OCR Text |
Show June 131947 The Western Mineral Survey SoIt Loke City, Utah NOTICE TO CREDITOR! NOTICE TO CBEDIVOBB Estate of Geor( W. ImiMi, Deceased, as Estate of Paul Sehelbnor, also knows Ludwig Paul Bchelbner, Deceased. win present claims with Creditors Creditors win pretent claims with nuchiri to tbs undersigned at No. 1316 vouchers to the undersigned at .627 Roeaevelt Avenue, Balt Lake City, Utah, a or before the 10th day of October, Continental onBank Building, Balt Laks or befors the 9th day of City, Utah, A. D. 1941. August. A.D. 1947. CLARA B. SOREN8KN, Executrix RUDY BCHEIBNER, Executor of of the Last Will and Testament the estate of Paul Bchelbner, also and of the Estate of GEORGE W. as known Ludwig Paul Bchelbner, SORENSEN, Deceased. Deceased. Date of first publication, Juno 6, A. of first .Date publication. May 30, AD. D. 1941. Gcerse N.. Lawrence, Attorney for 1947. Grant J. Irenes Executrix. 627 Continental Bank Building Attorney for Executor NOTICE TO .CREDITORS EMato of LUCY E. GARVIN, Deceased. NOTICE TO CREDITORS Creditors will present - claims with vouchers to the undersigned at 359 South Estate of ISABELLA H. ROMNEY (some-tim- es Main Street, in Balt Lake City, Utah, on known as Isabella H. May Romor before the 26 th day of July, A. D. ney) Deceased. with claims 1947. . Creditors will present FIRST SECURITY TRUST COM. vouchers to the undersigned at Walker PANY, Administrator with the Will Bank and Trust Company, comer Main Annexed of the Estate of Lucy and Second South Streets, Balt Lake R. Garvin, Deceased. City, Utah, on or before the 25 th day of Date of first publication. May 23, A. September, A. D. 1941. WALKER BANK AND TRUST D 1947 Executor of the Estate of BEY, HOPPAUGH, MARK A JOHNSON, Isabella H. Romney (Sometimes Attorneys. known as Isabella XL May Romney) Deceased. Date of first publication. May 23, A. ' NOTICE TO CREDITORS D 1947 Estate of Florence Elisabeth Bamberger, "geo. N. LAWRENCE, Attorney for Deceased. Executor. with Creditors win present claims at 903 vouchers to the undersigned Kearns Building, Balt Lake City, Utah, CREDITOR . NOTICE on or before the first day of October, IN THE DISTRICT COURT OP BALT A. 1647. LAKE COUNTY. UTAH. PAUL B. ROBERTS, Administrator Faber duPaur Dlekert of the Estate of Florence Elisabeth Estate of Wilma known as Wilma commonly Bradley, Hornberger, Deceased. Deceased. D. P. Bradley, A. D. Date of first publication May 30, Creditor! will present .claims with 1941. 79 South Touchers 'to the undcrslcned Main Street, Balt Lake City, Utah, on or beforo tho 1st day of October, A. D. 1947 NOTICE TO CREDITORS FIRST NATIONAL BANK OP BALT Estate of LAURA FATE, Deceased. LAKE CITY, UTAH, Executor of with Creditors will present claims tho estate of Wilma Faber duFaur at 903 vouchers to tho undersigned Dlekert. Bradley, Deceased. Xearaa Building, In Balt Lake City, Utah, Date of first publication May 30, A. D. en er before the 26 tb day of July, A. D. -- COM-PAN- Y. to - it . 1947 ' ' 1947. Claude T. Barnes, Attorney for tho of tho Estate of Administrator Executor. Deceased. Laura Pape, Date of first publication, May 23, A. D. UDEY. HOPPAUGH, MARK A JOHNSUMMON SON, Attorneys for Administrator. IB .THE THIRD JUDICIAL DISTRICT THE STATE OP UTAH, OP COURT IN AND FOR SALT LAKE COUNTY. GALE BODEN. RTfiMAwn Plaintiff. NOTICE TO CREDITORS-EstatNATIONAL VS. MRS. BELLE PADDIES, Deceased. Louis of J. Then, Creditors will present claims with REAL ESTATE AND INVESTMENT COMand HARRIET vouchers to tho undersigned at 409 Bos- PANY, a corporation, ton Building, Balt Lake City, Utah, on IXVIB, their heirs, or assigns, .and an or before the 1st day of August, A. D. persona unknown claiming any right, Jtle, estate er Interest In the real prop1947c erty described In the complaint adverse JEANNE MARIE POURCADS to plaintiffs ownership or