OCR Text |
Show May 27. 195S Tke Westen Minenl erty and other physical assets by LEGAL NOTICES (Continued from Page 6) service of this summons upon you. If you fail so to do, judgment by default will be taken aaginst 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 annexed and herewith served upon you. This is an action to quiet plaintiffs title to the property described in the complaint as fol- lows: The Northeast quarter; the Southeast quarter of the South- ' west quarter, and the Southwest quarter of the Southeast quarter of Section 4, Township 1, South, Range 2 West of the Salt Lake Meridian, containing 240 acres, more or less. Dated this 19th day of April, Unified Uranium and Oil, Inc. 3. To authorize the directors and officers of Vemal-Uta- h Oil Uranium and Company, Inc. to take any and all action necessary and proper to make effective the sale of property and other physical assets and the dissolution of the company should these matters be approved at the meeting. 4. To transact other business as may legally come before the meting or any adjournment or adjournments thereof. The meeting may be adjourned from time to time without further notice than announcement at the meting of any adjournment or adjournments thereof. There is being mailed to each stockholder, together with this notice, a letter of the President Sumy. Page Sevea May 27. 1935 6268 SUMMONS 6269 5146 Civil 105023 William M. William M. Cannlkri, Thomas THE STATE OS UTAH to the said defendants: You are hereby summoned and required to serve upon L B. Wight, plaintiffs attorney, whose address is 608 Judge Building, Salt Lake City, Utah, an answer to the complaint within twenty days after service of this summons upon you. If you fail to do so, 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 annexed and herewith served upon! you. This is an action to quiet title in plaintiff to the following described tracts of land in Salt Lake County, Utah, to wit: Utah-VernBeg 2640 ft s of NW cor Sec of Oil and Uranium Company, Inc, describing the 14, Twp IS R 1W .SLMer, terms and Conditions of the pro- thence E 1630 ft to Jordan Riv- 10.00 10.00 1000 1000 Carr, Carr, al er; southerly along said river posal of purchase. 325 ft more or less to pt 313 Stockholders may be representS & 1595 ft E of beg. W 1595 ft PRESTON & HARRIS, ed at the meeting by attending in N 313 ft to beg. Also: Beg Attorney for Plaintiff person or by submitting their ft; 40 rd S of NW cor Lot 3 of said 205 Cache Valley Bank proxies. Sec E 40 rd; N thence S 20 Building, Logan, Utah. Only stockholders of record as 20; W 40 rd to rd;Also: Lots 11 Date of first publication April of May 8, 1955 will be entitled beg. 26, 1955. to receive written notice of and and 12, Blk 9, and Lots 1 to 36, So Salt Lake Subdiv. to vote at the meeting. Dated May 3rd, 1955. ASSESSMENT NOTICE By order of the Board of DirecLH. WIGHT tors. TINTIC OUTPOST MINING Attorney for Plaintiff Salt Lake City, Utah COMPANY Address: Judge Bldg. Date of first publication May Salt Lake City, Utah 3. 1955. 