OCR Text |
Show tin Sc w M.J- J. - !?- uc.'.'.nwVT1!. .kjv -- jT: , tf JCl I 'iir The Western Mineral Survey, Salt Lake City, Utah April 9 1943 with the I I with vouchers to said Court. In Salt Lake City, NOTICE TO CREDITORS the undersign-- 1 having not been filed or recorded, stradvertiesmd expense of Salt Lake County, Utah. I Salt , and by reason of the failure of JS,eanson Building, WITNESS the Clerk of said Estate of Annie Anderson, also or before the said mortgagors to pay the debt. as Or, Anna Olsen Anders known j. A MALIAf Court, with the seal thereof af20th day of May. A. D. 1943 and secured thereby, Deceased. son. Secretary. fixed, this 1st day of April A. PAGI? R??UERJ' ; Ad: due aI?d unPaUl ! aid indebted- - Howell Mining Company Creditors will, present claims D. 1943. A L V I K KEDDINGTON, I GustIe Ferrera. Deceas- of 3 per cent per month, from I : By RICHARD BOHLING Lake City, Utah, .on or before ' 1942 ea ASSESSMENT NOTICE 30th of the November, 1943. A. D. day 31st of the May, day Deputy Clerk. Date of first publication, March I and until paid. Tintic Outpost Mining Com TRACY LOAN & TRUST (SEAL) A . NOW THEREFORE, the proppany, principal place of business, J,9: Administrator COMPANY, CHENEY, JENSEN, MARR A ROBERTS, Attorney. Said mortgage, 825 South Tenth East Street,- - Salt PA?L in described erty Annexed of the Will with, A B. PAUL WILKINS CANNON, to-wit: Lake City, Utah. the Estate of Annie Ander-Attorrneys for petitioner. Notice is hereby given that at One 1935 Ford Sedan, son, also known as Anna a Motor No. 1779308, meeting of the Board of DiNOTICE TO CREDITORS Olsen Anderson, Deceased. rectors of the Tintic Outpost Min One Cedar Chest, Date of first publication, March Estate of LaVon Bennett, Sharp, One Coldspot Refrigerator, Company, held on the 4th day ir, March, Pcccflscdt 26, A. D. 1943. ' Creditors will of One One 1943, an assessment of Minute Washer, ROMNEY A NELSON, present claims Kearns Build-- 1 at the Trust Department"" of I w111 be sold pursuant to the one mill per share, or $1 per 1000 Attorneys-at-Lawith vouchers to the undersigned shares v as levied on all outstandat Zions Savings Bank and Trust ing, Salt Lake City, Utah, At--1 I Walker Bank and Trust Com-- 1 I Pwer of sale In saidsalemortgage I to the at ing stock of the company, pay contained, with Administrator public for South Second Main, and torneys Company, Salt Lake City, Utah, I pany. I . I on bidder cash for con Utah- - on highest April able immediately to G. B. Calder-o- r toVo on or before the 16th day of AuCold- - wood, Secretary at the office of . 1943. cedar the chest. dly of before the 14th June, gust A. D. 1943. Min- - the company. 825 South Tenth One spot refrigerator and a n 1943 Date of first publication, April NOTICE TO CREDITORS I te 12:30 P.M. of said I East Street, Salt Lake City, Utah. at washer, Date of first publication April 9, A. D. 1943. D day at rear 49 East Broadway I Any stock upon which this as- 9th A D 1943 ZIONS SAVINGS BANK WATTrwii UAKif AND and the Ford automobile at 905 sessment may remain unpaid on creditors will present c 1 a i m s Lake the 13th day of April. 1943, will TRUST COMPANY Admin--1 South State Street, Salt to" the undersigned vouchers with 1:15 P.M. Utah at of said be delinquent and advertised for istrator of the Estate of LaVon Bennett Shhrp, De-- 1 at wallcei Bank Building 2nd CUy. OUh, Arthur George Allan, Deceased. South and Main Streets, Salt Lake the debt secured by said payment Is made before, so many satisfy reaseri THOMAS & THOMAS, City, Utah, on or before the 1st n 5 wnrAV mortgage and the costs and ex-- shares of each parcel of stock as Attorneys, i of August, A. D. 1943. day proceed--1 g404 Templeton Building, Salt Attorry for WALKER BANK & TRUST Lake City, Utah. COMPANY and FRANK A. Dated at Salt Lake City this c: ice of the company, 825 South TO CREDITORS, NOTICE of Executors Tenth East Street, Salt Lake .City, JOHNSON; 2nd day of April, 1943. NOTICE TO CREDITORS Testa-- 1 Estate of Veronica Hymans Sachs, I Utah, at the hour of 1 p.m., to and Will Last the B R PARKINSON Estate of Morris Simon, Deceased. ment of Ernest Gayford, De-PaY the delinquent assessment Deceased, for National