine M. Jones, Any stock upon which this asDeceased. sessment may remain unpaid on & March 8, 1958, will be delinquent ROMNEY, BOYER RONNOW and advertised for sale at public auction, and unless payment is Attorney for Executor FebruDate of first publication made before, the stock will be sold at the office of the Company, ary 21, A.D. 1958. 409 Ness Building, Salt Lake City, ASSESSMENT NOTICE on 14, 1958, at 12:30 Utah, LEONORA MINING & MILLING P.M. to April pay the said assessment, COMPANY together with cost of advertising Principal place of. business and expenses of sale, 414 Atlas Building, K. RYAN, Salt Lake City 1, Utah Secretary NOTICE IS HEREBY GIVEN that, at a meeting of the Board NOTICE OF HEARING UPON of Directors of the Leonora Min8) 8) ERNEST Fundas, Deceased. H. G. METOS Deputy Critchlow, Watson and Wamock, Attorneys for Petitioner Date of first publication Jan8) . Estate of Administrator of the Estate of Angeline Attorneys for Executrix Date of first publication February 7, A.D. 1958. 8) ing and Milling Company, held on Wednesday, the 29th day of January, 1958, an assessment of one-ha-lf cent per share was levied and assessed on all issued and outstanding Capital Stock of said corporation (being assessment No. 34), payable immediately to John A. Child, Secretary and Treasurer of said corporation, at the office of the company, 414 Atlas Building, Salt Lake City, Utah. Any stock upon which this as () h (c) Clerk By JACOB WEILER; ) Deputy CRITCHLOW, WATSON & WARNOCK, Attorneys for Petitioner Date of first publication February 7, 1958. (3-7-5- 8) NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL No. 115395 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 UNITED STATES HOFFMAN MACHINERY CORPORATION, a corporation of the State of Delaware. Notice is hereby given that the application of United States Hoffman Machinery Corporation, a corporation of Delaware, 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 file with the Clerk thereof, will be heard on the 26th day: of March, 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 13th day of February, 1958. ALVIN KEDDINGTON, Clerk By JACOB WEILER, Deputy (SEAL) Date of first publication Febru-- ary 14, 1958. 8) ASSESSMENT NOTICE Notice is hereby given that at a meeting of the Board of Directors of Otympic Uranium Inc. held at the Company office 39 Exchange Place, Room 22, Salt Lake City, Utah, on February 10, 1958, an assessment of three quarters cents per share was levied on the outstanding common stock of the corporation, payable immediately to the Corporation at 39 Exchange Place, Room 22, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on March 10, 1958, will be delinquent and advertised for sale at public auction, and, unless payment is made before, will be sold on March' 27th, 1958, to pay the delinquent assessment, together with the cost of advertising and expense of sale. E. P. EMERY, tal stock of the corporation payable February 15th, 1958, at the Western Registrar and Transfer Company, 1236 Newhouse Hotel, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 18th day of March, 1958, will be delinquent and advertised for sale at public auction and unless payment is made before, will be sold on the 7th day of April, 1958, to pay the delinquent assessment, together with the cost of advertising and expense of sale. Wm. C. DUEHLMEIER, Secretary. 502 Atlas Building, Salt Lake City, Utah Date of first publication February 14, 1958. (3-7-5- 8) NOTICE OF APPLICATION FOR DISSOLUTION IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT IN AND FOR SALT LAKE COUNTY, STATE OF UTAH In the Matter of the Voluntary Dissolution of GATEWAY GLASS a Utah & PAINT COMPANY, corporation. Notice is hereby given that Gateway Glass & Paint Company, a Utah corporation, as presented to the District Court of the Third Judicial District in and for Salt Lake County, State of Utah, an application praying for the decree of said court dissolving and disincorporating said corporation and that April 1st, 1958, at the hour of 2:30 oclock p.m. in the courtroom of the above entitled court in the City and County Building, Salt Lake City, Utah, has been fixed as the time and place at which said application is to be heard. Any person, firm, or corporation having any objection to the granting of said application or having any claim against said corporation, must file the same at or prior to the time set for the hearing on said application. IN WITNESS WHEREOF, I have hereuntoset my ' Aancf ' antf affixed the seal of said District Court this 18th day of February, 1958. (SEAL) ALVIN KEDDINGTON, Clerk of the Court By JACOB WEILER, Deputy RICHARD H. MOFFAT FABIAN, CLENDENIN, MOFFAT & MABEY, Attorneys for Applicant 800 Continental Bank Building Salt Lake City, Utah Date of first publication February 21, 1958. NOTICE A special meeting of the stockholders of WESTERN STATES OIL AND METALS COMPANY will be held at 409 Ness Building, Salt Lake City, Utah on Monday, March 17, 1958 at 1:30 oclock p.m. for the following purpose: 3. 1. 1. To consider a proposal to amend the articles of incorporation to provide that only one newspaper publication of notice of assessemnts be shall required. 2. To consider a proposal to change the date of the annual meeting of stockholders to the third Monday in March each de-lique- nt year at 1:30 oclock p.m. 3. Provided the change in the date of the annual meeting date is adopted, to elect a board of directors. 4. To consider any other matters that may properly come before this meeting. By order of the board of direc- APPLICATION FOR Secretary Olympic Uranium Inc. WITHDRAWAL Date of first publication FebruIN THE DISTRICT COURT OF THE THIRD JUDICIAL DIS- ary 14, 1958. TRICT IN AND FOR THE tors. COUNTY OF SALT LAKE, NOTICE OF ASSESSMENT, D. R. STONE, Secretary. STATE OF UTAH of INVESTMENT first publication Febu-ar- y Date HERCULES In the matter of the voluntary 22, 1958. CORPORATION withdrawal from the State of at Notice is hereby given that Utah of TOKLAN OIL CORPOa the of a meeting of the Board of DirecRATION, corporation tors held on the 6th day of FebState of Deleware. Notice is hereby given that the ruary, 1958, an assessment of 3c (Continued on Page 4) application of TOKLAN OIL per share was levied on the capi (3-7-5- 8) (3-8-5- LEGAL NOTICES |