OCR Text |
Show 2 Mineral Survey, Salt Lake City, Utah The-Wester- NOTICE WESTERN MINERAL TO CREDITORS A. Nyvall, Deceased. Creditors will present claims with vouchers to the undersigned at 903 Kearns Building. Balt Lake City, Utah, onor before the 10th day of May, AD. SURVEY above County Building KATE b. NYVALL, Administratrix lEL. M085 EAST 1ST SOUTH of the Estate of Martin A. Ny- -, Entered os socond class matter al vail, doceasod Sail Lako City, Utah andsx Act oi publication, March 7, Petitioner. March 3, 1879. A Dat1947 (3-- 7, Subscription ' Rates 82.50 psr ysaxi Dey! Keppaafh, Mark A Johnson ' $1. SO for sis months. 903 Kearns Building, , Salt Lako City 1, Minora TTt.h Westers Plsass mention Survey when wilting to advertisers. AdNOTICE TO CREDITORS , vertising rates on application. Estate of Margaret Shaw Douglas, Deceased. L U. HILL, Business Manager Creditors .win present claims with SUMMONS . vouchers to the undersigned at 3 South IN THE DISTRICT COURT OP THE All the news .of (he development of Main Street, Salt Lake City 1, Utah, THIRD JUDICIAL DISTRICT IN AND the Intermountaln Section, published by on or before the 10th day of May, AD. FOR THE COUNTY OF SALT LAKE, . 1947e ' The Western Mineral Survey. STATE OF UTAH. ZIONS SAVINGS BANK AND Western AQ news appearing in the rwAWTJM R, SNELOROVE and FID ELTRU8T COMPANY, Administrator Mineral is obtained from LA F. L. SNELOROVE, hia wife. PlainSurvey of the of Estate Shaw Margaret sources believed to be reliable but no tiffs, vs.CS. GODDARD COMPANY, a Douglas, Deceased. R. W. BURTON, aa responsibility is assumed far accuracy Date of first publication, March 7, defunct corporation; Ashton-JenkinComof statements. Receiver for the AD. 1947. pany, a corporation, UTAH STATE NAS. N. Cornwall, Attorney TRACY-COLLITIONAL BANK, a corpora tloa ; TRUST COMPANY, a corporaNOTICE TO CREDITORS BENEFIT ZION'S TRUSTEE; Estate of Mae Margaret Greer, tion, BUILDING a corporation; SOCIETY, Deceased. HOME OWNERS LOAN CORPORATION, Instrumentality of tha United States Creditors will present claims an The Western Mineral Survey with of America; JOHN DOE ANDERSON and to vouchers the undersignDOE ANDERSON, hia wife, whose JANE Is qualified as a Newspaper to ed at care-- of Senior & Senior, 10 other and true names are unknown; ISAAC publish Legal Notices, Having A. and KATHERINE Place, Salt Lake City, BROCKBANK Been Approved in the Third Dis- Exchange BROCKBANK, his wife; MARY E. ROCK-WOOon or before 1st tt-- U " Notices . s N8 Legal Notices Probate & day of the Utah, May, A. D., 1947. WILLIAM H A R.V E Y GREER, Executor of the Estate of Mae Margaret Greer, Deceased. Date of first publication,. February 28, A. D 1947. Guardian- ship Notices For Further Information ConSenior A Senior, Attorneys for sult the Clerk of the District executor 10 Exchange Place, or Court Respective Signers Salt Lake City, Utah. NOTICE TO CREDITORS NOTICE TO CREDITORS Estate of Clarence M. Burton, Estate of RALPH W. LARSON Deceased. Deceased. Creditors will present claims Creditors will present claims with vouchers to the undersign- with vouchers to the undersigned ed at 312 Kearns Building, Salt at 516 Felt Building, Salt Lake Lake City, Utah, on or before City 1, Utah, on or before the the 25th day of June, A. D. 1947. first day of July, A. D. 1947. MARGARET BURTON, O. C. LARSON, AdminisAdministratrix of the Estrator of the