Attorney Creditors will present claims ; Creditors will present ceased. claims Service Corporaation. thereon, together with the cost with vouchers to the undersigned March of Date 1 first of advertising and expense of with to publication, the I vouchers undersigned at: 404-- 8 Boston Building, Salt sale. SUMMONS G9952 NO. & Suite 700 Utah Savings lake City, Utah, on or before the DEY iioppAUGH, MARK A at. G- - B- - CALDERWOOD, Main 235 South Trust THE IN THIRD JUDICIAL Building, 1st day of June, A. D. 1943. Execfor JOHNSON, Attorneys Secretary, e st. Salt Lake City, Utah, on or DISTRICT COURT OF SALT Tintic SADIE WEISER, Executrix Compa-Lak903 Kearns Building, Salt before the 14th utors, A. Mining of June Outpost LAKE STATE OF COUNTY, D, day SiMorris estate of of the 825 South Tenth East Street Utah. ny, UTAH. City,. 11943. monr Deceased. I Date of first publication April Borghild Thompson, Plaintiff, SM Lake City, Utah. I Date of first publication March NOTICE TO CREDITORS q a vs. Arthur C. Thompson, Defend- 1943, 26, A. D. 1943. executor E. Miller, De-- 1 ant. William of SACHS, Estate RUDOLF SAMUEL BERNSTEIN, Attorney I aid I 3U ceased. of the Estate of Veronica 6 SkMiBudirPSa5t for Executrix. Defendant: Deceased, Creditors will present claims I Sachs, Hymans You are hereby summoned to vouchers to theJ! undersign- - j WALTER C. HURD, with NOTICE TO CREDITORS , Given, that " , 63 6. IrNoticesereby n ofW for Executor. Estate of Kathryn M. Saydrr, De- Board of Attrmey of a the at Summons ff Meetin8 h t before the 10th day of August !mon ceased. held 24, Directors, February Creditors will present claims A. D. 1943. 1943 an that S?,??ivy5n Assessment, being I AdministraMiscellaneous which this Action Is J. R. NICHOL; aa ma opnt Md npr share with. vouchers to the undersigned ' Estate of Wilof the tor 218 on a11 tbe Issued and was levied at Felt Building, Salt Lake aereservfce'1jiri tvdavs' Notices defend I liam E. Miller, Deceased on toe or 7th before City, Utah, outstanding Capital Stock of theDate of first publication, April vnnritftu.Cti0 1943 A. .D. afV of June, Corporation, payable Immediateday OV MEETING NOTICE OF ii3 Ad-- 1 nrwfin GUY M. SNYDER, Uf ly to the Company at its office i STOCKHOLDERS OF THE xhtw. Attorney for aniLrriwfcr McComlck of Building; Salt of the NEW 3IERCU11 MINING to toe de - 311 against you rntv Utah r.i.. Kathryn M. Snyder, De-- 1 COMPANY mand of the complaint which BuUding, Any ceased. Up0n which 'his asfRed with the Clerk sessment Salt Lake City, Utah. a Notice is that on given hereby Date of first publication April may remain unpaid special meeting of toe stockhold-- 1 the 30th day of March 1943, will 2, A. D. 1943. seNOTICE TO CREDITORS action to is brought erg of the New Mercur Mining be delinquent, and adverUsed HERBERT VAN DAM, r a I Adelaide Peter- - Company will be held at the of- Bertha for of sale at public aucUon; and Estate' Attorney. unless is made before son, also known as Bertha Ade-- 1 f ice of the company at 210 Mc--1 I between plaiiUif f and defendant wiu be payment roId on NOTICE TO CREDITORS day- 0f laide Peterson Doran, also Intyre Building, Salt Lake City, E. A. ROGERS. 1943, at toe hour of ten Estate of Amanda Mae Carr April, Attorney for Plaintiff. - oclock A. M. to pay, toe DelinDeceased. O. 404 Address BuildP. Creditors will present c 1 a 1 m s at which meeting consideration ihI, Creditor will present claims quent Assessment, together with tuX to the cost of advertising and exthe following with vouchers to the undersigned with vouchers to the undersigned will be given (4. 40) matters: pense of sale. at 151 South Main Street, Salt at 701 TJtah Savings & Trust Bldg., M. B. JOHNSON, 1. A proposal to amend Lake City, Utah, on or before the I Salt Lake City, Utah, on or be-- 1 the NOTICE D. A. Secretary. 