OCR Text |
Show Page 4 THE WESTERN MINERAL SURVEY will be sold at the office of the company, 409 Ness Building, Salt (Continued from Page 3) Lake City, Utah on the 22nd day of October, 1956 at 1:00 oclock NOTICE P.M. to pay the delinquent assessment together with the costs of IN THE DISTRICT COURT OF and expenses of sale. THE THIRD JUDICIAL DIS- advertising PAUL C. LYON, Jr., TRICT IN AND FOR THE Secretary COUNTY OF SALT LAKE, Date of first publication OcSTATE OF UTAH. tober 5, 1956. In the Matter of the Voluntary NEW MERCUR MINING Withdrawal from the State of COMPANY Utah of BELL EXPLORATION 857 Suite First Security Bldg. AND DEVELOPMENT CORSalt Lake City 11, Utah PORATION, a corporation of Notice is hereby given that at Delaware. of State the NOTICE OF HEARING UPON a meeting of the Board of Directors held on the 3rd day of APPLICATION FOR October, 1956, an assessment of WITHDRAWAL f cent per share was on levied issued all and outNotice is hereby given that the stock of the Corporation application of BELL EXPLORA- standing AND DEVELOPMENT payable immediately to the SecreTION CORPORATION, a corporation of tary at Suite 857 First Security the State of Delaware for Volun- Bldg., Salt Lake City, Utah. Any upon which this assessment tary withdrawal of said corpora- stock remain may as unpaid on the 7th day of tion from the State Utah, of 1956 will be delinNovember, Court presented to the District and advertised for sale at quent of the Third Judicial District in and unless public auction, payand for Salt Lake County, State ment is made before will sold be of Utah, now on file with the on the 25th of 1956 day November, Clerk thereof, will be heard on the 14th day of November, 1956, to pay the delinquent assessment, at 2:30 P.M. of said day, or as together with the cost of adversoon thereafter as the matter' can tising and the expense of sale. New Mercur Mining Co. be heard in the Courtroom of the By Kathryn C. Bradford. Honorable Division 1, one of the 857 First Security Bldg. Suite Judges of the above entitled Salt Lake City 11, Utah. Court in the City and County Building at Salt Lake City, Utah. NOTICE WITNESS the hand of the Clerk of said Court and the of- IN THE DISTRICT COURT, PROBATE DIVISION, IN AND ficial seal this 28th day of SepFOR SALT LAKE COUNTY, 1956. tember, or having any claim against said corporation, must file the same at or prior to said time set for hearing on said application. Legal Advertisment (c) ALVIN KEDDINGTON, Clerk By Jacob Weller, Deputy (SEAL) CRITCHLOW, WATSON and WARNOCK, Attorneys for the Petitioner. Date of first publication tober 5, 1956. (11-2-5- Oc- 6) DELINQUENT NOTICE GRAND DEPOSIT MINING COMPANY Principal Place of Business, 409 Ness Building Salt Lake City, Utah NOTICE is hereby given that there are delinquent upon the following described stock certificates on account of Assessment No. 15, levied on July 30, 1956, the several amounts set opposite the names of the respective sharehold ers as follows: No. Stockholder 413 A. A. Atkins 412 Audrey N. Atkins 1571 Howard C. Badger Shores 125 200 . . . 1000 3100 $ .68 1.00 5.00 5.00 5.00 15.00 100.00 50.00 15.00 100.00 50.00 25.00 40.00 35.00 35.00 35.00 ' 2.50 5.00 5.00 15.50 198 5000 5000 1010 .99 25.00 25.00 5.05 500 1000 2.50 5.00 5.00 25.00 25.00 2.50 1000 3825 Lawrence R. Boyle . . . 1000 1620 0. R. Card 1000 548 A. H. Christenson 3000 553 A. H. Christenson 20000 554 A. H. Christenson 10000 555 A. H. Christenson 3000 327 A. H. Christenson 20000 1090 A. H. Christenson 10000 1229 A. H .Christenson 5000 3563 A. H. Christenson 8000 5008 A. H. Christenson .... 7000 509 A. H. Christenson .... 7000 5010 A. H. Christenson 7000 3146 Katie Vera Colquitt 500 4103 Tucker P. Dozier, Jr. ... 1000 Betty Eastman 569 A. F. or Martha Elggren 9203 Bernard L. Goalen & 2962 Mrs. LeRoyce H. ... 