estate of tate of Clarence M. BurRALPH W. LARSON, Deton, Deceased. ceased. Date of first publication, FebDate of first publication, February 21, A. D. 1947. ruary 28, A. D. 1947. Riter, Cowan & Carter, AtIL A. SMITH, Attorney for torneys for Administratrix. Administrator. NOTICE TO CREDITORS NOTICE TO CREDITORS Estate of ALBERT HANSON, Estate of Luella Droubay Hardy, sometimes known as AL HANalso known as Luella D. as OTTO ALBERT SON and Deceased. Hardy, HANSON, Deceased. Creditors will present claims Creditors will present claims with vouchers to the underBoston Build- with vouchers to the undersignsigned at 402-4ing, Balt Lake City, Utah, on or ed at 608 Judge Bldg., Salt Lake before the 25th day of June, City, Utah, on or before the 1st A. D. 1947. day of July, A. D. 1947. E. G. LOCKE, Executor of MADELINE D R O U BAY the estate of said ALBERT and WILLIAM HARDY, . Deceased. HANSON, Executors of the Estate of Febof Date first publication, Luella Droubay Hardy, also known as Luella D. ruary 28, A. D. 1947. L. B. WIGHT, Attorney. . Hardy, Deceased. NOTICE TO CREDITORS Date of first publication Febmute of Ferdinand Karl Martin ruary 21, A. D. 1947. ' 08 . Ea-mei- Samuel Bernstein, attorney for executors. NOTICE TO CREDITORS Estate of Gertrude Read Michel-se- n. Deceased. Creditors will present claims with vouchers to the undersigned at 235 South Main Street, Salt Lake City, Utah, on or before the 25th day of April, A. D. 1947. Deceased. ' Creditor win present claims with vouchers to tha undersigned at 627 Continental Bank Building, Balt Lake City, Utah, on or before the 12th day of May, AD. 1947. GBORGR GILBERT AHREND, BARTON, admlnlstratora of estate of ' Ferdinand Karl . Martin Deceased. March 7, Date of first publication, 1947. AD. J." Grant Ivcrsen, for Attorney . Ro-mel- ke. , TO CREDITORS Estate of William J. Bateman, Deceased. with claim Creditors will F. M. MICHELSEN, Ad- vouchers to the present undersigned at 810 Building, Salt Lake ministrator of the estate of First National onBank or before tha 16th day X,.Utah, GERTRUDE READ MICH- City Of July, A. D. 1947. . ELSEN, Deceased. Date of first publication. February 21, A. D. 1947. Merrill Faux, Administrator. Attorney CHLOE for NOTICE TO CREDITORS Estate of John William Stringer, Deceased. Creditors will present claims with vouchers to the undersigned at 151 South Main Street, Salt .Lake City, Utah, on or before the 10th day of July, A. D., 1947. TRACY --COLLINS TRUST Administrator COMPANY, of the Estate of John William Stringer, Deceased. Date of first publication, Feb- ruary 28, A.D., 1947. Cheney, Jensen, Marr & Wilkins, Attorneys for Administrator. . NOTICE TO CREDITORS Estates of Ellen E. Moore, also known as Ellen Emily Moore, D; LOYAL L. DALY and BLANCHE L. DALY, hie wife; SARAH H. LESLIE; ANNA J. WOOLLEY;' MARY O. JENSEN; RAY D. FREE and LOUISE W. FREE, hia wife; C. LAIRD SNELOROVE and EDNA H. SNELOROVE. bla wife; William O. STEVENS and SYLVIA R. STEVENS, hia wife; HARRY HANSON and MARTS W. HANSON, hia wife; MILLIE K. DUNLAP; GEOROE B. MeLELLAND and ELIZABETH W MeLELLAND, hie wife; JOHN JANE DOE BERNTBON, BERNTS09 hie wife, whose other and true name is unknown; VIOLA O. SMITH; FREDTJOP H. OLSEN and JANE DOE OISEN. hia wife, whose other and. true name la unknown; RICHARD OLSEN and OLSEN, hie Wife; MILO A. NELSON and MEL VINA NELSON, hia wife; ELIZABETH IZENE