825 of Date of first publication May business, Principal place South Tenth East Street, Salt 20, 1955. NOTICE Lake City 2, Utah, Notice is hereby given that at SUMMONS NOTICE OF ORDER OF a meeting of the Board of DirecASSESSMENT tors of the Tin tic Outpost Min- SHASTA COPPER & URANIUM IN THE DISTRICT COURT OF SALT LAKE COUNTP ing Company held on the 7th day COMPANY, INC. STATE OF UTAH of April, 1955, an assessment of 612 Dooly Building one mill a share was levied on Salt Lake City 1, Utah FILBERT HENRY, the outstanding stock of the corNOTICE is that at the office of hereby given Plaintiff poration, payable --vsthe Secretary of said company, at a meeting of the board of direcG. B. Calderwood, at 825 South tors held on the 14th day of May TIIiLTE MARQUEZ HENRY, Tenth East Street, Salt Lake City 1955, an assessment of one-ha- lf cent per share was levied on al 2, Utah. Defendant. SUMMONS Any stock upon which this as- of the outstanding common stock sessment remains unpaid on the of SHASTA COPPER & URACivil No. 105105 18th day of May, 1955, will be NIUM COMPANY, INC., payoble delinquent and advertised for sale to the corporation at the offices THE STATE OF UTAH TO THE at public auction and unless pay- thereof, 612 Dooly Building, Salt ABOVE NAMED DEFENDANTS ment is made before, so many Lake City, Utah, on or before You are summoned and requirshares of each parcel of said stock June 17, 1955. Any stock upon ed to serve upon RAY S. Mo-as may be necessary will be sold which this assessment may reA R T Y, plaintiffs attorney, on June 18, 1955, at tie hour of main unpaid on the 17th day o whose address is 409 Boston 12:30 pjn. at 825 South Tenth June, 1955, wil be delinquent ant Building, Salt Lake City, Utah, East Street, Salt Lake City, Utah, advertised for sale at public auc- an answer to the complaint withto pay the delinquent assessment tion and unless payment is made in 20 days after service of this thereon, together with the cos before, so many shares of each summons upon you. If you fai of advertising and expense o: parcel of said stock as may be so to do, judgment by default wil sale. necessary will be sold on the 5th be taken against you for relief day of July, 1955, at the hour of demanded in said complaint, G. B. Calderwood, 2:00 pjn. at 612 Dooly Building, which has been filed with the Secretary, Tintic Outpost Salt Lake City, Utah, to pay the clerk of said court. Mining Company, Salt This is an action for divorce. delinquent assessment thereon, Lake City, 2, Utah with the cost of adverRAY S. McGARTY, together Date of 1st Publication April of sale. and expense tising Attorney for Plaintiff 26, 1955. REED L. REEVE 409 Boston Building Salt Lake City, Utah Secretary NOTICE OF MEETING 612 Dooly Building Dated May 12, 1955, 1955. Salt Lake City, Utah Date of first publication May SPECIAL MEETING OF Date of first publication May 20, 1955. UTAH-- VERNAL OIL AND 20, 1955. URANIUM COMPANY, INC. DELINQUENT NOTICE Notice of Special Meeting summons COMMONWEALTH LEAD of Stockholders THIRD THE DISTRICT IN corUtah-VernMINING Utah a To the Stockholders of COMPANY, THE OF OF STATE COURT busidace of poration, principal Oil and Uranium Com--IN AND FOR THE UTAH, ness 424 Felt Bldg., Salt Lake . Inc.: panyr COUNTY OF SALT LAKE City, Utah. NOTICE IS HEREBY GIVEN NOTICE IS HEREBY GIVEN that a special meeting of the NEWELL H. JR. CLAYTON, there are delinquent upon that Oil stockholders of Utah-VernPlaintiff, the following described stock on and Uranium Company, Inc., will vsaccount of assessment No. 28 o be held in the Terrace Room of cent one (lc) per share, levied the Newhouse Hotel, Salt Lake D. D. MALLORY, JANE MALLORY, his wife, WEST SIDE on the 9th day of April 1955. City, Utah, on Monday, June 6, 1955. 