OCR Text |
Show March' 28, 1947 payment la made before, so many shares of each parcel of stock as may be .necessary will be sold on the 5th day of March. 1947, at the office of the company, 408 Ness Building, Salt Lake City. Utah, a, the hour 12 o'clock noon, to pay the ' f delinquent assessment thereon together with the cost of advertising and expense of sale. HAROLD L. TRIBE Secretary 409 Ness Building. EXTENSION NOTICE At a meeting of the Board of Directors of the Gold Creek Mining Company' held on January 23. 1947; the delinquent date for assessment No. 4 of one cent per share, was changed from February 3, 1947, to March 5, 1947. and the sale date from March 5, 1947, to April 5, 1947. HAROLD TRIBE, Secretary. SUMMONS IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT - IN AND FOR THE . COUNTY OF SALT LAKE, V STATE OF UTAH NORINA T. WHITE, Plaintiff, vs. PAUL H. McOMIE, Admin- . istrator of the Estate of Joseph Baumgarten, deceased; DANIEL A. WOLSTENHOLME, Administrator of the Estate of William Jesse Wolstenholme. deceased also known as W. J. Wolstenholme; LILLY C. WOLSTENHOLME, widow of W. J. Wolstenholme; AUGUST ANDERSON, and MRS. AUGUST ANhis wife; ANDERS DERSON, MAGNUS and ANDERSON, MRS. ANDERS MAGNUS ANDERSON, his wife; KARL AUGUST ANDERSON EKDAHL. and MRS. KARL AUGUST ANDERSON EKDAHL, his wife IDA SWENSON; MATILDA ANDERSON; KARL JOHAN ANand MRS. KARL' DERSON. JOHAN ANDERSON, his wife; EDNA WILKINSON; CLAR- -. ENCE TONNESEN; ARTHUR Tht Western Mineral Survey, Salt Lake City, Utah tion of the State of New York. 566 Smyth, Fred W. 1.00 1006 unknown; ALICE SCOTT; LUCY B. HARSCI Smyth, Fred W. 1000 5.00 DIN; If living, and ll any of the above Notice is hereby given that the 563 Smyth, Fred W. s.eo ' named defendants are deceased, then the 1000 5.00 bclre, devisees, surviving - spouses, adSmyth. Ml W. .......1000 application of Chemical Bank & 563 564 Smyth, Fred W. 1000 5.00 ministrators, executors and assigns and Trust Company, a corporation 1165 5000 25X0 the creditors of such ef the said de- Smyth,- Prod W of the State of New York, for 524 Smith. II v W, lit- fondants as are deceased and all other 100 JO persona unknown having or claiming voluntary withdrawal of said cor- 1259 Craekea 1000 SJO any right, title. Interest In or lien on Til B. poration from the State of Utah, 1473 Snow, 5.00 the real estate described In the plain Snow, Val a. i...i. .1000 as presented to the District Court 1474 Bmw, Val 8. MMOM1 1000 5.00 tiffs' Complaint, adverse to plaintiffs' 500 2 JO ownership' or clouding plain this1 title Snow. Val 8. of the Third Judicial District in 1451 441 SpUabory. L. D. 5.00 , thereto. Defendants. 1000 and for Salt Lake County, State 442 Spllsbury, L. D 1000 THE. STATE OP UTAH TO THE of Utah, now on file with the 952 Stephen. Carman Ray 1000 5.00 SAID DEFENDANTS: X. K. 345 StrobelT 1000 You are hereby summoned te appear 21erk thereof, will be heard on 949 1000 Strobel, E. H. within twenty (20) days after the serv1270 750 Monday, the 21st day of April, 739 Thomas, Harry I ice of this Summons upon you. If served 500 1947, at 10 oclock AM., of said 740 VonSanera, Joseph P. the County In which tale action within P. ..500 VanSauore, Is brought, otherwise within thirty 130) day, or as soon thereafter as the 741 VonSauara, Joaepb 500 . P. Joseph days after service, and defend the above VonSauara, Joseph P. 500 matter can ; be heard ' in the 742 entitled action; and in ease of your 936 Wilkinson, A. 8. ....2000 Courtroom of one of the Judges 615 Wright, carl failure as to do. Judgment will bo ren2000 dered against you according to the deof the above entitled Court in 619 Wright, Earl 1000 mand of the Complaint which has been 620 1000 Earl he City and County Building at 621 Wright, Earl filed with the Clerk of said Court. 