1st of Articles 10th day of June; A. D., 1943. Ifore the of Incorporation of the June, day 311 McCornick Bldg., New Mercur Mining Company In the District Court of the TRACY LOAN AND TRUST 1943. Salt Lake City, Utah. EMMA M. PETERSON, Ad- - bv adding Article X to read as Third Judicial District in and for COMPANY e Estate follows: Salt Lake County, State of Utah BY W- - S. EMMS, ministratrlx EXTENSION NOTICE In the matter of the voluntary The fully paid capital stock ol dent & Trust Offices, as Adof Bertha Adelaide. Peter- Notice given that by this corporation Is hereby de-- withdrawal from the state of an order is hereby Board son, Deceased. ministrator of the Estate of of DiDate of first publication, March Glared to be assessable and as Utah of the Agricultural Trade rectors of Amanda Mae Carr, Deceased. New the Quincy Min sessments thereon may be levied Delations, Inc., a corporation of Date of first publication April 26, A. D. 1943. held April at a Co., ng meeting G. A.' GOATES, Attorney for Ad- at such times and in 1943. 2,. A. D such the state of California. of stock sale time the for 1943, 6, Notice is that ministratrlx. Dihereby given amounts as : toe Board of Thomag A Thomas, Attorneys Assessment for this of 404 Templeton Building. rectors may determine; and as- Agricultural Trade Relations, 'Jo. 39 company delinquency, has been exNOTICE TO CREDITORS sessments shall be collected in the Inc., a corporation of the State tended from of authorheretofore April 30, 1943 to May NOTICE TO CREDITORS California, Stew- - manner prescribed by the Laws ized to do business Daniel Isaac of 20 time and place reEstate the 1913, . within the . Etate of James William Ander-of the State of Utah relating to the same; i.e., toe Comof maining State princl-)aits with l Utah, claims I the collection of calls mid assess- will 312 McCornick IS as James W VeTOa office office in the State of Utah panys Bldg., voucher8 to the undersign- - ments. n Salt Lake County, has made Salt Lake Citv, at 10 O'clock A.M. Deceased 2. To transact any and all other d at 627 Continental Bank M. B. JOHNSON, filed with the undersigned, business which may properly and Lake Salt Utah, City, SSere tounderSd Building, toe of Clerk above entitled Secretary. to wito said meeting. to withits Court, at Suite 419 Judge Building, Salt.I on or. before the 27th day of come before application J. H. MARSHALL, iy4J draw from toe State of Utah, PARKASSESSMENT NOTICE Lake City, Utah, on or before STANDARD MINING President I. STEWART, ORABELLE A. toe 6th day of August, pursuant to toe provisions of D., Es. J. H. 415 Dooly Building, COMPANY. of the MORGAN, Administratrix 1943. Chapter 63, Title 104, Utah Code Utah. Lake Salt Daniel StewIsaac of tate City, Secretary. and said 1943, that Annotated, GEORGE B. ANDERTON, Notice (4-- 9 is Deceased. hereby given that at art, for a application has been set Administrator of toe - Esof of directhe board of first Date meeting publication, toe above entitl- tors before ' hearing tate of James William on held 14th the 1943. D. A. . STOCKSPECIAL NOTICE OF March 19, day of ed court on the 22nd day of etc., Deceased. 194 an assessment of January, MEETING Grant HOLDERS OF J. THE Iverson, April 1943, at the hour of ten Date of first publication April h cent share Administratrix. COM- oclock a.m. for CRYSTAL SALT per WHITE Attorney 2, A. D., 1943. was levied on all toe issued and PANY All to said VERNON SNYDER, applicaobjections NOTICE TO CREDITORS NOTICE IS HEREBY GIVEN tion must be filed in toe above outstanding stock of toe corporAttorney for toe Administrator. Estate of to payable Immediately ' May V Dooly, Deceased. that a special meeting of the entitled court on or before ten ation, Lillian F. at Dunyon, Secretary, I of stockholders White the claims will CREDITORS Crystal NOTICE TO Creditors present oclock a.m. on toe 22nd day of 415 Dooly Building,. Salt Lake Estate of Alexander A. Hoggan, I with vouchers to the undersign- - Salt Company will be held on April, 1943. City,- Utah. ed at 1311 Walker Bank Build- - I Saturday, April 10, 1943. at 3:00 Deceased ALVIN KEDDINGTON, Any stock upon which this asCreditors' will present claims Ing, Salt Lake City, Utah, on or P.M. at 1002 Boston Building, of toe Third Judicial Clerk sessment may remain unpaid on I before toe 25th D. A. CounSalt Lake City. Salt Lake day of July, with vouchers to toe undersigned District of of Utah, State the February 20th, 1943, will be dety, State of Utah. at 1080 Windsor Street, Salt Lake 1943. In and for Salt Lake and advertised for sale linquent County. 