clouding plainTHEN, executrix ef the estate of tiffs title thereto. Defendants. LOUIS J. THEN, Deceased. STATE OP UTAH TO Date of first publication May 30, A. D. THE THE SAID DEFENDANTS: 1947c You are hereby summoned to appear A. Eaton Jackson and Ray S. McCarty, within twenty days alter the service of Attorneys. this summons upon you. If served within the county in which this action la brought; otherwise, within thirty days CREDITORS NOTICE TO after service, and defend tho above entitled action: and in easa of your failDeceased. W. Estate of David Evans, ure so to- do. Judgment will be rendered ' will present elalms with against you according Creditors to tho demand se vouchers to tho undersigned at 316 ef the complaint which haa been filed Building (10 Exchange Place) Balt with the clerk of said court Lake City, Utah, on or before tho Ith This action la brought for tho purpose of quieting title In the plaintiff In tho day of August, A. D. 1947. KATHRYN E. THOMAS, Admin- above entitled action to tho property istratrix af tho. Estate of David situated, lying and being In Salt Lake W. Evans, Deceased. County, State of Utah, and more particDate of first publication, June 6, ularly described as follows: A. D. 1947. All of Lota t, 2, 3, 4 and 5, Block Rickards A Mitchell, Attorneys for 3. and Lots 37. 3 and. 39, Block I, Administratrix. 316 Ncwhouse Building, Ml in Fairmont Subdivision, according to the' official plat thereof, recorded in Balt Lake City, Utah. the office of the County Recorder of Salt Lake County, State ef Utah. A. W. WATSON, NOTICE TO CREDITORS Attorney for Plaintiff. O. Address: P. Estate of Kaymend Henry Btele, De- 1320 Continental Bank Building: Salt Lake City 1, Utah. with Creditors win present claims 0, vouchers to the undersigned at 920 Continental National Bank Building, Balt Lake City, Utah, on or beforo tho 10th NOTICE OP DISSOLUTION OP day of October, A. D. 1947. P. N.. ELLIS AdmiXRVINO HENRY BIBLE, FOKMEBLY A nistration with tho wlU annexed de-of TO WHOM IT MAY PARTNERSHIP CONCERN: Eatate ef Raymond Henry Blele, NOTICE IB HEREBY GIVEN that the ceased. heretofore partnership existing between Date of first publication Juno 6, A. P. N. ELLIS, GRAPE-- C ALLAH AN CONSTRUCTION D. 1941. COMPANY; a corporation, and GUNTHER AND SHIRLEY COMCheney, Jensen, Marr A Wilklne, Attorneys. PANY, a corporation, heretofore engaged In the business of jobbing, and erecting structural steel and reinforcNOTICE . TO CREDITORS ing bars, under the name of P. N. with Its principal place of business in Estate of 'Lucies Keltegg, Deceased. Balt Lake City, Balt Lake County, State will present claims with of Utah, has heretofore been Creditors dissolved. at 921 DATED this 28 th day ef May, 1947 vouchers to- - the undersigned .Kearns Building en or before the 15th P. N. wr.i.Tt GRAFE --CALLAHAN CONSTRUCTION day of August, A.D. 1941. Executrix of MARION K. AYRES, COMPANY AND SHIRLEY COMPANY. the Estate ef Lucies Kellogg, (OUNTHER Date of first publication, June 6, AD. . . New-hou- . . (5-3- 7) mi, . - 1947 Ray.Qalnncy A Nehekcr, Attorneys for Executrix, 921 Kearns Building, Salt Lake City, Utah. , TO CREDITORS Estate of Bteua Edward Eyck, sometimes known as Edward Dyck, Deceased. Creditors will present elalms with vouchers to tho undersigned at 409 Boston Building, Balt Lake City, Utah, on er before the 9th day of August, AD. NOTICE 1947o admhilstm tor of the estate of Blena Edward WALLACE B. KELLY, Byck, sometimes known as Edward Eyck. Deceased. Data of first publication, Juno 6, AD 1947 Ray B. McCarty, Attorney. . TO CREDITOR Deceased PeweD, Elisabeth of Batata Creditors will present claims with vouchers to the undersigned at 223 McIntyre Building, Balt Laks Glty, Utah, on er before the 9th day of August. AD. 1947. NOTICE MC PHAIL, ANDREW miniM of tho last will and testa Executor