1000 Wright, This action Is brought te recover JudgSalt Lake City, Utah. 60S Voung. C. Bruca 300 ment and decree quieting the plaintiffs' 659 Voung C. Bruca 1000 WITNESS, the hand of the 1046 title te the following described tracts of L. O. .. 5000 Clerk and official seal of said ' And.-Voung, - In accordance with the law and land, situated In Salt Lake County, State Utah, an order of tlw Board of Director mads of of All of Lota 3 to 24, both Inclusive, 'Ijmmt this 26th day of February, February 10, 1947, ao many aharea of each parcel of stock aa may be necessary Block 3, and all of Lota 1 to 9, both ALVIN KEDDINGTON, will be aold at public auction at the office Inclusive. Block 4. of Garden City Adof the Company, 409 Ness Building, Salt dition, Flat P." Clerk. Lake H. O. METOS. City, Utah, on Monday, April 7, JACOB By WEILER, Attorney for Plaintiffs. 1947. at 1:00 o'clock p.m., to pay the O. Address: P. aaaaaament (SEAL) delinquent together thereon, Deputy. Boston Building, Inrebretsen, Ray, Rawlins A with coat of advertising and expenaea of 404 Salt Lake City. Utah. Christensen, Attorneys for PetitBARBARA M. BUSHNELL, ioner.Secretary. STOCKHOLDERS . it: CLAIM TO TEASE NAME BE IT KNOWN that a claim to a trade name has been filed with the Secretary of State ot the State of Utah, the claimant. description of such trade name, and a copy of the claim and attached affidavit being as follows: ANTON A YOTZ. ef Salt Take City, Utah, and doing business at 145 Plerpont Avenue, la tbs owner of and has adopted and need the trade name hereinafter described In the business of buying, selling and Installing of electrical supplies ana products Including refrigeration, heating, ventilating and any and all other electrical products or appliances whatsoever, to wit. the words: "PIONEER ELECTRIC SUPPLY COMPANY'; and requests that tha same be registered In the office of Secretary of state in accordance with the Revised Statutes ef Utah, Title 95. (3-2- 1, 8) - (2-2- 8. 409 Ness Building, 8). GRAND DELINQUENT NOTICE DEPOSIT MINXNO COMPANY, Principal place of business, Salt Lake City, Utah. Notice la hereby given that there are - ........ : A.-f- ...... . ...... In the Matter of the Voluntary Withdrawal from the State of Utah of CHEMICAL BANK & TRUST COMPANY, a corpora -3- - delinquent upon the following deaerlbed atock on account of an aaaeaament of one half (Me) cent per chare, levied on February 10th, 1947.' the several amounts cat oppoaita the names of the respective shareholders, aa follows: No. Cert. No. Shares Amount Nama ' 1461 Anderson, V. E. 500 92.50 392 Archer. Leone 300 1J0 961 Austin, Jewel & 1500 7.50 2000 10.00 1495 Blrgrove, Fred J. 337 Board of Regents, uni500 2.50 . versity of Nevada 338 Board of Regents, Uni500 2.50 versity of Nevada 339 Board of Regents. Uni500 2.50 of Nevada versity 340 Board of Regents, Uni500 2.50 versity of Nevada 341 Board ef Regents, Uni: 500 2.50 versity of Nevada 342 Board of Regents, Unl-500 2JO verslty of Nevada 343 Board of Regents, Uni 500 Nevada 2JO verslty of 344 Board of Regents, Uni' . 