OCR Text |
Show SOUTH SALT LAKE HERALD Page 4 and herewith aerved upon you). This la an action to obtain a alvorce, costa of court, and other relelf aa set forth In the complaint. Dated June 12, 1961. Legal Notices Probete-Gnardljuuh- lp WILLIAM Q. SHELTON lUrd JndlcUl District Attorney for Plaintiff 609 Atlaa Building. Salt Lake City, Utah Date of Flrat Publication, June 16, 1961. Date of Last Publication, July 7, 1961. Court Probate Division for further information of the respective signers consult County Clerk. SUMMONS IN THE DISTRICT COURT OF SALT LAKE COUNTY, STATE OF UTAH MICHAEL E. RESNICK. ) Plaintiff ) vs. ) MOLLY RESNICK, ) NOTICE TO CREDITORS Batata of ARTHUR COOLEY. Creditors will present claims with vouchers to the undersigned at 151 So. Main St., Salt Lake City, Utah, on or before the Slat A.D. 1961. day of August,Collins Tracy Co. Bank Ttust Administrator of the Estate of Arthur Cooley, Deceased. W. D. Beetle Attorney for Administrator 429 Judge Building Salt Lake City. Utah Date of Pint Publication, June 16, 1961. Date of Last Publication, July 14. 1961. Deceased. Defendant ) THE STATE OF UTAH TO THE ABOVE NAMED DEFENDANTS You are hereby summoned and required to serve upon WUllam O. Shelton, Plaintiff's attorney, whose address Is 509 Atlas Bunding, Salt Lake City, Utah, an answer to the 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 com(which has been filed with plaint the clerk of said court and a of which is hereto annexed copy ana herewith served upon you). This is an action to obtain a divorce, and other relief as set forth In the complaint. Dated June 9. 1961. WILLIAM O. SHELTON Attorney for Plaintiff 509 Atlas Building, Salt Lake City, Utah Date of First Publication, June 16, 1961. Date of Last Publication, July 7, 1961. NOTICE TO CREDITORS Estate of Carrie M. Taylor, also known as Carrie Marquard-so- n Taylor, Deceased. Creditors will present claims with vouchers to tne undersigned at 425 Judge Bldg., Salt Lake the 8th City, Utah, on or before 1961. day of November. A.D. FRANK W. TAYLOR. Executor of the Estate of Carrie M. Taylor, also known as Carrier Mar-quards- on Taylor, Deceased W. D. BEATIE SUMMONS Attorney for Executor. Date of First Publication, July 7, 1961 Date of Last Publication, IN THE DISTRICT COURT OF 8ALT LAKE COUNTY, STATE OF UTAH LEAH GREEN MOUSER, August 4, 1961 Estate Deceased. of Rollin WILLIAM VINGEN MOUSER Defendant L. Moore, Creditors will present claims with vouchers to the undersigned at 1414 Walker Bank Building, Salt Lake City. Utah on or before the 10th day of November, A.D. 1961. WILLIAM C. DUEHLMEIER, Administrator of the Estate of Rollin L. Moore, Deceased. JENSEN, JENSEN St BRADFORD for Administrator Attorneys 1414 Walker Bank Bldg., Salt Lake City, Utah Date of First publication, July 7. 1961 Date of Last Publication, August 4, 1961 NOTICE TO CREDITORS Estate Deceased. of Ferley A. Hill, Creditors will present claims with vouchers to the undersigned at 404 Kearns Building, Salt Lake City, Utah on or before the 10th day cf November. A.D., 1961. BEATRICE H. NATION, Executrix of the estate of Perley A. Hill, Deceased. VERNON B. ROMNEY, Attorney for Executrix Kearns Building Salt Lake City, Utah Date of First Publication, July 7, 1961 Date of Last Publication, August 4, 1961 NOTICE OF PUBLIC SALE Notice Is hereby given that a certain chattel mortgage dated April 21, 1960 wherein Ray and Ramona Young and mortgagors and City Finance Corporation is mortgagee; the unpaid balance thereof and the amount claimed to be due at this time being and which chattel $893.00, mortgage covers the following described property: 1955 Mercury station wagon. Motor No. 55 SL84919M will be foreclosed by sale at 2:30 p.m. on public auction at1058 East 21st at July 20, 1961 City, Utah. South, Salt Lake 1961. Dated July 7, CITY FINANCE CORPORATION David F. Brooks, Manager Date of First Publication, July 7. 