OCR Text |
Show Wednesday, July 2, 1958 TIIE DAILY RECORD Fare 3 CHATTEL MORTGAGES 893 894 939 943 949 950 (Continued from Page 2) Ronald C Wilkinson, Audrey, .Murray to Aetna Fin Co; $2,016; car & furn Robert E Workman, Beverly, SLC to Aetna Fin Co; $1,272; fum Max Beckstead, Riverton to Hudsons Bay Co Fur Sales, Inc; $10,600; mink Robert I Kinf, Barbara, SLC to Carson Union May Stern Co; $308; equipment Francis Hansen, Sandy to Walker Bk & Tr; $500 sugar beets Alden G Kynaslon, Della, Sandy to Walker Bk & Tr; $4,000; cattle 951 952 953 954 979 997 Leon F.rehner, Minnie, 1567 E 3900 S to Walker Bk & Tr Co; $1,800: equipment Francis Hansen, Sandy to Walker Bk & Tr; $500; equipment Sheldon N Smith, Draper to Walker Bk '& Tr; $1,052; equipment James Larkin, June, Sandy to Walker Bk & Tr; $15,000; mink Edward D Boyce, Velma, Kearns to The Lockhart Co; $2,961; car & furn William E Finn, Ronda, 446 W 8th S to National Fin Co; $1,200; car & fum Jerry L Jones, Norma, Magna to National Fin Co; $774; furn 998 1598 013 George Belnap to Consumer Fin; $163; oar & furn 014 Eugene M Romero, Isabel to Consumer Fin Discount Corp; $1,296; car & furn 040 Kathleen S Cowan, Wm, 1490 W 4th S to Murray Fin Corp; $6,194; fum LEGAL NOTICES THE DAILY RECORD, Whats What, and The Western Mineral Survey have been approved by the Judges of the Third Judicial District of the State of Utah as a newspaper qualified to publish notices, advertisements, etc., as provided by the statutes of the State of Utah. Probate and for August Court p.m. IS, 1958, at 2:30 oclock Objections to the dlssoluUon of said corporation must be filed with the clerk of said Court prior to said hearing date. ALVIN KEDDINQTON Clerk of said Court (8EAL) By VAN COTT, JACOB Deputy Clerk WEILER, BAGLEY, CORNWALL Sc McCarthy, for Applicant South Main Street Salt Lake City. Utah Date of first publication July 2,' 1958. Attorneys Suite 300, G5 58 )W Guardianship Notices NOTICE OF STOCKHOLDERS MEETING To: Stockholders of Sundance Oil Com- Consult clerk of district court or the respective signers for further information. pany: Notice Is hereby given that the Annual Meeting of the Stockholders of Sundance Oil Company will oe held at the principal office of the Company In Room 215, Utah Oil Building, Salt Lake City, Utah, on Wednesday, July 9, 1958, at two o'clock P.M. for the following purposes: 1. To elect Directors and other Officers to hold office until the next Annuel Meeting following their election and until their successors are duly elected and qualified. 2. To consider an amendment to Article VI of the Articles of Incorporation to Increase the authorised capital of the Corporation from $100,000.00, divided Into one million shares of the of ten (10c) cents per par value hare, to $200,000.00, divided Into two million share of the par valua of ten (10c) cents per share. 3. To transact such other business si may properly come before the meeting. The books for the transfer of stock will not be closed; but only stockholders as of record at the close of business on Tuesday, July 8, 1958, will be entitled to vote at said mestlng. NOTICE TO CREDITORS Creditors will present their claims with vouchers to the undersigned. Walker Bank of Trust Company, Administrator with the Will Annexed of the Estate of Helen Shearman Gue, deceased, at Its offices at Main and Second South, Salt Lake City, Utah, within four month from first publication of this notice. WALKER BANK Si TRUST COMPANY. Administrator with the Will Annexed of the Estate of Helen Shearman Gue, Deceased. HOWELL, STINE AND OLMSTEAD. Attorneys for Administrator 2324 Adams Avenue, Ogden, Utah Date of first publication June NOTICE OF HEARING 18. 1958. )W UPON APPLICATION FOR WITHDRAWAL IN THE DI8TRICT COURT OF THE THIRD JUDICIAL DISTRICT IN AND FOR THE COUNTY OF SALT LAKE, STATE OF UTAH In the Matter of the Voluntary With drawal from the State of Utah of THE NATIONAL SUPPLY COMPANY, a corporation of the State of Pennsylvania. Notice la hereby given that the application Of THE NATIONAL SUPPLY COMPANY, a corporation of the State of Pennsylvania, for voluntary withdrawal of aid corporation from the State of Utah, ae presented to the District Court of the Thlra Judicial District In and for Salt Lake County, Slate of Utah, now on file with the Clerk thereof, will be heard on the 23rd day of July. 1958, at 2:30 P.M. Of said day. or as soon thereafter as the matter can be heard In the Courtroom of Division 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 Bald Court this 2nd day of June, 1958. ALVIN XEDDINQTON, President Date of first publication June 16, 1958. D ASSEftftMENT NOTICE 456 East 9th South Balt Lake City, Utah June 30, 1958 TO TIIE STOCKHOLDERS OF SILVER BAY MINES, INC. There are delinquent upon the following described stock, on account of assessments levied on the fifteenth day of March, 1958 and two assessments on April 14, 1956, the several amounts set opposite the usmee of the respective shareholders, as follows: Name of Stockholders No. of Delinquent No. of Amount Crrtlflcute Shorn Assessments Unpaid Helen Sparling Brown 500 90 1st, 2nd, 3rd 217.50 G. W. BauerachMfcr 2000 2nd' and 3rd 750.00 99 -Wayne C. Hodson, Attorney for Mrs. T. B. Sanders, Deceased 297.50 3rd 1700 19, 51, 52 Wayne C. Hodson, Attorney for Virginia L. 8andera 3rd 1440 55 Elinor Kuhns Clerk By: JACOB WEILER, Deputy CRITCHLOW, WATSON Sc WARNOCK, Attorneys for Petitioner Date of first publication June BY ORDER OP THE BOARD OP DIRECTORS CASWELL 8ILVER, 66 252.00 200 Warren Strunk 4, 1958. 1300 107, 115 Lyle Btrunk 116 200 Harry R. Williams, Jr. G8 100 1st, 2nd. 3rd and In accordance with law and the resolutions of the Board of Director made NOTICE on the 15th day of March, 1958 and the IN THE DISTRICT COURT 14lh day of April 195G o many shares OP SALT LAKE COUNTY of each parcel of said stock as may be 8TATE OP UTAH necessary, but not exceeding one half of the shares of each parcel for each delinqIn the Matter of the Voluntary Dissolu- uent assessment, will be sold at the CORPORAtion of UTAH IRON MINES principle office of the corporation at 456 Esst 9th South. Salt Lake City, Utah, on TION, a corporation. the 15th day of July, 1958 at the hour of NOTICE 10:00 o'clock A.M. to pay the delinquent No. 117047 assessments thereon, together with the NOTICE la hereby given that Utah Iron costs of advertising and expenses of tha Utah Corporation, sale. Mines Corporation, C. V. Llljenqulst haa filed In the office of the clerk of Secretary of Silver Bay Mines, Ino the above Court an application for vol456 East 9th South, Salt Lake City, untary dissolution under the provisions Utah of Title 78. Chapter 42, Utah Code AnDate of first publication June 30, 1958. notated, 1953, and that a hearing on D aid petition has been fixed by said 8) i |