SUMMONS IN THE THIRD JUDICIAL DI8TRICT COURT OF BALT LAKE COUNTY. STATE OF UTAH. JENNIE SAVICH. Plaintiff, vs. LOUIS 8AVICH. Defendant The State of Utah to the Bald Defend- ant: are hereby summoned to appear within twenty days after the service of this summons upon you. If served within the county In which this action la brought; otherwise, within thirty days after service, and defend the above entitled action, and in case of your failure so to do, judgment will be rendered against you according to tho demand of Yeu the complaint which haa been filed with the Clerk of said Court. .This action la brought to recover judgment dissolving the marriage contract heretofore and now existing he tween the plaintiff and defendant. SAMUEL BERNSTEIN, Attorney for Plaintiff. P. O. Address: 404 Boston Building, Balt Lake City, Utah. (6-- 6) 7-- 4) ASSESSMENT OP ASSESSMENT SIERRA NEVADA, LTD. Principal place Room 21. 39 Exchange of business ment of Elisabeth Powell, Deccas ed. Place, Salt Lake city 1, Utah. NOTICE Is hereby given that, at a Data ef first publication, June 6, AD. 1947, meeting of the Board of Directors, held for A on tho 24th day of May. 1947, an assessDuncan Duncan, Attorneys lf ment of one and eents (lftc) Executor, per share was levied on tho outstanding . one-ha- common shares of the corporation,' payable to the Secretary at the office of NOTICE tho Company, Stock Exchange Building. Balt Lake City, Utah, on or before the Estate of Jehu B. Thompson, Deceased. Creditors win present elalms with 21st day of June. 1947. Any stock upon which the assessment vouchers to the undersigned at ITS South Main 8t.. Balt Lake City 1. Utah, may remain unpaid after the 21st day on or beforo the Stb day af October, of June, 1947, will be delinquent1 and a n 1047 advertised for sate at pubic auction and ' unlesa payment is made before, will be BANK A TRUST COM' ' WALKER PANT, Administrator with the Will sold on the 19th day of July, 1947, at tho Annexed of the Estate of JOHN B hour of 10 a.m., to pay the delinquent assessment together with the costs of THOMPSON, Deceased. Date of first publication May 30, A. D. advertising ana expense of sale. E. P. - EMERT, 1947 Secretary-Treasure- r. Farnsworth A Van Celt 1311 Walker Bank Building, Balt Lake City 1, Utah, Sierra Nevada, Ltd., Room 21, 39 Eachas go Flgcs, Balt Ukc City, Utah, Attorney fbr Administrator, TO CREDITOR - PERSONS NOTICE UNKNOWN, any claiming OP SPECIAL MEETING NOTICE right, title, estate or Interest In, or OP STOCKHOLDERS lien upon, the real property described PUBLIC In NOTICE IS HEREBY GIVEN to of the adverse 276 South business, principal place complaint plaintiffs West Temple Street, Balt Lake City, ownership, or clouding tho plaintiffs that a Special Meeting of' tho Stockholders of THE GOLD CHAIN MINING title thereto, Defendants. Utah. THE STATE OP UTAH TO THE BAH) COMPANY la hereby called to bo held Notice is hereby given that at a meetat the office ef the Company, Room 505 DEFENDANTS: ing of the Board of Directors held an Building, in Balt Laka City, Mclntyra You are the 3rd day of June, 1947, Assessment hereby summoned to appear on Tuesday, tht 17th day of Juno, No. 51 of cent (Vbc) per share within twenty (20) days after the serv- Utah, A. D. 1947, at the hour of two oclock was levied on all the Issued and out- ice of this summons upon you. If served in the afternoon of cold for tho standing itock ef the corporation pay- within the county In which this action purpose of considering and day, passing upon able Immediately .to Louise M. Orton, te brought, otherwise within thirty (30) the advisability of entering Into a lease secretary, at the office of the company, days after service, and defend the above with the Mammoth Mining Company 276 South West Temple Street, Suit Lake entitled action; and In east of an of tho property