H. GODDARD; B. MEYER; ORVAL E. SMITH and ANNA O. SMITH, hie wife: JOHN N. WILLIAMS and ZELLA A. WILLIAMS, his wife; L. E. FINCH and IRMA L. PINCH, hie and wife; THOMAS O. WILKINSON VEONE WILKINSON, his wife; EDWARD H. ROESCH and EMMA ROESCH, his wife; ORVAL WATKINS and AMANDA WATKINS, his wife; CL YE ROSE and MARGARET ROSE, his wife; JOHN W. ROSE and DORIS 8. ROSE, his wife; ELMER B. NACEY and JANE DOE NACEY, hie wife, whose other and true name la unknown; LYLE JACKSON and LAURA JACKSON, his wife; EDWARD 8. LORANOE and EUNICE LORANGE, hia Wife; EFFIE A. GILBERT; JOSEPH L. YOUNO and JANE DOE YOUNG, hia wife, whose other and true name la unknown; ALVIN A. WATKINS, JR. and RUTH 8. WATKINS, his wife; L RICHARD HILTON and LAURA HILTON, hie wife; GLEN F. RENSHAW and NORA RENSHAW, hie Wife; MARK E. CUSHING and JANE DOE CUSHING, hU wife, EM-MA- 8K whose other and true name is unknown; DAVID W. EVANS and BEATRICE L EVANS, hie wife; RUTH HENDRICKSON; as Guardian of RUTH HENDRICKSON, the persona and estate of Bernice Max Ellis Hendrickson, Hendrickson, Hendrickson, Zoeila Hendrickson, and BERNICE HENMaurins Hendrickson; ELLIS DRICKSON: HENDRICKSON; ZOELLA HENMAX HENDRICKSON; DRICKSON; and MAURINE HENDRICKSON; CARL L. HOLMBTROM and FLORENCE HOLM8TROM, his wife; DOUGLAS BRAMMER and ELSIE H. BRAMMER. his wife; LELAND H. GENTRY and CLEONE H. GENTRY, hia wife; WILLIAM H. LESLIE and SARAH LESLIE, his wife; MINCRITCHLEY CHARLES NIE . VINSON; his wife; and IS ABELL CRITCHLEY, SCHOW THOMAS J. and VIOLA K. hiaSYLVIA LARSON; 8CHOW, wife; MIRIAM D. BISHOP; HARRY C. ASTON MINNIE C. his and ASTON, wife; JAMES H. OREENSIDES and NORMA R. OREEN8IDES. his wife; RAY N. RALPHS and EDRIE N. RALPHS, his wife; A. M. CARBINE and JANE DOE- - CARBINE, hia wife, whose other and true name la unknown; KAY E. JENSEN and JANE DOE JENSEN, whose other and true name la unknown; Z. BABBETTE OILE8, also known as Z. B. JENSEN; M. E. ELKIN and DOROTHY ELKINOTQN, hie and ROYAL D. GREEN and wife; DOROTHY GREEN, hia wife; If living, deand If any of the above-name- d fendants are deceased, then the heirs, devisees, surviving spouses, administrators and assigns and creditors of such ef the said defendants as arc deceased, and all other persons unknown having or claiming any right, title. Interest in or lien en the real estate described In to the plaintiffs complaint, adverse plaintiffs' ownership, or clouding plaintiffs title thereto Defendants. THE STATE OF UTAH TO THE SAID O-T- NOTICE . Executrix A. B. BRUCE, of the Estate of William J. Bateman, Deceased. Date of first publication March 14, A D. 1947 A Moyle, Attorneys for May! NOTICE TO CREDITORS Estate of Amelia B. Taylor, also known as Amelia Rebecca Taylor and Amelia Taylor, Deceased. ' Creditors will present claims with vouchers to the undersigned at Suite 700, Utah Saving!' ft Trust Building, 23S South Main Street, Salt Lake City, Utah, on or before the 19th day of May, A. D. 1947. ARTHUR J. GOFF, executor of the estate of Amelia R. Taylor, alio known da Amelia Rebecca Taylor and Amelia Taylor, Deceased. Date of first publication March 14th, A. D. 1947. Walter C. Hard and Ralph A. Sheffield, Attorneys for Executor. NOTICE TO CREDITORS Estate of Mary Ann Hess, Deceased. Creditors will present claims with vouchers to the ' undersigned at 1011 Walker Bank Building, Salt Lake City, Utah, on or before the 20th day ef ' July, A. D. 1947. MARY