1961 Date of Last Publication, July 14, 1961 SUMMONS IN THE DISTRICT COURT OF BALT LAKE COUNTY, STATE OF UTAH IRENE LEWIS, Plaintiff vs. ALBERT LEWIS, Defendant THE STATE OF UTAH TO THE ABOVE NAMED DEFENDANTS You are hereby summoned and required to serve upon William O. Shelton, Plaintiff's attorney, whose address Is 509 Atlas Buildan ing, Saltto Lake City, Utah, answer the complaint within 20 days after service of this summons upon you. If you fall so to do. Judgment by default will be taken against you lor the relief demanded In said com(which has been filed with plaintclerk of said court and a the copy of which Is hereto annexed ' THE STATE OF UTAH TO THE ABOVE NAMED DEFENDANTS You are hereby summoned and required to serve upon W'llllam G. Shelton, Plaintiffs attorney, whose address Is 509 Atlas Building, Salt Lake City, Utah, an answer to the complaint within 20 days after service of this summons upon you. If you fall so to do, Judgment liy default will be taken against you for the relief demanded In said com(which has been filed with plaint the clerk of said court and a copy of which Is hereto annexed ana herewith served upon you. This Is an action to obtain a divorce, costs of court, and oth- er relief as set forth In the eomplalnt. Dated June 9. 1961. WILLIAM G. SHELTON Attorney for Plaintiff 509 Atlas Building, Balt Lake City, Utah Date of First Publication, June 16, 1961. Date of Last Publication, July 7, 1961. NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL Civil No. 131284 In The District Court of the Third Judicial District In and For the County of Salt Lake, State of Utah n the Matter of the oluntary Withdrawal from :he State of Utah of WARLOCK :nc., a corporation of the Commonwealth of Pennsylvania Notice Is hereby given that he application of WARLOCK NC., a corporation of the of Pennsylvania, for of said oluntary withdrawal orporatlon from the Btate ofct Jtan, as presented to the Court of the Third Judicial Hstrict in and for Salt Lake on County, State of Utah, now will He with the Clerk thereof, te heard on the 27th day of a.m. ruly, 1961, at 10:30 oclock f said day, or as soon thereafter as the matter can be heard efore Division One of the above ntitled Court In the Clty end County Building at Salt Lake City, Utah. WITNESS the hand, of the aerk and official seal ofof said June, Court this 13th day Com-nonwea- lth Dls-ri- 1961. ALVIN KEDDINGTON, Clerk By Jacob Weller, Deputy FAN COTT. BAOLEY. st McCarthy Cornwall HOWARD L EDWARDS for Petitioner AttorneysMain Street 65 South Balt Lake C1W U. Utah Date of First Publication, June 16. 1961. Date of Last Publication, July 14, 1961. NOTICE OF HEARING APPLICATION FOR WITHDRAWAL 1961. By JACOB WEILER, Clerk VAN COTT, BAOLEY, CORNWALL St MCCARTHY Howard L. Edwards, (Seal) Attorneys for Petitioner Suite 300, 65 South Main St. Balt Lake City 11, Utah. Date of first publication June 30, 1961.. Date of last publication July 28, 1961. NOTICE TO CONTRACTORS Office of the City Recorder 2500 South State Street South Balt Lake, Utah June 26, 1961 Sealed proposals will be received at the above office until 8:00 p.m., July 25, 1961, for the work of constructing concrete curb, curb and gutter, drain gutters, sidewalk, driveways, pipe lines, etc. In accordance with plans, profiles and details on file In the offices of the City Recorder and the En- gineer. Bids will be publicly opened In the Council Room of the Plaintiff NOTICE TO CREDITORS ) of Delaware. Notice Is hereby given that THREE of the application STATES NATURAL GAS COMa corporation of the PANY, Btate of Delaware, for voluntary withdrawal of said corporation from the State of Utah, as presented to the District Court of the Third Judicial District In and for Salt Lake County, Btate of Utah, now on file with the Clerk thereof, will be heard on the 10th day of August, 1961, at 10:30 oclock A.M. of said day, or as soon thereafter as the matter can be heard before Division One of the above entitled Court In the City and County Building at Salt Lake City, Utah. ALVIN KEDDINGTON, Clerk WITNESS the hand of the Clerk and official seal of said Court this 26th day of June, UPON Civil No IN THE DISTRICT COURT OF SALT LAKE COUNTY, STATE OF UTAH In the Matter of the Vol- - ) untary Withdrawal from ) the State of Utah of ) THREE STATES NATUR- - ) AL GAS COMPANY, a ) corporation of the State ) South Salt Lake Office Building, 2500 South State Street, In said City, at or about 8 p.m., July 25, 1961, by the City Council of South Salt Lake. Instructions