of Tho Gold your failure so to do, Judgment will City, Utah. be Chain Mining Company for the same Any stock upon which this assessment rendered against you according to the period and upon tho same royalty, terms may remain unpaid on tho 7th day of demand of tho complaint which has been and conditions as are contained In tho filed with the Clerk of said Court. tease heretofore entered Into by July, 1947, will bo delinquent- and adThis action la brought to recover a present vertised for sate at public auction, and, this company with said Mammoth Minunless payment la made before, so many udgment quieting tho plaintiffs title ing Company; and In the event tho shares as may be necessary will ba told to the following described real property Stockholders--osaid Tht Gold Chain on the 4th day of August, 1947, at the situated In Salt Lake County, State of Mining Company shaU determine to lease . hour of 2 p.m. at the office of the com- Utah, all of its property, to authorise tho expany, 276 South West Temple Street, BEG INNING at the Northwest corner ecution of such lease on behalf of Tho Balt Lake City, Utah, to pay tho delinof the Southwest 24, Gold Chain Mining Company. quent assessment together with the cost Tewnship 3 South,quarter of1 Section Salt Range West, ROY A. MeINTYRE, of advertising and expense of sate. Lake Base' and Meridian; and running President of The Cola Chain LOUXSB M. ORTON, thence South 5834 rods; thence East Mining Company. 38.44 rods to tho center of a deep wash; Secretary. thence North 0 6 deg. East along the center American Metal Mining Company, 276 of said wash 18.50 thenco North rods; South West Temple Street, Balt Laks 26 deg. 30 min. East 45 rods more er City, Utah. less to the North boundary lino of said ALUS quarter section; thence West 60 rods to SUMMONS the point of beginning; ' No. 79657 ALIAS SUMMONS ALSO, beginning at a point 23 rods North of the Northwest corner of the IN THE THIRD JUDICIAL DISTRICT NO. 86161 COURT OP SALT LAKS COUNTY. Southwest quarter of Section 24, TownIN THE DISTRICT COURT OP THE ship 3 South, STATE OP UTAH. 1 West, Salt Laka Range THIRD JUDICIAL DISTRICT. IN AND Base and Meridian; and DESERET FEDERAL thenca SAVINGS ft running FOR BALT LAKE COUNTY, STATE OP North along the section Una 899.18 a feet; WAN ASSOCIATION, UTAH. thence West 9.0 feet; thence North 73.0 Plaintiff, vs. GOLDIE ROSE corporation. GOFF, also FRED W. FOWLER and FRANCES fl. feet; thenco West 13603 feet more or known as MRS. LEROY STILL, and less to the Jordan River; thenco North HUGH A. GOFF and JANE DOE GOFF, FOWLER, his wife, and J. OREN JENSEN and GLADYS E. JENSEN, his wife. along said Jordan River 243 rods; thenco his wife: Defendants. Plaintiffs, vs. ABRAHAM OLANDER JR., East 31 rods mors or less to tho South- The State of Utab to the said Defendant: of tho Galena Canal; and FRANCIS ROZELLA WILLIAMS easterly Bank You are hereby summoned to appear thence Northeasterly along said South- within OLANDER, his wife; SARAH OLANDER; service of thla ANNA MARTINSEN, If said defendants easterly Bank of said Galena Canal fol- summonstwenty days after you. 11 served within tho art living and If either or all of said lowing tho crooks and curves thereof 16.Q county in upon which this action la brought: defendants art dead, tho unknown heirs chains more or less. to the section line; otherwise within days after servat law, devisees and creditors of said thence North 1732 feet more or less ice, and defend thirty the above entitled acdeceased defendants; the unknown heirs to a point 1203 rods North of tho tion; and in ease of your failure so to at law, devisees and creditors of tho point of beginning; thence East 20 rods; do. Judgment will be rendered against thence South more rods or to 53 less named deceased following persons: to tho demand of the com- South Bank