500 2JO verslty of Nevada ROLAND TON345 Board of Regents, UniTONNESEN; 500 2 JO versity of Nevada NESEN; JAMES TONNESEN; . .1000 5.00 VERA PAXTON; ALICE TON- 1401 Ray, Byron A. 346 Board of Regents, UniDINAH NESEN . GRIGSBY; 500 2.50 Nevada of PHILLIPS and their and each of 224 versity 500 2.50 Bridge, Loraa V. Bridge, Loraa V. ......3000 15.00 their respective unknown credi- 1103 1000 5.00 Buckley, Mrs. Ada tors and assigns; THE UN 1139 157 Bunsey, J. J. 2000 10.00 KNOWN HEIRS AT LAW, de690 Bunsey, J. J. 800 - 4.00 1000 864 C alias, Tom 5.00 visees, legatees, creditors and as- '475 2 JO 500 Campbell, John M. said of each and all of signs. 476 Campbell, John M. 500 above named individual defend '287 Christensen, Florence L. 2000 1000 Louis . ants who may be deceased; THE '949 Chysokas, 2000 Clark, Ellen W. UNKNOWN HEIRS AT LAW. 1008 314 Clayton, Ella 500 500 devisees, legatees,, creditors and 313 Clayton, Leland 624 Davidson. Fisher 2000 assigns of Andrew Tonnesen: de625 Davidson; Fisher 2000 10.00 UNKNOWN HEIRS THE ceased; 626 Davidson. Fisher 2000 10.00 AT - LAW, devisees, legatees, 1425 Emery, Hugo A. 500 2.50 500 ' 2.50 Emery, Hugo A creditors and assigns of Tonnes 1439 2 JO Dr. H. B 500 James Tonnesen. also known as 8629 Felts, 1000 5.00 Penn, Milburn T. J. Tonnesen, deceased; MRS. 329 Ocbbhart, Fred C. ....1000 5.00 ANDREW TONNESEN, the wife 510 Glaus, Geo. F. or Rosa 1000 5 JO 5.00 Glaus,' Geo. F. or Rosa 1000 of Andrew ' Tonnesen, if living; 511 512 Glaus, Geo F. or Rosa 1000 if deceased, the unknown heirs, 513 Glaus, Geo. P. or Rosa 1500 5.00 7.50 devisees, legatees, creditors and 514 Glaus, Geo. F. or Rosa 1000 5.00 2 JO Glaus, Rosa Burgan... 500 assigns of Mrs. Andrew Tonnesen; 508 509 Glaus, Rosa Burgan... 500 2.50 and ALL OTHER PERSONS UN965 Greenwoood. 8. D. ....1000 5.00 .1000.. 5.00 KNOWN, claiming any right, 1098 Gritton. Helen U. 1.00 200 Grover, Roseoe title, estate or interest in and to 983 387 Hakenson. Tonetta H...1000 5.00 - the real in the described 388 Hakenson, Tonetta H... 500 property 2.50 389 Hakenson. Tonetta H... 250 1.25 plaintiffs complaint or clouding 1387 500 2J0 Hampton. Goldla the plaintiffs title thereto. De- 307 Hebbeler. 5.00 Robert C.....1000 fendants. 308 Robert C..... 100 JO THE STATE CF UTAH TO THE .309 Hebbeler. Hbbbeler. Robert C. ... 500 2.50 427 Hogle J. A. Ac Co. ....1000 SAID DEFENDANTS: 5.00 428 J. A. Ac Co. ....1000 5.00 You are .hereby summoned to 429 Hogle, t 5.00 Co. ..,.1000 Hogle. J. Hogle. J. A. Ac Co. ....1000' 5.00 appear within twenty days after 1347 540 Hutton. Viola B 300 1J0 the service of this summons upon 1285 1000 5.00. Hutton, Viola B if within served the county 1390 you Viola B. 1.00 200 in which this action is . brought; 559 Hutton, 1000 SJO Jensen, Mrs. G. H. 131 400ft-13Leona or Isabell Johnson 20 00 otherwise within thirty days or Luellle Johnson 4000 20.00 after service, and defend the 1375 Leona 5.00 Kinkaid, Mabel W. ....1000 above entitled action' and in case 133 Klettlng. Mary 1000 5.00 134 1000 5.00 Klettlng, Mary 'of your failure so to ao, judgment 1000 5.00 will be rendered against you 13S Mary netting, 190 Walter W. .... 500 2J0 according to the demand of the 191 Kloster, 1000 SJO Kloster, Walter W , filed .192 Kloster. Walter W. .... 