1955, '. at 9:00 a.m. (Mountain RAPID TRANSIT COMPANY, Sale date will be June 10, Standard Time) for the follow- McCORNICK INVESTMENT The several amounts set opposite COMPANY, a corporation, UN- the names of the respective stocking purposes. holders aa follows: 1. To consider and vote upon ION TRUST COMPANY, a cora proposal of Unified Uranium poration, LEWIS C ROBINSON, I 3.0 JANE DOE ROBINSON, his and Oil, Inc., a Nevada corpor1.0S & LAKE SALT THE wife, 3.60 ation, to purchase the property 1.80 UTAH VALLEY RA1DROAD and other physical assets of Utah-Vern3.00 a and COMPANY, corporation, 9.00 Oil and Uranium Com60.00 their M. ALGENA CLAYTON, pany, Inc., for a valuable considISO heirs, creditors, successors and 8J0 eration, which proposal will be 3.00 assigns and all persons unpresented and read in full at the 10.00 title known claiming any right, 10.00 meeting. 10.00 or interet in or lein upon the 2. To vote upon the dissolu10.00 10.00 tion of the company in the event real property described in the 10.00 of an approval by the stockholdcomplaint adverse to or cloud10.00 thereto. title ing plaintiffs ers of the purchase of the prop 1955. 6576 4014 4015 6877 6022 3184 Dooling lira. Bernard 11 aril 100 240 244 600 1000 200 Dobbs & Co Dobbsa and Co. Dodge, N. B, Dratber, Frank Baton, Marjorie 1.00 2.40 2.44 5.00 10.00 2.00 5) (5-27-- 55) (6-10-5-5) C and in accordance with law an order of the Board of Directors of Commonwealth Mining Company so many shares of each parcel of stock as may be necessary will be sold on the 10th day of June, 1955 at the hour of 4:00 p.m. at 424 Felt Building, Salt Lake City, Utah, to pay the delinquent assessment together with the cost of advertising and expenses of sale. DEAN R. FEATHERSTONE, Secretary, Commonwealth Lead Mining Company, Salt Lake City, Utah 5) (6-106- (6-10-5- 5) al al -- al : 5977 5677 4147 4994 5397 5430 5867 6174 6352 6399 6418 6424 6643 6644 6645 6666 6837 6893 6894 5232 197 6285 5629 1465 6655 6656 6840 6841 6842 4207 5457 5562 4092 4013 4028 4045 6890 6147 3396 2071 2631 6155 4578 4087 Gilbert A. Hoffman. 1150 and Donald K. 820 Hoak, Clarke A. 1000 Hogle, J. A. A Co. 1000 Hogle, J. A. A Co. 1000 Hogle, J. A. A Co. Hogle, Hogle. J. J. A. A. A. A. A. A. A. A. A. A. A. A. A. J. J. Hogle, J. Hogle, J. Hogle, J. Hogle, J. Hogle, J. Hogle, J. Hogle, J. Hogle, J. Hogle. J. Hogle, J. A. Hogle, Hogle, Orrln Kelley, A A A A A A A A A A A A A A 350 350 301 Co. Co. Co. Co. Co. Co. Co. Co. Co. Co. Co. Co. Co. Co. 5 Jensen J. C Kidder, E. G. Kricmeyer, Louie Kraus, Chauncey J. Klonae, George Klonae, George Klonae, George Klonae, George Klonae, George Krevece, Daniel Knudson. Delila Lawler, Mary Hancock Lambros, Pascal . . Lillis, James H. Lillis, James A Lillis, James A. Lindsay, Henry C. Le Conche. Micbael Marshall, Dr. Wm. A. Maraell, B. E. Marsell, B. E. Mayberry, Jack Mitchell, Clyde Mott. Clarence and Bose 4163 Merrill, lynch. Pierce, Fenner A Beane 4712 Mldgley, Thomas I. A . . . - 1000 825 820 1000 820 820 1000 1000 500 500 1000 100 1000 2040 600 1000 1000 1000 1000 1000 824 1000 IS 146 400 143 100 839 270 400 189 228 1000 270 11.50 8.20 10.00 10.0b Date of first publication May 20, 1955 (6-3-5- 10.00 3.50 3.50 3.01 .05 10.00 8.25 8.28 10.00 8.26 8.20 10.00 10.00 5.00 5.00 10.00 1.00 10.00 20.40 6.00 10.00 10.00 10.00 10.00 DELINQUENT NOTICE Tintic Outpost Minin Company Principal place of business, 825 South Tenth East Street, Salt Lake City, Utah. Notice is hereby given that there are delinquent upon the following described stock on account of an assessment of one mill per share, levied on the 7th day of April, 1955, the several amounts set opposite the names of the respective shareholders as follows: 10.00 634 10.00 .15 1.46 4.0b 1.43 1.0b 6.39 2.70 4.00 1.89 2.28 10.00 2.70 1000 10.00 263 2.63 (Continued on page 8) |