OCR Text |
Show THE SALT LAKE TIMES FRIDAY, JULY 29, 1960 P0gc5even Miscellaneous Notices NOTICE There are delinquent upon the following described stock, on account of assessment levied on the 3rd day of November, 1959, the several amounts set opposite the names of the respective share-holders as follows: AMALGAMATED OIL & MINING CORP. Assessment List, 1960 Name Cert. Nos. Shares Amount Charles H. Ackerson 81 5,000 $ 50.00 Mrs. Irene Bardole 17 2,000 20.00 Gordon L. Benard 548 1,000 10.00 L. Roy Barnett 256 2,000 20.00 Frank R. Barton 121, 155, 157 & 158 10,000 100.00 H. H. Bell 20 10,000 100.00 Paul Benton 69 1,000 10.00 Lael Bettylon 4 1,000 10.00 A. E. Bowen 183, 192, 50 8,000 80.00 Robert Bowder 173 5,714 57.14 Ray W. Bradford 175 5 000 50.00 Carl A. Brown 87 14,000 140.00 G. B. Calderwood 619 3,000 30.00 Jack Calvert 102 -- 3,300 33.00 W. Lester Cannon 86 1 700 17.00 Duane T. Cardall Not issued 10 000 100.00 J. Everel Carlson 294, 295 53 334 534.33 Ted Carter 603 500 5.00 Robert Cederloff 238 2 500 25.00 Charles C. Clyburn 562 i',000 10.00 Harriet Clyburn 561 l'oOO 10.00 Robert Cohne 142 1429 14.29 Allen J. Coli 6 4571 45.71 Dick E. Coombs 170 1,714 17.14 Lloyd Cottrell 21 10000 100.00 Kimble Cranney 64 16,500 165.00 Carlos Croft 5 4 286 42.86 John Croft 78 ioOO 10.00 Chris J. Condas 582 10 000 100.00 J. N. Cromer 566 9000 90.00 Reed Davidson 3 000 30.00 John E. Dahl 499 2 000 20.00 Mrs. Allen Dale 105 3',500 35.00 Miss Florence DeKarver 263, 621 13,000 130.00 Paul A. Defosses 600 l'oOO 10.00 Charles Dredge 61 5 000 50.00 M. P. Duncan 20, 142 1429 14.29 Mrs. Ralph Emerson 156 '857 8.57 James J. Emery 184 50,000 500.00 John G. Erkelens 560 2 000 20.00 Ross Feraco 17 i',342 13.42 Leonard Feraco 18 1,342 13.42 Lynn Finch 67 2!oOO 20.00 William Fotes 174 1,716 17.16 Melvin Fowler 605 200 2.00 Harland Fredrickson 195 6,667 66.67 Delia R. Frewin 23 l'oOO 10.00 Warren H. Frewin 24 l'oOO 10.00 Ralph Garrett Not issued 10 000 100.00 Robert Goff Not issued 1 000 10.00 J. Lambert Gibson 306,307,308,309,310 50 000 500.00 John W. Gibson 77 L000 .10.00 V. R. Gilson 75 1,000 10.00 Del Hadfield 58 3.400 34.00 Name Cert. Nos. Shares Amount Agnes Scott 84 1,000 10.00 True Ree Seelig 241 5,000 50.00 Max Seigal 22 30,000 300.00 Bert L.Smith 198 750 7.50 Owen W. Smith 591 2,000 20.00 Newell Smith 5 1,000 10.00 Raymond C. Solomon 495, 500 47,000 470.00 John W. Steele 597 to 599 1,500 15.00 Arthur Stephens 296 to 300 48,334 483.34 J. Walter Strong 255 5,000 50.00 Norman Tanner Not issued 3,333 33.33 George A. Thomas 80 1,000 10.00 Dean A. Thompson 104 2,000 20.00 Kent Tomlinson 604 1,000 10.00 L. R. Waldron 590 2,333 23.33 LaRue Walker 608 i,000 10.00 H. B. Watson 2 1,000 10.00 Lynn Whimpey 63 3,000 30.00 Phebe Whiting 200 2,500 25.00 Tom Whiting 201 3,750 37.50 Lynn Wilcox 56 5,000 50.00 Byron L. Williams 206 4,632 46.32 Benard H. Wolff 203 25,000 250.00 Ellis W. Wright 243 3,000 30.00 James W. Wright 83 3,000 30.00 Wynn Anderson 1,000 10.00 Glen C. Bills 623 8,000 80.00 Hal D. Bills 624 8,000 80.00 Von G. Bills 625 8,000 80.00 Mrs. Alma Ellis 234 3,334 33.40 Harlie Ellers 364 to 393 3,000 30.00 John Galanis 13, 14, 15 15,000 150.00 Marvin Good 213 to 223 155,000 1,550.00 Morris J. Greenberg 606 1,000 10.00 Reed Griffin 5 3,000 30.00 Scott Horsley 575 13,500 135.00 David Holt 586 10,000 ' 100.00 Pearl J. Huston 528, 529 10,000 100.00 Wallace James 547 30,000 300.00 Earl M. Johnson 481 10,000 100.00 M. L. Jensen 611 20,000 200.00 Malcolm Larsen 620 200,000 2,000.00 Jack Ligeros 546 5,000 50.00 Lloyd B. Lyon 474 to 478 50,000 500.00 Lloyd B. Lyon Not issued 83,333 833.33 Alta Glover Lyon 439 to 473 350,000 3,500.00 E.R.Lyman 588 50,000 500.00 Joe Metzguer 264 to 282 inc. 50,000 500.00 Russel Miller 482 5,000 50.00 N. P. Mark 25 