of said Galena Canal; you according ABRAHAM OLANDER, SR., deceased; tho plaint which has been tiled with the rods; thence South- Clerk Fredericks OLANDER, deceased, surviv- thenco East 83 of said Court feet more or less to a ing widow Of ABRAHAM OLANDER, SR., westerly20 8203 This action la brought to recover Judgrods East and 66 rods North point deceased; MARTIN L0RRANS80N, somefrom tho point of beginning; thence ment foreclosing Plaintiff's mortgage uptimes known as MARTIN LARRAN88EN South 66 rods; thenco West 20 rods to on the following described tract ef tend and sometimes known as MARTEN situate in Salt Laka County, Etoto of and sometimes known as tho point of beginning; Utah, MARTINA LORRANSSEN, deceased; MATogether with 50 shares of water stock ts 28, 29, 30 and RIA LORRAN88EN sometimes known as In the . West Crescent Irrigation ComBlock 5. Long View Park Addition, 31, a subdiMARIA LORRANSON, deceased, surviving pany. vision of Lots 1. 3 and 16, Block 17. Tenwidow of said MARTIN LORRANS80N; ders put "A, Big Field Survey. FRED OLANDER, otherwise known as Subject to all existing righto of way ANDERSON ft CANNON, FREDRICK ELIAS OLANDER, and MIN- for roads, ditches and canals, and exNIE HOPKINS OLANDER, his Wlfs; pressly subject to tho Easement granted Attorney for Plaintiff. . ANNIE SEVERSON, formerly known as to United States Smelting, Refining and Address: 623 Continental Bank ANNIE FREDRICKA OLANDER; JOHN Mining Company In August, 1945, coverBuildtag salt. Lake city, Utah. NELSON and ELLEN O. NELSON, othering about (me aero of land lying along (016, 613) wise known as ELLEN NELSON, his wife; the Southeasterly side of said Galena ALBERT PETERSON; also all other Canal. PAUL S. ROBERTS, lersona unknown claiming any right, NOTICE OF DELINQUENT SALE .ltlc, estate or interest in, or lien upAttorney for Plaintiff. on- tho real property described In the P. O. Address: 4865 South State SL CRYSTAL LIME ft CEMENT COMPANY, adverse to ' tho Plaintiffs' Murrav City 7, Utah. Complaint 0 ownership, or clouding Plaintiffs' title Eke73Cl,Utahth 8Uth Btmt 8aI thereto. Defendants. Notice la hereby given that there are Ths State of Utah to tho Said Defenddelinquent upon the following described ants: NOTICE OP HEARING UPON APPLIstock, on account of assessment levied You arc hereby summoned to appear CATION FOE DISSOLUTION on the 5th day of May, 1947, tho several within twenty days after service of this amounts set opposite the names of tho summons upon you. If served within the IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT IN AND respective shareholders, as follows: county In which this action la brought; Cert. AMERICAN METAL MDGNO COMPANY, - one-ha- lf eov-eri- ng - f to-w- lt: (5-3- 3) -- to-wi- t:' -- " (5-3- otherwise within thirty days after service, and defend tho above entitled action; and in case of your failure so to do, Judgment will be rendered against you according to tho demand of the complaint which haa been filed with the Clerk of said Court. This action la brought to recover judgment quieting title to the following described tracts ef land situate In Salt Lake County, State, of Utah, Beginning 214.5 feet East of the West quarter corner ef Section 15, Township 2 South, Range 1 East, Salt Laka Base and Meridian, and running thence East 396.0 feet; thence South 406.0 feet; thence West 49.5 feet; thence South 204.5 feet; thence North 72 deg. 30 min. West 63.7 feet; thence South 22 deg. 10 min. West 239.96 feet to tho North line of Avenue (formerly Danish Lane): thence along tho North lino of said Avenue, North 83 deg. 42 min. West 32.0 feet: thence along the North line of said Avenue North 70 deg. OS min. West 3133 feet; thence along the North line of said Avenue North 89 deg. 39 min. West 280.7 feet: thence North 295.6 feet; thence East 412.5 feet; thence North 406.0 