500 SJO complaint which has been 1.00 with the Clerk of said Court ,193 Kloster. Walter W. ..200 500 2.50 Lilley. Bertha H This action is brought to quiet 534 535 1009 5.00 Bertha H. the title of plaintiff Norina T. 1134 Lilley. SJO Livingston. Ernest .... 500 ' 1000 White, as against defendants, in 1322 Lueck. E. C. 5.00 and to the following described 1323 Lueck, E. C. ....1000 SJO ; 2.50 500 Lueck, E. C. real property situate in Salt Lake 1339 2.50 1340 Lueck, E- - Cm 500 100 City and County; State of Utah, 803 Lund. Hugh JO to-w- lt: 100 50 1149 Lund. Hugh 5.00 502 McClure. George A. ..1000 Beginning at a point 12.5 rods 1118 5.21 Irene C. ..1143 west from the Northeast cor- 1119 McCullough 2J6 McCullough, Leland 8 . 572 1000 5.00 ner of Lot 8, Block 4, Plat C," 470 McEwan, Owne W 1000 5.00 McKean. Mabel F. Salt Lake City Survey; and rim 1201 274 Mueller, Alma or Jean 5000 25 00 10 thence thence rods: South ning 275 Mueller, Alma or Jean 7000 35.00 5.00 West 3 692 Mueller. Alma or Jean 1000 rods; thence North 1( 693 SJO Alma or Jean 1000 rods; thence East 3 rods to the 694 Mueller. 1000 5.00 Alma or Mueller. Jean point of beginning; 5.00 321 Neal, William W. ....'..1000 SJO Subject to a right of way over 1101 Neal William W. 1000 2000 10 00 the North portion of said real 1506 Nelson, Gordon 1000 5.00 Nielson. Olivia property for street known as 597 1000 5.00 598 Nielson. Olivia Genessee. Ave. 1300 6 JO 168 Patience, Jack & 1293 Payne, Clyde Flanders 5000 25.00 DEY, HOPPAUGH, MARK 5.00 1000 743 Pett. P. Russell JOHNSON. . 1000 5.00 782 P. Russell 1000 Attorneys for Plaintiff. 783 Pett, SJO Peti P Russell SJO P. O. Address: 903 Kearns 784 Pett, P. Russell 500 2.50 500 1434 Pett, Stuart B Utah Lake 1, Salt City Building. 2 JO 500 1435 Pett, Stuart B. (2-28) 8 1000 SJO 1137 Plxton, Robert L. 506 Plxton. Robert 8. or 1000 5.00 NOTICE OF HEARING UPON Mary 507 Plxton, Robert CL or APPLICATION FOR 2.00 400 Mary WITHDRAWAL SJO 500 1252 Price. Frank H. IN THE DISTRICT COURT OF 247 Reeder, Wm. H. or 2000 10.00 THE THIRD JUDICIAL DIS- - 248 Bertha or Wm. H. Reeder, TRJCT IN AND FOR SALT 2000 10.00 Bertha LAKE COUNTY, STATE OF S49 Reeder, 77m. H. or UTAH. You are hereby summoned te appear within twenty days after the service ef this summons npen you, If served within the county In which this aetlon la brought; ' otherwise, within thirty .daye after service, and defend the above entitled aetlon: and In caae at your failure ee to do, Judgment will be rendered against you according to tha demand of the complaint which has been filed with the Clerk of said Court, copy of which is hereto attached and herewith served upon yon. This aetlon Is brought to dissolve the bonds of matrlraonv and (we tot ore existing between plaintiff and defendant KNOX PATTERSON1; for Plaintiff. " Attorney -5 P O. AddressBoston Building. Balt Laks City. Utah. First publication March 21. 1947. Last publication April 18, 1947. o to-w- ...... - DEFENDANT: 0 ... ' RUTH SAVAGE. Plaintiff, va. CHARLES K. SAVAGE, Defendant. THE STATE OP UTAH TO THE SAID - e o Bertha 250 Reeder, 283 128 1152 136 ' 1000 5.00 ...2000 10.00 .50 2.50 7.50 . . Wm. Bertha H. or Relnslmar, Scott L. .. 100 Rogers. Willard D. .... 