3410 H. C. Goodman 5088 H. C. Goodman 2942 Tonetta H. Hakenson 3079 Mrs. Miriam T. Jones 3829 George Kalllmanls 1000 Phyllis Larson 5000 Phyllis Larson 3399 Marauita B. May . . 5000 1534 George 8. Panson 500 5039 Rennold 262 Pender 4137 A. J. Peterson 1000 4138 A. J. Peterson 1000 3505 Frank Qulllcl 2000 609 Charles W. Reeder .. 1000 610 Charles W. Reeder . 1000 611 Charles W. Reeder .. 1000 1R74 Charles W. Reeder ... 500 1917 Charles W. Reeder ... 1000 7273 Charles W. Reeder 1500 2885 Adolph R. Roth 500 529 1089 . . 3488 Tom Segrest 3378 H. A. Shaw 349G Lloyd A. Sorensen 4048 Lloyd A. Sorensen 2180 Raymond Tilt 3397 Raymond Tilt 246 Edna L. Umbaush 3080 Mrs. Lena W. Walker 3965 A. Warshawsky 3966 A. Warshawsky 4054 A. Warshawsky 3600 Mrs. Julia L. White . 5072 Ole T. Wettson 5073 Ole T.. Wettson 5074 Ole T. Wettson 5075 Ole T. Wettson . . 200 5000 2000 1000 500 250 1000 500 1000 1000 1000 . Amt. 1000 5000 5000 5000 5000 1.31 5.00 5.00 10.00 5.00 5.00 5.00 2.50 5.00 7.50 2.50 1.00 25.00 10.00 5.00 2.50 1.25 5.00 2.50 5.00 5.00 5.00 5.00 25.00 25.00 25.00 25.00 and in accordance with law and an order of the board of directors made on the 30th day of July, 1956, so many shares of each parcel of stock as may be necessary ' 1956. Alvin Keddington, Clerk By Jacob Weiler, Deputy Skeen, Worsley, Snow and ChrisAttorneys for Applicant 1501 Walker Bank Building Salt Lake City, Utah NOTICE OF APPLICATION FOR DISSOLUTION IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT IN AND FOR SALT LAKE COUNTY, STATE OF . Clerk dba UTAH. plaintiffs title thereto. Defendants. . (11-2-5- 6) SUMMONS IN THE DISTRICT COURT FOR SALT LAKE COUNTY STATE OF UTAH By Douglas Thomsen, Deputy Clerk Marr, Wilkins and Cannon, and John W. Horsley, HAROLD B. THORPE, AND MADGE THORPE, HIS WIFE, Attoneys for Petitioner. ZIONS SAVINGS BANK AND Continental Bank Bldg. TRUST COMPANY, DAVID Date of first publication SepGOTBURG AND DONNA H. tember 28, 1956 GOTBURG, HIS WIFE, NOTICE OF APPLICATION Plaintiffs, vs. FOR DISSOLUTION IN THE DISTRICT COURT OF ALMA MUIR AND LEONA MUIR, HIS WIFE, LEROY THE THIRD JUDICIAL DISJENKINS AND LENORE TRICT IN AND FOR SALT JENKINS, HIS WIFE, GUSLAKE COUNTY, STATE OF TAVE A. GAINES, UTAH. unmarried, WEBER RIVER CORPORAIn the Matter of the Dissolution a Utah corporation, TION, of MAXINE MUIR NICHOL, ROLLER COASTER COMPANY, GEORGE EARL MUIR AND a corporation. JANICE MUIR, ms WIFE, Notice is hereby given that BERYL MUIR KOSICK, UTAH Roller Coaster Company, a corPOWER AND LIGHT COMporation, organized and existing a Maine corporation, PANY, under the laws of the State of THE DisAND RIO DENVER Utah, has presented to the GRANDE WESTERN RAILtrict Court of the Third Judicial ROAD COMPANY, AKA RIO District in and for Salt Lake GRANDE WESTERN RAILCounty, State of Utah, an applicaWAY, a Delaware corporation, tion praying for decree of said UTAH SOUTHERN RAILcourt dissolving and disincorporROAD AKA said COMPANY, UTAH and that ating corporation, SOUTHERN RAILROAD November 16th, 1956, at the hour of 2:30 oclock p.m., on said date, formerly a corporation of Utah Territory, Unor as soon thereafter as' thfe matknown heirs at law devisees ter may be heard, has been fixed and creditors of the following as the time, and the Courtroom named deceased persons; IDA of the above entitled Court, Room & CARLSON, Deceased, ROBERT 305, City County Building, Salt Lake City, Utah, as the place at WALSH, Deceased, and ELIZABETH WALSH, Deceased wife which said application is to be of said Robert Walsh, JANET heard. Any person, firm, or corD. MUIR, Deceased; Also, the poration having any objection to the granting of said application, following named defendants if (10-12-5- 6) EX-TENSIO- (10-5-5- dba tensen In the Matter of Dissolution of. LAGOON COMPANY, a corporation. Notice is hereby given that Lagoon Company, a corporation organized under the laws of the State of Utah, has presented to the District Court of the Third