to bidders, specifications and forms for Contract and bond, together with plans, profiles and details may be obtained at the Office of the Engineer upon payment of 618.00 per set, which Is the approximate cost of said plans and specifications and will not be refunded. The City Council reserves the right to reject any and all bids. Bid Bonds will be accepted In lieu of Certified Checks. BY ORDER OF THE CITY COUNCIL MARTHA J. TOOMBS, City Recorder. First Publication June 30, 1961. Last Publication July 14, 1961 NOTICE OF INTENTION TO CONSTRUCT SIDEWALK, CURB AND GUTTER AND APPURTENANT DRAINAGE FACILITIES AND TO CREATE CURB AND GUTTER AND SIDEWALK SPECIAL IMPROVEMENT DISTRICT NO. 11 OF THE CITY OF SOUTH SALT LAKE, SALT LAKE COUNTY, UTAH. PUBLIC NOTICE IS HEREBY GIVEN that on the 26th day of June, 1961, the Mayor and City Council of the City of South Salt Lake, Salt Lake County, Utah, passed and adopted a resolution declaring the Intention of creating In said City a Special Improvement District, to be known as Curb and Gutter and Sidewalk Special Improvement District No. 11 of the City of South Salt Lake, Salt Lake County, Utah. NOTICE IS HEREBY GIVEN by the Council of the City of South Salt Lake, Utah; of Its Intention to make the following described Improvements: To grade, construct concrete sidewalks, curb and gutter and miscellaneous Items and private The names of the driveways. streets and parts thereof to be improved and the points between which said Improvements are to be made are as follows: 30 Standard Curb and Gutter on both sides, except as Indicated, of the following streets within the described limits: TTuman Avenue State Street to West Temple, excluding a section on the north side of the street between Main and West Temple lying between engineers station 13 98.0 and 15 48.5. Commonwealth Avenue West Temple to engineers station 6 74.5. . 2nd East Street West aide, south from Sunset Avenue to the south city limits. East side, south from the south property line of the Woodrow Wilson School property to the south city limits. 2nd East Gregson Avenue Street to 3rd East Street. 5th East Btreet West side, beginning at engineers station Want Ads Friday, July 00 to south city limits. East side, beginning at the north city limits, which Is the south boundary of Nib-lPark to the south city limits. 27th South Street South side only, beginning at engineers station 1 61.7 west to en50 68.0, station gineers which Is approximately 285 feet west of West Temple. Haven Avenue West Temple west to Engineers station Salt Lake, Utah of Its Intention to complete the whole In a proper and workmanlike manner according to plana, profiles and specifications on file at the office of Clarence G. Shupe, Consulting Engineer, Judge Building, Salt Lake City. Utah, and the office of the City of South Salt Lake, 2500 South State Street. 2 ey 7 ESTIMATED COST 62.9. ter and miscellaneous 4-f- Welby Avenue. Sidewalk paving 4-- 0 wide and 4 thick except through drive-wa- y sections where the paving shall be 6 thick on both sides, except as Indicated, of the following streets within the described limits: Truman Avenue State Street to West Temple Street. Commonwealth Avenue West Temple to engineers station 6 74.5. Second East Street-W- est side, south from Sunset Avenue to the south city 30.0, mately which feet 128 $2.37- - $2.90. Estimated amount $4,069.40. Total estimated eost to be paid by abutting property, exclusive of driveways. $174,206.71. Total estimated eost to be paid by the City of South Salt Lake, Utah. $8,006.00. The above estimated cost per front foot does not Include the cost of private driveways, the cost of which Is estimated at stan$54.30 each for dard driveway and $73.30 each for ot pipe driveway, which cost Is to be assessed against the property benefltted. In addition 10-fo- ot 10-fo- to the regular assessment. For extra wide driveways the additional estimated cost per foot of additional width is $2.60 for standard driveways and $5.16 per foot of additional width for the pipe driveways. The abuttors portion of the cost and expense of said improvement snail be paid by a special tax or assessment to be levied against the abutting - limits: Second West