feet to the place of beginning. Together with a 3 rod Right of Way, center line of which la located as follows: 381.6 Beginning 610.5 feet East and feet South from the West Quarter corner of Section 15, Township 2 South, Range 1 East, Salt Lake Base and Meridian, running thence South 81 deg. 30 min. Bast 140.0 feet: thence South 7 deg. 41 min- - East 60.0 feet more or ,1ms to the East line of a IS rod right of way, together with a IS rod Right of Way, center line ef which Is located as follows: Beginning 610.5 feet East and 381.0 feet South and South SI deg. 30 min. East 140.0 feet and South 67 deg. 41 min. East 56.63 feet from the West quarter corner of Section 15, Township 2 South, Range 1 East, Salt Lake Base and Meridian, running thence South 22 deg. 19 min. West 444.0 feet to Fardown Avenue. Together with. 8 shares of Irrigation Voter In the Tanner Ditch Irrigation Company. Consisting of 9 acres. Also all other water and water rights and privileges appertaining thereto. Beginning 6103 feet East, 406.0 feet South. 49.5 feet West and 2043 feet South of the West quarter corner of Section 15. Township 2 South, Range East. Salt Laka Base' and Meridian, and runnlnr thence South 72 deg. 30 min. East 135.0 feet: thence South 22 deg. 19 min. West 1993 feet to tho North line of Fardown Avenue (formerly Danish Lane): thence along the North line of said Avenue. North 3 deg. 42 min. West 206.0 feet; thence North 22 deg. 19 min. East 239.96 feet: thence South 72 deg. 30 min. East 63.7 feet to the place of beginning. to-w- lt: Par-dow- ANDERSON NOTICE 9 CANNON. Attorneys for Plaintiff. P. O. Address. 623 Continental. Bank . Bldg., Salt Lake City, Utah. 7) FOR SALT LAKE COUNTY, STATE OP UTAH. 5- Shares Amount Disso70-lution of LEE RANCH COMPANY, a 48 Kath R. . Stewart 503 25.00 corporation. And to with law, so Notice 1s hereby given that the appli- mares of accordance each parcel ef stock as many may cation of Leo Ranch Company, a corporasold at the office tion of tho State of Utah for dissolution, of the "V'wlU he No. 733 East Eighth-Sout- h Company, as presented to the District Court of the Salt Lake City, Utah, on tho Third Judicial District In and for Salt 30th Street; Laka County, State of Utah, now on (lie nine day of June, 1947, at the hour cf oclock, a.m. to pay tho delinquent with the Clerk ef said Court will bo assessments thereon, together with the heard en Wednesday, July 2nd, 1947, at advertising and expenses of tho 10:00 a.m., of said day or as soon there- cafe after as' the matter can be heard in the Courtroom of Division I of tho above CYRUS O. GATRELL, entitled court In the City and County Secretary. Building- of Salt Lake City, Utah. 733 J5,t-,F1Eh8outh Street, Salt WITNESS the hand of the Clerk and th the official seal of said Court tills 15th Lake City, day of May, 1947. ALVIN KEDDINGTGN, Clerk. SUMMONS In tho Matter of the Voluntary By 6 JACOB WEIIJER, Clerk. Deputy INGEBRETSEN, RAY, RAWLINS, CHRISTENSEN, Attorneys for Petitioner. (5-2- 3, IN THE DISTRICT COURT OP THE THIRD JUDICIAL DISTRICT, IN AND FORJALT LAKE COUNTY, STATE OP 0). HOBUOll, Plaintiff ASSESSMENT ATOMIC SILVER ESKEL80N, THE STATE NOTICE MINES, INC. vs. GUY Defendant. OP UTAH TO THE DEFENDANT: Sim hereby summoned to irithta twenty days after the appear of this Summons upon you. If service served wltiiln the Ceunty In which this action te brought; otherwise, within days after service, and defend the thirty above entitled action; and in case of your failure so to do, Judgment will be rendered to the Secretary and Treasurer, Ellen against you according to the demand of Schroeder, 509 McIntyre Building, Salt the Complaint, which haa been filed with Lake city, Utah. Any stoek upon which the Clerk of the said Court and a copy this assessment may remain unpaid on f which la herewith served upon you. This