500 1500 Schmidt. Carl 7000 Smyth, Pled W. ti 35JO OF SPECIAL NOTICE Salt Lake City, Utah MEETING Notice la hereby given that a special ef the Stockholders of Tractor-I meeting Implement. Inc a Utah Corporation, la called and will be held at the I hereby office of said Corporation. 427 West 2nd I 5South Salt Lake City, Utah, on Notice la hereby given tlwt there are Mondty Street, the 7th day of April. 1947, at the deaerlbed the upon following delinquent hour f threfl o'clock PJJ. to consider stock on account of an assessment of md vote upon ' the proposition to amend one cent Je) per share, levlml on the articles of incorporation of said 11th day February, 1947, the several I company, and specifically those Articles NOTICE DELINQUENT NORTn STANDARD MINING COMPANY, princlpU Place of business, room 29. 39 Exchange .Place, Salt Laka City, US No. 1701 Oscar W. Moyle . . 1000 4159 Oscar W. Moyle 1000 4483 John T. Wardenburg 1000 4503 John T. Wardenburg 1000 4504 John T. Wardenburg 1000 4585 John T. Wardenburg 2500 4674 Oscar W. Moyle 1000 4675 Oscar W. Moyle 1000 4710 John S. McCarty... 1000 1000 4807 John Bllboo 1000 4808 John Bllboo 4809 John Bllboo 1000 1000 4810 John Bllboo 4811 John Bllboo 1000 1000 4812 John Bllboo 4813 John Bllboo 1000 4941 Mrs. Mike McPolln 1000 5034 Mrs. Mike McPolln 1000 5159 ' Wm. P. Beer Jr... 1000 5160 Wm. P Beer Jr. . 1000 15000 5209 Dan T Moyle 5210 Oscar W. Moyle Jr. 15000 5247 Margaret C. Pickering 500 5272 Mrs. Jacqueline 1000 Vestergard 5276 Miss Sanyo Lu Rlbe- 1000 lln 1000 5302. Hasle D. Moyle 1000 5303 Wilford Moyle 500 5324 Peter Callai 5333 David C. Schoen- ... ... ... ...... ANTON S S, g-- Board of Directors consisting of nlns persons. Instead of seven as now provided Article VIH thereof to provide that the Annual Meeting of stockholders shall be held at three o'clock P. M. on the tint Tuesday ef December of each year, beginning with the year 1947, Instead of on the date new provided. Dated March 14th 1947. R. L. ARNOLD. President. Stephens, Braytaa A Lews, Attorneys for $10.00 10.00 10.00 10.00 10.00 25.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 150.00 150.00 Tractor-Implemen- (3-1- 4 Ine. t, NOTICE - 1 . (3-1- 1) NOTICE OF SPECIAL STOCKHOLDERS SUMMONS MEETING 79894 Notice li hereby given that a special IN THE THIRD JUDICIAL DISTRICT COURT OP THE STATE OF UTAH, meeting of the Common stockholders of Arnold Machinery Company, Ine.. a Utah IN AND FOR THE COUNTY OP SALT be will and called Is T.AIC1L hereby Corporation, ' LAWRENCE held at the office of said Corporation. J OBORN, Plaintiff, vs. 427 West 2nd South Street. Salt Lake v. J. McCANN and JANE DOB McCANN, City,- - Utah, on Monday the 7th day of I wjf. whoso other and true - name April. 1947, at the hour at four o'clockunknown to plaintiff, and an other P.M. to consider and vote upon the propunknown, claiming any right. osltlon to amend the Articles of Ihcor- - I pfrlH,rTMtate or interest In, er Uen upon . Dr0Dertw described In tha com-l- y poratlon of said Company, andInspecified, tha par- - I th. those Articles listed below. adverse to plaintiff's ownership, orvlx: ticul are hereinafter mentioned, moulding plaintiffs title thereto, DefendArttcle vn thereof so as to provide for ants. nine of of Directors a Board consisting THE STATE OP UTAH TO THE persons. Instead of seven as now provided. asm DEFENDANTS: Article vm thereof to provide that the You are hereby summoned to appear Annual Meeting of . stockholders shall . wthln