Utopia Avenue Street to engineers station 42.5. The bounaary of said district Is described as follows: Beginning at State Street and the south City limits; thence easterly along the south City limits to the east City limits; thence northerly along the east city limits to Robert Avenue; thence west along Robert Avenue to 3rd East Street; thence south along 3rd East Street to Leslie Avenue; thence west along Leslie Avenue to State Street; thence north along State Street to the Denver St Rio Grande thence Railroad west along the Denver it Rio to Railroad Grade West Temple Street; thence north along West Temple Street to 2100 South Street; thence west along 2100 South Street to 2nd West Street; thence south along 2nd West Street to the Denver St Rio Grande Railroad thence east along the Denver St Rio Grande Railto the Unroad ion Pacific thence south along the Union to BurPacific ton thence east Avenue; along Burton Avenue to West Temple Btreet; thence south along West Temple to 2700 South Street; thence west along 2700 South to the Union Pacific right - of - way; thence south along the Union to a loPacific cation of Shelley Avenue projected (approximately 2765 South); thence east along Shelley Avenue projected and Avenue to Main Shelley Street; thence north along Main Street to Southgate Avenue; thence east along Southgate Avenue to State Street; thence south along State Street to point of beginning at the Intersection of State Street and the south City limits. The above boundary lines to follow the center lines of street, center lines of streams and center lines of respectively. Notice Is hereby given by the Council of the City of 8outh right-of-wa- y; right-of-w- ay right-of-wa- y; right-of-w- ay right-of-wa- y; right-of-w- right-of-w- ay ay right-of-w- ay 15 a Line - 1 ch Sstlmated amount $3,325.68. Drainage from Utopia Avenue and 2nd West Street north te 2100 South Street. Assessable front feet of abutting property (Utopia Avenue both sides) 1,403.24. Estimated cost per front foot, west side- of Main Street to engineers station 50 68.0, which Is approximately 285 feet west of West Temple. Haven Avenue West Temple west to engineers station 7 62.9. Warnock Avenue East city limits west to 4th East Street. Adams Street 2700 South Street to the north side of Welby Avenue. Sidewalk paving 3'-- 0 wide and 4 thick except through drive-wa- y sections where the paving shall be 6" thick on both sides, on the following streets within the described 0 Estimated amount $62,706.82. thick sidewide walk. Assessable front feet of abutting property 1,403.24. Estimated cost per front foot Is approxi- from ch $2.77. 5-f- limits. East side, south from the south property line of the Woodrow Wilson School to the south city limits, except between engineers stations 1144.0 to 12 60. 2nd East Gregson Avenue Street to 3rd East Street, exon the cluding a section south side of the street between stations engineers 4 39 and 4 89.5. 5th East Street West side, beat engineers station ginning 2 00 to south city limits. 27th South Street South side only, beginning at Engineers Station 1 61.7 west to En13 24.5, station gineers which Is approximately 215 ft. east of 3rd East Street. Beginning at the west side of 3rd East Street west ' to the east side of Main Street. Beginning at engineers station 41 standard enrb and gutitems: Assessable front feet of abutting property $23,714.08. Estimated cost per front foot $4.39. Estimated amount $104,104.81. thick sidewide walk paving. Assessable front feet of abutproperty 22.637.84 feet. ting Estimated cost per front foot SO-in- eh War nock Avenue East city limits west to 4th East Street. Second West Utopia Avenue Street to engineers station 0 42.5. Adams Street 2700 South Street to the north side of property to the entire depth thereof. Said assessment Is to be levied according to the linear foot frontage abutting upon all property, lots, pieces or parcels of land to be benefited or affected by said Improvements. There shall be an allowance for corner lots to be apportioned as defined and provided for In the ordinances of the City of South Salt Lake. A plat of the proposed District and drawing of the Improvements to be made are on file