1 Admin-At said nesting, the stockhold W. Q. VAN COTT, JAlCOB WEILER, at City, Utah, on or before toe 1st By auction, and unless paypublic An-etoe will vote to will be called upon istrator with ment is made before so many day of June, A. D. 1943. Deputy. De-1 nexed of May V. Dooly, upon the following propositions: Irvine, Skeen and Thurman, GEORGINA WATT HOGshares as may be necessary will I ceased. (1) To amend toe Articles of be sold on April 1, 1943, at the for Applicant GAN, Administratrix of the. Date of first publication, March I Incorporation to increase the cap-1- Attorneys hour of 2 p.m.. at the office of Estate of Alexander A. Hog-A. D. 1943. lital stock of the corporation. ASSESSMENT NOTICE toe company, 415 Dooly Buildgan, Deceased. and VAN COTT, (2) To amend the Articles of HOWELL MINING COMPANY, ing, Salt Lake City, Utah, to pay Date of first publication March FARNSWORTH .Attorneys for Administrator Incorporation to make toe fully-pai- 500 Newhouse Building, Salt Lake the delinquent assessment, to26, A. D. 1943. stock of corporation assess- City, Utah. Notice is PAUL A GORDON B. AFFLECK hereby giv- gether with the cost of adveiv able: NOTICE TO CREDITORS en that at a meeting of the Board using and expense of sale. E. REIMANN, Attorneys for LILLIAN F. DUNYON, (3) To amend the Articles of of Directors of the Howell MinEstate of Heber j. Sears, Deceas-ed- . Administratrix. to permit cumula- - ing Company, held March 16, Incorporation Secretary. NOTICE TO CREDITORS Park Standard Mining Com-an1943, Assessment No. 46 of one-cen- t Creditors will present claims I tive voting: I 415 Dooh Building, Salt Estate of Charles Joseph Fonlger, I with vouchers, to the undersign-- I (4) To consider such other and (lc) per share, was levied sometimes known as Charles J. ed at the office of Backman A further matters as may proper-Fonlge- on the issued and oustanding Lake City. Utah. I Deceased. stock of the corporation, payable Backman, 515 Templeton Build- - ly come before said meeting. ' EXTENSION NOTICE L. C. NEELY, Creditors will present claims I ing, Salt Lake City, Utah, on or I immediately to J. A. Malia, SecD. and A. Notice is hereby given that by of Director, retary, at 500 Newhouse Building, May, with vouchers to toe undersigned before the 24th day I 1 of Build-1943. an order RUTH D. the board of directors Lake Salt Utah. Bank ELDERKIN, City, at 810 First National and Director, FLORA M. SEARS, Execu- Stock upon which tills as- of toe Park Standard Mining Secretary Any w. H.- - WHITCRAFT, sessment may remain unpaid on Company, made at a meeting trix of toe. estate of Heber I t Director. the 17th day of April, 1943, will held March 5, 1943, the sale time J. Sears, Deceased. Date of first publication, March (4.9), be delinquent and advertised for for toe sale of delinquent stock 1943. D. 19, sale at public auction, and un- has been extended from April 1, toel Administratrix with I BACKMAN Attor-- 1 NOTICE & BACKMAN, less payment is made before su .1943 to May l, 1943, the time and the Estate of will ocExecutrix. for default has a WHEREAS neys many shares of each parcel of place of sale remaining the same: of Charles Joseph Foulger, - stock as Salt Lake cerof a conditions In toe curred 1 Char-; may be necessary will 415 Dooly Building, sometimes known as TO CREDITORS toe of 2 p.m. NOTICE Utah hour at of executed 17th on the sold be City, tain Chattel May, day Mortgage Deceased. les J. Foulger, LILLIAN F. DUNYON, 2 I at of hour and Unth the at LaMar p.m 1943, Mackay Date of first publication March Estate of G. B. Farrell, also some- by 500 Secretary. times known as Gmtle Ferrera, Mackay to National Service Cor-- the office of the company, 20, A. D. 1943. 415 Dooly Building Lake Salt I of Newhouse March date under ' Building, poratlon, Deceased. for MOYLE A MOYLE, Attorneys said Chattel Mortgage City, Utah, to pay the delinquent Salt Lake City, Utah Creditors will present claims 14, 194 Administratrix, - . STSS& uTSS ffi SS .mT 1 . or . 1 w, - & oT-p- Vts . . I - Adaptor. - 1 - . LS Seelt 1 Piri 1 - 1 . 4- - - 1 Vlce-Presi- of-to- -I - of-th- - e 1 - I . & pr.nt An-derto- n, (c) one-fourt- I . - I rs 9, . y, r, . Vice-Preside- nt . ' - . A |