twenty days after service of this bo held at four o'clock PM. on tha tost gummons upon you. If served within the Tuesday of December of each year, begin- I ln which this action la brought; ulng with the year 1947, Instead of on otherwise within thirty days after sere the data now provided. lee. and defend the above entitled ae Dated March 14th 1947. Uoni snd ln case of your failure so to I R. L. ARNOLD, judgment will bo rendered against I President. you according to the demand of the Brayton ft Lowe, Attorneys for plaint whieh has been tiled with the Arnold Machinery Co. Clerk of said Court. 4--4) (3-This action is brought to recover Judgment quieting plaintiffs title to cerSUMMONS tain real property, which real property IN THE DISTRICT COURT OF SALT constitutes the res Involved In this aetlon and la situated ln Salt Lake CounLAKE COUNTY. STATE OF UTAH. L particular RAY J. MARTIN. Plaintiff, vs. ty. State of Utah, and more to wit: E. MARTIN, Defendant. ly described as follows, 25 west of rods a at THE STATE OF UTAH TO THE SAID' point Beginning DEPENDANT: the southeMt corner of Lot 12. Block 20. You an hereby summoned to appear Fire Acre Plat "A." Big Field Survey, 46 feet: thence within twenty days after the service of and running thence north south 46 feet; this summons upon you. If served with- west 9.8 rods: thence to the place of bein the county in which this aetlon Is thence east 9.8: rods 8. N. CORNWALL. ginning. brought; otherwise within thirty days Attorney for Plaintiff. after service, and defend the above enO Address: titled aetlon; and ln ease of your failure P. so to do. Judgment will be rendered 1311 Walker Bank Building, Lake City I. Utah. against you according to the demand Salt of the complaint which has been filed (3-2- 1 with the Clerk of said Court. ASSESSMENT NOTICE This action Is Instituted for the purAMERICAN METAL MINING COMPANY: pose of dissolving the bonds of matriprincipal place of business, 276 South mony existing between the parties hereWest Temple Street, Salt Lake City, to. Utah. F. HENRI HENRIOD. Notice la hereby given that at a meetAttorney for Plaintiff. of the Board of Directors held on P. O. ADDRESS: 312 Kearns Building, ing 18th the day of March. 1947. Assessment Lake Salt City, Utah. cent (ft cent) per No. 50 of one-ha- lf 1 share was levied on all the Issued and of stock the eoreoratlen outstanding SUMMONS payable Immediately to Louise M. Orton, secretary, at the office of the company. No. 79987 IN THE THIRD JUDICIAL DISTRICT 276 South West Temple Street, Salt Lake COURT IN AND FOR SALT LAKE City. Utah. COUNTY. STATE OF UTAH. Any stock npon which this assessment LUD J. 8TARIKA and LENORA J. may remain unpaid on the 21st day of 8TARIKA, husband and wife, Plaintiffs, April. 1947. will be delinquent and advs. JULIA E. SMITH; C. W. BROWN vertised for sale at publle auction, and and JANE DOE BROWN, his wife, whose unless payment Is made before, so many other and true name Is unknown; WIL- shares as may be necessary will be sold LIAM HARDINQ and JANE DOE HARDon the 19th day of May. 1947, at the ING, hla wife, whoso other and true hour of 2 p.m.. at the office of the com' namo la unknown; W.' H. NICHOLSON pany, 276 South West Temple 8treetL and JANE DOE NICHOLSON, his wife, Salt Lake City. Utah, to pay the delinwhose other and true name la unknown: quent assessment together with the eost NANCY BURCHETT; JOSEPH ESUNOER of advertising and exnense of sale. and JANE DOE ESLINQER, hla wife, LOUISE M. ORTON. whoso other and true name Is unSecretary A known; MARY E. PEARMAN; JAMES American Metal Company, 276 ESUNOER and JANE DOE ESUNOER, ' South West TCmpleMining Lake Salt Street, hla wife, whoso other and tius name la city, Utah. - ness. Anton A. Yota. Subscribed and sworn to before me this 14th day. of March. 