In the office of the City Recorder, and all persons Interested are hereby referred to the same for further Information In regard to said Improvements, and said Special Improvement District. Any written protests against said proposed Improvements or against the creation of said Special Improvement District shall be filed with the City Recorder of the City of South Salt Lake, Utah, on or before the 25th day of July, 1961. at 8:00 p.m. Said protests and objections must state therein the lot and block and description of property upon which tne protest Is filed. On the 25th day of July, 1961, at 8:00 p.m. In the City Hall of said City, the City Council will hear and consider any protest or objection so filed to said proposed improvements or the creation of said Special Improvement District. THIS NOTICE IS GIVEN by order of the city Council of the City of South Salt Lake, Salt Lake County. Utah, this 26th day of June, 1961. ADOPTED AND ' APPROVED this 26th day of June, 1961. MARTHA J. VERN 7, 1961 l door; license, DH 8539, Utah. Name and address, Frank W. Gates; 500 W. 2400 St., Ogden, Utah; date Impounded, October 3, 1960; year, 1950; model, Chev.; style, 4 door; motor No., LAA1036725 HAA 74430; serial No. 1HK15825; license, CA 1516, Utah. Name and address, Mike OConnor, Los Angeles, California, date Impounded, October 4, i960; year, 1949; model, Bulck; style. 2 door; motor No., 54645115; serial No. 15270303; license, KPJ 336, Calif. Name and address, Frank Cologne, Orovllle, California; date Impounded, April 26, 1961; year, 1949; model. Dodge; style, 4 door; serial No. 39570PSCA. license, ANC 522. Calif. HENRY DIPO, Marshal of South Salt Lake Date of first publication, June 1961. 30, 7, Date of last publication, July 1961. AUCTION SALE OF BICYCLES NOTICE IS HEREBY GIVEN that at 11:00 oclock a.m., Wednesday, July 12, 1961, In the basement of the Public 2500 South Safety Building, State Street, the following bicycles, which have been held In the Public Safety Property Room will be sold to the highest bidder, unless the owner appears before that date and establishes ownership of property: BICYCLES 1. Mkke, Schwinn; type, boys; color, green; frame No., D16853. 2. Make, J. C. Higgins; type, boys; color, red; frame No., 363778. 3. Make, unknown; type, boys; color, red; frame No. 503-4620- 0. 4. Make, Unknown; type, boys frame; color, bronse; frame No., Perry B100. 5 Make, Roadmaster, type, boys; color, red; frame No., H014586. 6. Make, Schwinn; type, joys; color, red; frame No., M16956. 7. Make, unknown; type, boys; color, green; frame No. B 17823. 8. Make, Schwinn; type, boys; color, black; frame No., none. 9. Make, Columbia; boys frame; color, red; No., unknown. 10. Make, unknown; boys frame; color, black; No.. B030307. 11. Make, Date of first publication June 1961. Date of last publication July 30, No., 293381. 12. Make, Phillip; type, boys frame; color, green; frame No., unknown., 13. Make, unknown; type, girls; color, white and red; frame No. unknown. It Is required that each pur- chaser have with him the exact purchase price and will be prepared to remove from pie raises, at once, articles purchased by him upon being declared the successful bidder. By order of the City Council of South Salt Lake, Utah, June 26, 1961. MARTHA J. TOOMBS, City Recorder HENRY DIPO, City Marshal Date of first publication June 30, 1961. Date of last publication, July 7, 1961. Lost and Found HANDTOOLED WALLET lost between Woodrow Wilson and Madison School. REWARD If returned. Phone 2550 South 3rd East. IN Subscribe Now 14, 1961. NOTICE OF PUBLIC SALE Cars Impounded by the South Salt Lake Police Department to be. sold at a Police Auction at Hinckleys, 2309 South State Street on July 12, 1961, at 10:00 A.M. Name and address, Spencer R. easier, Garden Grove. California, date Impounded, July 7, 1960; year, 1954; model, Ford; style, 2 door; serial No. to South S. L. HERALD $3.00 A4LG-13741-3; license, BME 361, Calif. Name and address, Wendel Roberts, 310 8outh 13th East; date Impounded, September 28, 1960; year, 1958; Isatta; style, type, frame unknown; type, boys frame; color, black; frame J. TOOMBS, City Recorder BOUNDER Mayor type, frame per year inch Display, 6 for $5 |