FRANCES PEAK, Executrix of the Estate of Mary Ann Hess, Date ef first publication A. D. 1947. March ' DEFENDANTS: You are hereby summoned to appear within twenty days after the service of this summons upon you. If served within Is the county In which this action brought; otherwise within thirty days after service, and defend the above-entitlaction; and In case ef your failure so to do. Judgment will be rendered against yon according to the demand of the complaint, a copy of which has been filed with tha Clerk of the Court. This action Is brought for the purpose of quieting title against the above-namdefendants In and to certain real estate situate In Balt Lake County, Utah, and more particularly described as follows; Commencing at a point 278.5 feet East of the Northwest corner of Lot 10, Block Plat A, Big Field Survey; 44, Ten-Acand running thence South 155 feet; thence West 119 feet; thence South 115.5 feet; thence East 376.765 feet to a point which Is 13.59 rods West of the East line of laid Lot 10; thence North 270.5 feet; thence West 257.765 feet to the place of beginning. . ed ed re W. O. HOW HA, Attorney for Plaintiffs. 14, P. O. Address: deceased, and of Harriett Ann - 1002 Boston Building, Salt lake City, Iagebretsea, Ray, Eawlias A Christea' Mdeceased. Utah. Keep, 7 Creditors will present claims NOTICE OF HEARING UPON APPLICATION FOE WITHDRAWAL with vouchers to the undersignSUMMONS THE DISTRICT COURT OF THE IN THE THIRD JUDICIAL DISTRICT ed at its place of business at No' INTHIRD IN AND JUDICIAL DISTRICT COURT, IN AND FOR SALT LAKE 1 South Mairv Street Salt Lake FOR THE COUNTY OF SALT LAKE, COUNTY, STATE OF UTAH. UTAH. 1st the STATE OF or on before City, Utah, Duncan 8. Williamson and Marie F. WithMatter In ef the the Voluntary his wife, Plaintiffs, vs. Alday of May, A. D., 1947. drawal ftom the State of Utah of THE Williamson, O. Oreentg, and also all other perZIONS SAVINGS BANK & CLEVELAND PNEUMATIC TOOL COM- len sona unknown claiming any right, title, PANY, a corporation at the State of estate or Interest In or lien upon the TRUST COMPANY, a Utah Ohio. real property described In the complaint Corporation, Administrator Notice Is hereby given that the applicaadvene to plaintiffs' ownership, or cloudtion of THE CLEVELAND PNEUMATIC ing plaintiffs Ellen of of the joint estates title thereto, and Mrs. TOOL a of COMPANY, the Allen O. Grecnlg, Defendants. corporation E. Moore, also known as State of for withdrawal Ohio, Utah to the said DefendThe of State Ellen Emily Moore, de- of eald corporation voluntary from tha State of ants: 3-- ceased, and Harriett Ann Keep, deceased. Date of first publication, 28, 1947. Feb-ruai- y, Edwin D. Hatch, Attorney for aid Administrator , 4-- 4) You are hereby summoned to appear Utah, as presented to the District Court ef the Third Judicial District in and within twenty days after the service for Salt Lako County, State of Utah, new of this summons upon you, If served on file with tha Clerk thereof, will bo within the county In which this action heard on the 16th day of April, 1947, at Is brought; otherwise, within thirty days two oclock P.M. of said day, or as soon after service, and defend the above enthereafter as the matter can be heard titled action; and in case of your failla Uw Courtroom of one of the Judges af ure so to do, judgment will be rendered Utah. Lake County, P. O. 700 235 . WALTER C. 2237 Fred O. Taylor 2238 Fred O. HURD, Taylor .Attorney for Plaintiffs. 