1947. ANNE BLACKBURNS, (SEAL) Notary Public, Residing Id Salt Lake City, Utah. My commission expires January 5, 1948. (3-21 8) DELINQUENT NOTICE 8DERRA NEVADA, LTD. Principal place of business, Room 22, 39 Exchange Place, Salt Lake City, Utah. Notice la hereby given that then are delinquent upon the following described, stock on account of an assessment of lVa per share levied on the 12th day of February. 1947, the several amount! set op- posite the names of the respective shareholders. as follows: No. Namo Shares 100 R. Affolter 1000 208 J. Bailey Johnson 1000 214 E. C. Kreltlew 1000 285 D. C. Rapkock 1000 363 Mrs. Ella B. Addoms. 1000 411 Joseph A. David 1000 1000 430 Ada M. Hilt 564 P. E. ft Myrtle M. Cox 1000 1000 845 E. R. Tamoskl 1143 J. Bailey Johnson 500 1161 R. Affolter 500 A. 1241 Joe. David 500 1379 Ella Addoms 1000 1389 P. R. Payns 1000 1430 R. Affolter 500 1451 Joseph A. David 1000 1590 R. Affolter 500 Cert. 1598 1599 1629 1642 1647 1678 1846 1971 2039 2051 2087 2109 2178 2207 2281 2338 2568 2569 2582 s, 14 E. R. Tamoskl E. R. Tamoskl Joseph A. David D. C. Rapkock D. C. Rapkock E. R. Tamoskl 200 loop 1000 100 100 1000 200 100 100 R. Affolter R. Affolter Oraee Harris Joseph A. David Joseph A. David Grace Harris Joseph A. David Horace C. Funk R. C. Milks Robert W. Relfe Horaee C. Punk Graee Harris E R. 40 60 277 714 227 750 62 914 1000 1000 Tamoskl ..1000 ' Amt. 15.00 15.00 15.00 15.00 15.00 15.00 15.00 15.00 15.00 7.50 7.50 7.50. 15.00 15.00 7.50 15.00 7.50 3.00 15.00 15.00 1.50 1.50 15.00 3.00 1.50 1.50 .60 .90 4.15 10.71 .... 500 7.50 15.00 15.00 2650 2849 .... 1000 1000 1000 1000 1000 1000 500 Tamoskl Tamoskl ' Tamoskl E. R. Tamoskl Joseph A. David J. Bailey Johnson E. R. Tamoskl E. R. Tamoskl E. R. Tamoskl E. R. Tamoskl E. R. Tamoskl Graee Harris P. B. Calvert J. Bailey Johnson 2868 2881 2882 2891 2892 2893 2914 2978 2996 . 3.43 11.25 .90 13.71 15.00 15.00 15.00 2619 James H. Breitigan 2620 James H. Breitigan 2632 J. Bailey Johnson 2645 E. R. Tamoskl 2646 E. R. Tamoskl , ....1500 22.50 2647 E. R. 2648 E. R. 2649 B. R. MAR-NEL- ....2000 1000 ..1000 500 1000 1000 500 52 ....5000 15X0 15X0 15.00 15.00 7.50 30.00 15.00 15X0 7X0 15.00 15.00 7.50 .75 75.00 15.00 39.00 5.97 11.07 15.00 15.00 30.00 3X0 32.09 7.50 7.50 3.00 150.00 75.00 3012 P. R.. Payne 1000 3034 E. R. Tamoskl 3124 P. B. Calvert 398 3134 Theo, P. Klee 738 3142 F. R. Payne 1000 1000 3159 E. C. Kreitlow 3202 Margaret Little 2000 3205 Tlllis Llnenschmldt 200 3219 P. R. Payne .. 2133 3223 Wm. Sheldon Willard . . 500 3226 E. A. .Carlson 500 3240 Tlllie Llnenschmldt .... 200 3256 Frank Mega 10,000 3258 Frank Megar 5000 3259 Frank Mega 3000 3270 Frank Mega 5000 3278 Lenore E. Ransulo '. . . .3300 3283 Royal C. Ashmun 500 3284 P. C. Schulte ... 1000 And m accordance with law and an order of the Board of Directors made on the Uth day of February. 