2,000 20.00 Carl O. Olsen 184 3,000 30.00 A. J. Preston 508 to 527 20,000 200.00 Edith Raby 554, 555 2,000 20.00 Robert Smith 35 1,000 10.00 Leland Stevenson 123 to 154, 162, 163 34,000 340.00 Robert Shields 289 to 293 303,000 3,030.00 Gilbert Shumway 617 6,500 65.00 Arlyn J. Styler 502 to 505 20,000 200.00 Isabel R. Satler 607 1,000 10.00 Marjorie Wiles 240 1,250 12.50 Kent Takeno 29 3,000 30.00 Royal Tribe 568 100,000 1,000.00 Sherman Wright 207 to 209 25,000 250.00 and in accordance with law, so many shares of each parcel of such stock as may be necessary will be sold at Room 201, 138 South 2nd East, Salt Lake City, Utah, on the 13th day of August, 1960, at the hour of 9:00 A.M., to pay the delinquent assessments thereon, to-gether with the cost of advertising and expenses of the sale. In the event that the entire assessment is paid in full the cor-poration will realize the sum of $35,675.85. It is proposed to this sum in the manner and expend priority as follows: 1. Payment of current corporation indebtedness in the amount of $25,355.07. 2. The sum of $5,000.00 to pull, clean, repair equipment and cement wells on Blankenship, Aubry and Wilson leases. 3. The balance of $5,032.78 to be utilized as a cash reserve to be spent as directed by the Board of Directors. AMALGAMATED OIL & MINING CORPORATION Gerald H. Peterson, Secretary 1409 South 10th East Street Salt Lake City, Utah (7-2- 9 8-- 5) B. Y.Hardy 65 1,000 10.00 J. C. Higgms 338, 339, 340, 341, 342, 343 120 000 1,200.00 Pauline Hunt 260 1,250 12.50 Clyde F. Jensen 79 2,000 20.00 J. Leo Jensen 196 5,000 50.00 Josh Johannessen 197 5 000 50.00 Donald K. Johnson i 667 16.67 Raymond A. Johanson 245 1000 10 00 Jerry P. Johnson 565 5,000 50.00 Mrs. Grace Keller 570 10,000 100.00 Jack Kelsch l 5f000 50.00 John Kendall Not issued 2 000 20.00 Walter Kension 237 5,000 50.00 Robert Kinder 250 2,500 25.00 9f Krantz 16 2,857 28.57 Joh,n A-- Lee 74 i,000 10.00 Malcolm C. Lang 26 1,000 10.00 Glen LaPray 3 i000 10.00 Lee Liston 622 3,000 30.00 Karl G. Lowe 595 2,555 25.55 Reed Lowe 596 2,555 25.55 Sherman B. Lowe 594 2,555 25.55 Charles H. Lowell Not issued 6,500 65.00 C. H. Harrington Not issued 15,000 150.00 Thiros Magionos 15 3,000 30.00 Melvin L. Manning 53, 576 27,000 270.00 Anthony Mash 199 5,000 50.00 Dommick Mash 106 3,500 35.00 A S. Marks 14 5,714 57.14 Warren Maw 569 1,000 10.00 W. D. Maxfield 52 17,000 170.00 Dr. Charles Munns 567, 581 120,168 1,201.68 Jack R. Neese 593 2,666 26.66 Dr. Mildred Nelson 616 2,500 25 00 Dallas North 82 3,300 33.00 Douglas Orchard 574 5,000 50.00 Carl A. Pannier 117 3,400 34.00 Clyde O. Pannier 119 3,400 34.00 Clyde R. Pannier 118 3,400 34.00 Gladys Ann Pannier 116 1,700 17.00 Edward James Pay 556 1,000 10.00 J. Standley Peters 530, 531 5,000 50.00 ( Elmer Peters 258 5,000 50.00 Emma Peterson 239 1,250 12.50 1 Frank O. Pinneo 394 to 438, inc. 450,000 4,500.00 Tad G. Pope 101 4,000 40.00 j John W. Powell 204 3,000 30.00 Roger Powell 37 1,500 15.00 ( S. Martin Rassmussen 578 17,000 170.00 ; Robert Reese 577 3,333 33.33 Clifton Rhead 572 2,000 20.00 Fred W. Rich 176, 194 10,000 100.00 Wayne Rich 580 6,500 65.00 W. E. Rodrique 93 to 97 ins. 99 & 100 7,000 70.00 James Rowsell 51 1,000 10 00 Sam Rudd 571 38,033 380.33 Carl P. Simmons Not issued 5,556 55.56 N. V. Sanders 66 17,000 170.00 i SUMMONS In the District Court of Salt Lake County, State of Utah MARY KOOPMAN, Plaintiff, vs. HELEN MAY and all unknown persons who claim any inter-est in and to the subject matter of this action, Defendant. The State of Utah to the Above Named Defendant: You are hereby summoned and required to serve upon KIPP AND CHARLIER, plaintiff's at-torneys, whose address is 516 Boston Building, Salt Lake City, Utah, an answer to the Com-plaint within 20 days after