Judicial District in and for Salt Lake County, State of Utah, an application praying for decree of said court dissolving and disincorporating said corporation, and that November 19, 1956, at the hour of 2:30 oclock p.m., on said date, or as soon thereafter as the matter may be heard, has been fixed as the time, and the Courtroom of the above entitled Court, Room 305, City St County Building, Salt Lake City, Utah, as the STATE OF UTAH. place at which said application In the Matter of the Estate of is to be heard. Any person, firm, IRENE EARLE DICKSON, or corporation having any objecDeceasd. tion to the granting of said application, or having any claim NOTICE against said corporation,' must file The petition of Edwin Whitney the same at or prior to said time praying for the admission to pro- set for hearing on said applicabate of a certain document to the tion. IN WITNESS WHEREOF, I the last Will and. Testament of have hereunto set my hand and Irene Earle Dickson, deceased, and for the granting of Letters affixed the seal of said District Testamentary to Himself, has set Court, this 2nd day of October. for hearing on Wednesday, the 1956. Alvin Keddington, Clerk 10th day of October, A. D. 1956, By Jacob Weiler, Deputy 10 oclock a.m. at the County at (Seal) Court House, in the Court Room of said Court, in Salt Lake City, Skeen, Worsley, Snow & Christensen. Salt Lake County, Utah. Attorneys for Applicant WITNESS the Clerk of said 1501 Walker Bank Building Court, with the seal thereof af- Salt Lake City, Utah. Date of first publication Ocfixed, this 26th day of Septemtober A.D. 1956. 5, 1956. ber, ALVIN KEDDINGTON, to-wi- WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of said District Court, this 2nd day of October, (Seal) Attorney for Plaintiffs 623 Continental Bank Bldg. Salt Lake City, Utah Date of first publication September 14, 1956. living, and if dead, the unknown heirs at law, devisees and creditors of said deceased t; ALFRED W. persons, RUTH DOE AND GEIST GEIST, HlS WIFE, JOSEPH C. MATHER AND ALICE DOE MATHER, HIS WIFE, CHARLES B. RUSTIN AND EDNA DOE RUSTIN, HIS ROWE AND RICHARD WIFE, ANN DOE ROWE, HIS WIFE, AND JOHN DOE AND MARY WADOE, ms WIFE, SATCH AND JORDAN VALLEY RAILROAD, OTHERWISE KNOWN AS SALT LAKE ALTA RAILROAD, L. H. YOUNG AND JANE DOE YOUNG, HIS WIFE, SAMUEL DOE AND ELLA DOE, HIS U.S.R.R. OO. WIFE, Also, all other persons unknown claiming any right, title, estate or interest in, or lien upon the real property described in the complaint adverse to the plaintiffs ownership or clouding IN (10-19-5- 6) one-hal- October 5. 1956 SUMMONS Case No. 109308 THE STATE OF UTAH TO THE ABOVE NAMED DEFEND- ANTS: You are hereby summoned and required to serve upon George M. Cannon, plaintiffs attorney, whose address is 623 Continental Bank Building, Salt Lake City, Utah, an answer to the amended complaint within 20 days after service of this summons upon you. If you fail so to do, judgment by default will be taken against you for the relief 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 action is brought to recover judgment quieting title to the following described property situate in Salt Lake County, State of Utah; (a) Beginning at the Northwest corner of Block 108, Sandy Station Plat, and running thence East 200.0 feet; thence South 66.0 feet to the center of the right of way of old Wasatch and Jordan Valley Railroad; thence North 79 15 West 203.57 feet along said center of right of way to the West line of said Block 108; thence North 28.0 feet to the point of beginning. (b) All of lots 1 to 7, both inclusive, and Lots 14 and 16, both inclusive, Block 109, Sandy Station Plat. (c) Lots 5 to 16, both inclusive, Block 112, Sandy Station Plat and also, commencing at the Northeast corner of Lot 16 in said Block 112, Sandy Station Plat, and running thence East 21 feet, thence South 120 feet, thence 'West 21 