2239 Fred O. Taylor Address: 2240 Fred O. Taylor Utah Savings ft Trust Building, 2264 M. C. Morris .. 4-- 4). Miscellaneous trict Court of Salt Lake County March 14, 1947 . entitled Court in tha city and against you according to the demand of at Salt Lake City, Utah. tec complaint, which has been filed 2038 Frank E. Damon . 2068 Jesse T. Badger WITNESS the hand of the Clerk and with tha clerk of said court. This action Is brought to recover a 2146 C. A.. Barker ... official seal of said Court this 28th day to the 2231 Fred O. Taylor .. title of February, 1947. Judgment quieting plaintiffs' land described. In said complaint and 2232 Fred O. Taylor .. ALVIN KEDDJNOTON, Clerk. particularly described asas follows: and of 2233 Fred O. Taylor . . (SEAL) Lot 70, Glenwood, platted By JACOB WEILER, F of Flats, page 23. 2235 Fred O. Taylor Deputy. record Inof Book said county, situated In Salt 2236 Fred O. Taylor Critehlsw A Critehlew, Attorneys for records the Estate of Martla . . South Main Street, (3-- 7, 4-- 4) SUMMONS JUDICIAL DISTRICT COURT, IN AND FOR SALT LAKE COUNTY, STATE OF UTAH. C. E. Keene and Clara Pearl Keene, Plaintiffs, vs. Louisa D. Craig, William Df .. 2266 M. C. Morris Salt Lake City, Utah. THE THIRD 2334 2413 2423 2424 2434 2472 Florence D. Morris George Lindholm .. Ralph A. Badger . . Ralph A. Badger ,. C. U Whitney A. L. Jacobs W. K. Conrad J. C. Lynch J. C. Lynch Mary Howarth H. Rosen M. L. Teaman , . . . . M. L. Teaman Walter Hatton . . . . D C. Jensen J. C. Johnson . 2495 2556 2557 Snyder, administrator ef the estate of 2609 L. Alex 8. Gillespie, deceased; Bertha . 2658 Heiss, Alice E. Sandford, and also all 2685 ether persons unknown claiming any 2686 right, title, estate or interest In or lien 2721 upon the real property described In the 2731 2741 complaint adverse to plaintiffs ownership, or eloudlng plaintiffs' title thereto, 2825 Mrs. M. K. Stell Defendants. The State of Utah to the said Defend- - 2826 Helen Miles .... 2828 Mae R. . Kruse . . You are hereby summoned to appear 2829 Mae R. Kruse . . . within twenty days after the' service of 2830 Mae.R. Kruse ... within 2847 J. C. Johnson this summons upon yon. If served the county In which this ' action Is 2861 Geo. B. Colemere .. 2871 James Houston brought; otherwise, within thirty days en2872 R. H. Burt .. . .. after service, and defend the above fail2875 C. L. Whitney . . . titled action; and In case of your ure so to do. Judgment will be rendered 2891 C. L. Whitney ... against yon according to the demand 2895 C. L. Whitney .... of the complaint, which has' been filed 2896 C. L, Whitney .. 2897 C. L. Whitney ... with the clerk of said court. This action Is brought to recover a Imer Pett Jr. Judgment quieting plaintiffs title to the 2904 and 2955 Bessie Vantreis .. ind described In saidas complaint Vie Marmlch . . 2960 follows: particularly described J. C. Johnson Lota 1. 2. 3. 4, 5 6 7. S. 9. 10, 13 2962 2, 2967 J. W. Sullivan and the East half of Lot 14, Block In 2972 J. W. Sullivan ... situated EL Whalon's Addition, ' j. 3033 W. A. Bayer Utah. Salt Lake County, WAT.TKR C. HURD. 3084 W. M. Prouse 3101 Ralph A. Badger . 3124 Martin Benson . . . P. O. Address: 700 Utah Savings ft Trust Building, 3134 C. L. Whitney 3136 Val 8. Snow 235 - South Main Street, 3138 Val 8. Snow 8 alt Lake City, Utah. 3153 Elsie B. Spencer .. 