serv-ice 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 an-nexed and herewith served upon you. This is an action: To quiet title to the following-describe- d real property, located in Salt Lake County, State of Utah. Lot 223 Southgate Park, a subdivision of Lot 8 and the South half of Lots 9 and 10, Block 33, 10 acre Plat "A", Big Field Survey, as re-corded in the Salt Lake County Recorder's Office. Dated June 30, 1960. KIPP AND CHARLIER s Tel Charlier Attorneys for Plaintiff 516 Boston Building Salt Lake City, Utah , (7-2- 2 8-1- 2) Notice of Stockholders' Meeting of BETTILYON SWIMMING POOL COMPANY NOTICE is hereby given of a stockholders' meeting of Bettil-yo- n Swimming Pool Company, to be held on the 3rd day of Sep-tember, 1960, at 10:30 o'clock A.M., at the office of the Cor-poration at 333 South 2nd East, Salt Lake City, Utah, for the pur-pose of voting on the merger of Bettilyon Swimming Pool Com-pany into Bettilyon's, Inc., both Utah corporations. Dated this 27th day of July, 1960. BETTILYON SWIMMING POOL COMPANY By Verden E. Bettilyon, Secretary (7-2- 9 8-1- 2) ful money of the United States. Dated at Salt Lake City, Utah, this 27th day of July, 1960. ' GEORGE BECKSTEAD, Sheriff of Salt Lake County, Utah. By Harry Holley, Deputy Calvin Rampton Attorney for Plaintiff Date of first publication 29th day of July, 1960. (7-2- 9 8-1- 9) SHERIFF'S SALE In the District Court of the Third Judicial District in and for the County of Salt Lake, State oi Utah. R. EARL DILLMAN and Le-JEUN- E DILLMAN, his wife, vs. NICK KOZIK, DOROTHY M. KOZIK, his wife, STEPHANIE KOZIK; J. BRYANT MORE-TO- N, JENNIE J. MORETON, his wife; FORREST FULLER, JUDITH H. FULLER, his wife; and WESTERN LIFE INSUR-ANCE COMPANY, a Montana Corporation, Defendants. To be sold at Sheriff's Sale at the west front door of the County Courthouse in the City and Coun-ty of Salt Lake, State of Utah, on the 23rd day of August, 1960, at 12 o'clock noon of said day that certain piece or parcel of real property situate in Salt Lake County, State of Utah, described as follows, to-wi- t: All of Lot 44 and the West 27 feet of Lot 43, Block 6; Perkins Grandview Addi-tion, according to the offi-cial plat thereof recorded in the office of the County Re-corder of Salt Lake County, State of Utah. Purchase price payable in law-- SUMMONS Civil No. 126239 In the District Court of Salt Lake County State of Utah ROBERT ARTHUR OLIVER, JR. Plaintiff, vs. JESSIE VERENA BRANCHER OLIVER, Defendant. The State of Utah to the Above Named Defendant: j You are hereby summoned and required to file with the above entitled Court an answer to the complaint and to serve a copy thereof upon Reed H. Richards, plaintiff's attorney, whose ad-dress is 720 Newhouse Building, 10 Exchange Place, Salt Lake City, Utah, within 20 days after service of this summons upon you. If you fail so to do, judg-ment by default will be taken against you for the relief de-manded 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. Dated this 30th day of June, 1960. This Action is brought to sever the bonds of matrimony. REED H. RICHARDS Attorney for Plaintiff 720 Newhouse Building Salt Lake City, Utah Plaintiff's Address: 3410 South 27th East Salt Lake City, Utah (7-- 8 7-2- 9) Notice of Stockholders' Meeting: of BETTILYON'S, INC. NOTICE is hereby given of a stockholders' meeting of Bettil-yon's, Inc., to be held on the 3rd day of September, 1960, at 10:00 : o'clock A.M., at the office of the Corporation at 333 South 2nd East, Salt Lake City, Utah, for ' the purpose of voting on the merger of Bettilyon Swimming Pool Company into Bettilyon's, Inc., both Utah corporations. Dated this 27th day of July, BETTILYON'S, INC. By Verden E. Bettilyon Secretary (7-2- 9 8-1- 2.) If It's Printing .. . Call EM 4-84- 64 |