feet, thence North 120 feet to place of beginning. (d) The North 45 feet of the East 100 feet of Block 114, Sandy Station Plat, which includes the East 100 feet of the West 1990.5 feet of the South 36 feet of Section 31, Township 2 South, Range i East, Salt Lake Meridian. Also the South 5 feet of the North 50 feet of said Block 114, Sandy Station Plat. Also: , Beginning at the Southwest corner of Lot 4, Block 112, Sandy Station Plat and running thence North 80 feet, thence East 160 feet, thence South 80 feet, thence West 160 feet to the beginning. Also, beginning at the Southwest corner of Block 111, Sandy Station Plat and running thence North 80 feet, thence East 86 feet; thence South 80 feet, thence West 86 feet to the beginning. Also: Beginning at the Northeast corner of Block 111, Sandy Station Plat, and running thence South 120 feet, thence West 125 feet, thence North 120 feet, thence East 125 feet to the place of beginning. Dated this 20th day of August, 1956. GEORGE M. CANNON ' 6) NOTICE NOTICE OF STOCKHOLDERS GREENFIRE URANIUM COMPANY NOTICE IS HEREBY GIVEN that a Special Meeting of the Stockholders of GREENFIRE URANIUM CORPORATION will be held on the mezzanine floor, Hotel Utah, on Saturday, the 13th day of October, 1956, at 2:00 oclock P.M. (M.S.T.) for the following purposes: 1. To consider and vote upon the question of adopting and ratifying a certain agreement to accomplish the merger of Greenfire Uranium Company and Republic Oil & Mining Corporation, by sale of all assets of Greenfire Uranium Corporation to Republic Oil & Mining Corporation and the issuance of one share of Republic Oil St Mining Corporation stock (of the par value of 5c per share) for each share of outstanding Greenfire Uranium Corporation stock, said issuance to be made directly to the stockholders of Greenfire Uranium Corporation. 2. To consider and vote upon the question of dissolving Greenfire Uranium Corporation pursuant to the laws of the State of Utah. 3. To consider and vote upon such other and further business as may come before the said meeting. . 4. The Board of Directors has fixed 5:00 oclock P.M. (M.S.T.) the close of business on Friday, October 5, 1956, as the hour and date for the determination of stockholders entitled to vote at said meeting. BY ORDER OF THE BOARD OF DIRECTORS. GREENFIRE URANIUM CO., Ray W. Bradford, President Adam M. Duncan, Legal Counsel Date of first, publication Sep. -- tember 7, 1956. (10-5-5- 6) NOTICE NOTICE OF STOCKHOLDERS MEETING REPUBLIC URANIUM COMPANY NOTICE IS HEREBY GIVEN that a Special Meeting of the Stockholders of REPUBLIC URANIUM COMPANY will be held on the Mezzanine floor, Hotel Utah, on Saturday, the 13th day of October, 1956, at 10:00 oclock A.M. (M.S.T.) for the following purposes: 1. To consider and vote upon the question of adopting and ratifying a certain agreement to accomplish the merger of REPUBLIC URANIUM COMPANY and REPUBLIC OIL St MINING CORPORATION, by sale of all assets of Republic Uranium Company to Republic Oil St Mining Corporation, and the issuance of one share of Republic. Oil St Mining Corporation stock (of the par value of 5c per share) for each share of outstanding Republic Uranium Company stock, said issuance to be made directly to the stockholders of Republic Uranium Company. 2. To consider and vote upon the question of dissolving Republic Uranium Company pursuant to the laws of the State of Utah. 3. To consider and vote upon such other and further business as may come before the said meeting. The Board of Directors have fixed 5:00 oclock P.M. (M.S.T.) the close of business on Friday, October 5th, as the hour and date for the determination of stockholders entitled to vote at said meeting. BY ORDER OF THE BOARD OF DIRECTORS. REPUBLIC URANIUM CO. Richard W. Clayton, Pres. Adam M. Duncan, Legal Counsel Date of first publication Sep- tember 7, 1956. (10-5-5- 6) |