7, 3154 Elsie B.- - Spencer . SUMMONS 3161 Jess O. Stratford IN THE DISTRICT COURT OF THE 3162 C. L. Whitney- . . . AND 3169 C. L. Whitney . . . . THIRD JUDICIAL DISTRICT IN FOR THE COUNTY OF SALT LAKE, 3170 C. L. Whitney 3171 C. L. Whitney STATE OF UTAH ELBERT R. CURTIS' and JESSE R. 3174 C. L. Whitney CURTIS, Plaintiffs, vs. PHILANDER BUTLER and JANE DOE BUTLER, hie wife, 3198 Martin Benson whose other and true name is unknown; 3201 Martin Benson JUSTIN PORTER and JANE DOE POR3238 Mrs. Rose Bon TER, hie. wife, whose other and true 3280 Samuel H. Rul name la unknown; L. W, SNOW and JANE 3281 Samuel H. Rublnfeld DOE SNOW, his wife, whose other and 3282 V. M. Backman true name 1s unknown; WALKER BANK 3286 H. E. Havenor AND TRUST COMPANY, a corporation, as 3291 Val S. Snow ... Administrator of the Estate of Archelans 3299 Val 8. Snow ' . . Fllllngame, deceased;. ANNA 8. WEST-MA3311 George J. Flaek J. W. HARRIS and JANE DOE 3316 J. ... M. Allen w true and whose bis other wile, arris,Is unknown; J. D. BOWEN and 3324 George J. Flack name Flack , 3336 JANE DOE BOWEN, his wife, whose other 3340 George J. Flack J. and true name Is unknown; K. LEO 3341 George Flack SMITH and JANE DOE SMITH, his wife, 3342 George J. George J.- Flack whose other and true name la unknown; GAYLEN 8. YOUNO, as trustee under the 3347 V. M. Backman Last Will and Testament of Brigham 3357 George J, Flack George Young, deceased; GAYLEN 8. YOUNO. as 3359 George administrator de- bonus non of the Estate 3362 George ef Brigham Young, Jr., deceased; ORSON 3364 3377 George ANDRUS and JANE DOE ANDRUS, his 3381 F wife, whose other mid true name Is unknown; if living, and if any of the above-name- d 3391 F. defendants are deceased, then the 3398. P. Russell Pett 3400 F. Russell Pett heirs, devisees, surviving spouses, administrators and assigns and' creditors ef 3416 H. E: Havenor ... . 3418 H. E. Havenor.'.... such of the eald defendants as are deceased, and all other persons unknown 3419 H. E. ' Havenor . . haring or claiming any right, title. Inter- 3424 Dean. Witter ft Co.. est In or Hen on the real estate described 3425 Wm. H. Diamond In the plaintiffs' complaint, adverse to 3428 R. H. Badger ..... 3429 R. H Badger .... ownership, or clouding Sain tiffs' . title thereto. Defendants. -3430 R. H. Badger The State of Utah to the said Defendants: 3431 R. H. Badger ... You are hereby summoned to appear 3441 W. H. Child within twenty days after the service ef 3442 W. H. Child this summons upon yon. If served within 3449 W. H Child which this action Is 3451 8. E. Black k i S I I the county In brought; otherwise within thirty days aft- 3452 8 E. Black er service, and defend the above-entitl3453 8. E. Black . . . . aetion; and In ease of year failure 3474 Andrew A. Jones so to do, Judgment will be rendered 3477 P. Russell Pett . against you according to the demand of 3480 Val 8. .Snow .. the complaint, a copy of which has been 3487 Val S. Snow . ... filed with the Clerk of the Court. This aetion la brought for the purpose 3491 Val 8. Snow 3495 Val 6. Snow of quieting title against tha above-namdefendants In and to certain real estate 3496 Val 8. Snow situate in Salt Lake County, Utah,- - and 3515 H. E. Havenor . . . . more particularly described as follows: Lot 27 to 48, inclusive. Block 5. UNION 3534, Val. 8. Snow HEIGHTS, according to the official nlat 3543 Frances S .' Flynn ., thereof recorded . In the office of the 3544 Frances 8 Flynn . , County Recorder pf Salt Lake County, 3552 D O.