1947. so many shares of each pared of such stock as may bo necessary will be add at tht office of the Company,' Room 22, 39 Exchange Place, Salt Lake City, Utah, am the 12th day of April, 1947. at the hour of ID a m. to pay the delinquent assmments thereon, together with the eoot of advertising and expenses ef sal. E. P. EMBRY, 8) (3-2- TOTZ. A. State of Utah, County of Salt Lake ss: ANTOW. lemg .am dujv sworn, deposes and says: That he la the applicant named la tha foregoing claim;' that he believes he la the owner of the trade name sought to be registered; that no other person, firm, corporation or association to the best of his knowledge and belief has tha right to use said trade name In the State of Utah or any other State In the United States, either In the Identical language or In any such near resemblance of language, or form thereto aa might be calculated to deceive or mislead tha pub-li- e. that thr ' Mtri trade name Is used by him In the business ef buying, selling and Installing of electrical supplies ana products Including refrigeration, heating, ventilating and ah other eleotrieal products or appliances whatsoever within the State of Utah and other States of the United States; that the description represented truly represents the- trade name to be registered and as actually used by him In me busi- 4-- 4) IN THE THIRD JUDICIAL DISTRICT COURT OP THE STATE OP UTAH. -- IN AND FOR SALT LAKE COUNTY. In the Matter of tha Voluntary Withdrawal From the State of Utah of H W. HOLLINGSWORTH CO., a corporation of the State of California. SJO NOTICE IS HEREBY GIVEN: That H. W. HOLLINGSWORTH CO., a 10.00 corporation of the State of California, and heretofore authorised to do busi10.00 ness In the State of Utah, with Its prin10.00 cipal office In said State In Salt Lake 10.00 County, has mads and filed with the .... SJO undersigned clerk of the above entitled Court it application to withdraw from 20.00 2000 brun the State . of Utah, pursuant to the 5359 Merrill, Lynch, provisions of Title 104, Chapter 63, Utah and Fenner Pierce, Code Annotated 1943, and that said ap10.00 plication has been set for hearing be- 1000 Beane And, In accordance with the law and II fore the above entitled court on the order of the Board of Directors, made 23rd day of April. 1947, at the hour on the Uth day of February, 1947, so I 0f two o'clock P.M. All objections to many shares of each parcel of stock as II slid application must bo filed In the may bo necessary will be sold at the above entitled court on or before two office of the company, room 29, . 39 oclock P.M. on the said 23rd day of Exchange Place, Salt Lake City, Utah, on II April t947 ALVIN KEDDINGTON, Clerk of the Monday, the 31st day ot March, 1947, at the hour of 2:30 p.m., to pay the de- - I Third Judicial District Court of 1 assessment thereon, together the State of Utah, In and for Salt linquent and ex- - I with the eost of advertising Laka County, pence of sale. By JACOB WEILER. (SEAL) E. P. EMERY, Deputy- Clerk. 1320 CRTTCHLOW Ac CRCTCBLOW, Secretary. North Standard Mining Company, room I Continental Bank Building, Salt Lake 29. 39 Exchange Place, Salt Lake City, city 1, Utah, Attorneys for .Applicant Utah. 4, . THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT IN AND FUK SALT LAKE COUNTY, STATE OF UTAH. - - r UMMDNfl IN .... 8) ......... - Secretary-Treasure- I I Sierra Nevada. Ltd. Room 22, 39 Exchange Balt Lake City, Utah. r. |