- Foote 3558 Olive- Sharp Utah. 3572 Harry Beekman . . 77. O. HOWELL, tor Plaintiffs. 3582 Pearl 8. Wendelbo Attorney P. O. Address:. 3604 Irving Yudlevlts . 1002 Boston Building, 3607 Jesse Q.- Stratford . Salt Lake City, Utah. 3611 Val 8. Snow .4.... (3-- 7 3614 A.- - O. .Jacobson . . . . 3617 J. C. Lynch ASSESSMENT 3622 Jesse G. Stratford NOTICE 3634 Leslie D. Hawkrldg CARDIFF MINING ft MILLING COl PANY, principal place of business 3636 Leslie D. Hawkrldge 704 Newhouse Building, Exchange Pla 3637 Leslie D. Hawkrldge Salt Lake City,' Utah. D. Hawkr Notice la hereby given that at D. Hawkr meeting ef the Board of Directors he on the 1st day ef March. D. Hawkr at ! l47, D. Hawkrldge office, an assessment known so Asset ment No. 12 of two cents per share w D. Hawkrldge levied on the Issued and eutstandli D. Hawkrldge stock of the corporation, payable tun 3647 Shaw Hooker ft Co. diately at the office of the Compao 3648 Marialice K. Hale . 704 Newhouse Building, Balt Lake Cll 3663 Dean Witter ft Co. Utah. 3664 Dean Witter ft Co. stock Any upon which this assessme 3666 Ftank Fernandez ' . may remain unpaid en the 29th day March, 1947. wUl be delinquent and a 3683 Harry E. Hallowell vertiaed for sale at public auction, ax 3684 Shaw Hooker ft Co. unless payment Is made before, so mai 3692 M. C. Morris Jr. . . shares of such delinquent stock aa m 3694 Leslie Bylund be necessary will be . sold on tha 26 3706 Peter H. Peterson day of April, 1947, at the hoar of 2 PJ 3707 Margaret C. Clayta at the office af the company, 704 Nr 3713' Johns Lauris house Building, Salt Lake City, Utah, 3717 Harry Fardallos pay assessment and costs. 3747 R. W. Ray . R. A. OLENNY. 3759 Ernest Pappas .... 3772 L. L. Cromer Secrete! 3810 W. H. Child 3828 R. W. Ray DELINQUENT NOTICE Bullion Mining Company, 15 East 3853 Bert L. Thackston Fourth South street, Salt Lako City, 3916 Merle M. Corkery DUh. Notice Is hereby given that there are 3918 L. N. delinquent upon the following described 3919 L. N. stock on account of an assessment levied 3920 L. N. on the 27th day of January, 1947. In tha 3921 L. N. amount ef cent, (ft eent) per 3922 L. N. Kuhne share, the several amounts set opposite 3935 W. H. Child . the .names of tha respective sharehold3956 W: H. Child ers as follows: SAdd nr TV e H. Child Cert. 3972 W. H. Child No. Name Shares Amt. 285 E. C. Sowerwlna 600 1.50 3993 Nettle . Blake 1000 682 A. C. Nlsbet 300 .75 4023 Leots Muir 1500 758 D. Arch Thompson 500 1X5 4027 Wong Pon 1000 1070 F. E. Gibbs 1000 2.50 4039 W. H. Child 1000 1419 E. C. Davies 1000 2.50 4039 W. H. Child 1000 1551 A. H. Taylor 1000 2XO 4061 FYank O. Potoskl 1000 1617 M. C. Morris 1000 2X0 4062 Frank CL Potoskl 1000 1696 C. L. Whitney 1000 5X0 4123 H. E. Havenor ........1000 1813 W. H. Child 1000 2.50 4124 H. E. Havenor 1000 1862 E. C. Davies 1000 2.50 4128 Merrill Lynch, Pierce 1892 George Bodln 1000 2.50 . Fenner ft Beane ...1000 1893 Robert C. OU1 500 155 4131 Merrill lynch. Fierce 1894 8. J. Gladwin .........1000 2.50 1000 Fenner ft Beane 1909 Alex Nlsbet 1000 2X0 4132 Itanclg L Dupont Co. . . 1000 ...... .... .... .... ... ...... ... . 3-- 4-- 4) - .... - - , ed .... ed . , - . 4-- 4) one-four- th 2X0 3.75 2X0 2X0 2X0 2.50 2X0 2X0 2X0 2X0 2.50 2X0 |