action Is brought to dissolve tho the 15th day of June, 1947. will he delinquent and advertised for side at public contract of marriage existing between auction, and unless payment la made the plaintiff and defendant. EDW. M. MORRISSEY, before will bo sold on the 1st day of July, 1947, to pay tho delinquent Attorney for P. O. Address: 316 KAarns Plaintiff, together with the cost of adverBuilding. Salt Lake City, Utah. tising and expanse of sate. ' McIntyre 59 Balt Lake Ballding City, Utah Notice la hereby given that at a meeting of tho board of directors held on the 12 th day ef May, 1947, an assessment of one cent (lc) per share was levied on the stock of tho Atomic Silver Mines, Inc., payable en or beforo June 15, 1947, assess-mm- t, BURN 8CHROEDER, BJvtaJ-- and Treasurer. BuUdln. Balt Lake City, (5-- 16 3.) y DUIl McInt,r ASSESSMENT SILVER NOTICE SHIELD MINING ft Ns. 56442 THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT IN AND 111 MILLING CP?ANY' principal place of business 704 Newhousa Building, Ware. Salt Lako City, Utah. Notice Is hereby given that at a meet-- 5 fL.0? of of Directors held on the 29th day April, 1947, at Its office, an assessment known ss Assessment No. 15 of one cent per share was to be levied - SUMMONS Wv-h- .n May 5th, 1947, on the Issued and outstanding stock of the corporation, able pay- Immediately at the office of the Company, 704 Newhouso Building, Salt Laka City, Utah. . ' Any stock upon which this assessment may remain unpaid on tho 5th day of Juno 1947, will be delinquent and advertised for sate at public auction, and, unless payment is made before, so many shares of such delinquent stock as may be necessary will be sold on the 10th day of July, 1947, at the hour of 2:00 at the office of the company, 704 Ncwhouse Building, Salt Lako City, Utah, to pay assessment and costs. C. MORRIS. Secretary. opButahT LAKX COUNTY- - state JOSEPH J. MILNE TRUCK INC. a corporation. Plaintiff, vs. LINE, WOOD R. WOK8LEY, Administrator of tho Estate of Katherine A. Francis, also known as Katherine A. Lewis Francis, Deceased: LUCY M. HENDRICKSON, Executrix do bonis non of the Estate of Katherine I Lewis, Deceased; P. D. CLIFT, and MRS. F. D. CLIFT, fals Wife; JENNIE M. DODSON; EMMA DODSON; ELIZABETH P. ADDISON A. 8HANKLIN, HANSHEW; and MR8. ADDISON A. BHANKLIN, his wife; SALT LAKE CITY CORPORATION, a municipal corporation. Defendants. The State of Utah to the said Defend- . t: are hereby summoned to appear within twenty days after the service of summons this upon you, If served withSUMMONS in the county in which this action te brought; otherwise, within thirty days Case Ne. M2S after service, and defend the above enIN THE. DISTRICT COURT OP THE titled action; and In ease of your failure THIRD JUDICIAL DISTRICT IN AND so to do. Judgment will be rendered FOR THE COUNTY OP SALT LAKE, against you according to the demand of 8TATE OP UTAH. the complaint which haa been filed with the Clerk of said Court. NOBUO MORI, Plaintiff vs. PETER EXTENSION NOTICE This action te brought to quiet title OOLESH and MARY OOLESH. husband Notice la hereby given that by an order In and to tho following described parcel and wife; WILLIAM G. TAYLOR and PHEBE 8. TAYLOR, husband and wife; of the Board of Directors made on the of real estate, located In Salt Lako JOSEPH S. RAWLINS and JONAS H. 27th day of May, 1947, the delinquent County, Utah: All ef Block 1, Brooklyn Subdivision, EREKSON; DUNCAN J. FREW (also date of tho above mentioned assessment sometimes known as D. J. Frew): and was extended to tho 16th day of June, according to the official Plat thereof, JANE DQE FREW (tho wife of Duncan 1947. Time and place of delinquent sate recorded in the Office of the County Recorder of Salt Laka County, Utah. J. Prow) whose true name Is unkiiown. remains the same. C. MORRIS, THE UNKNOWN HEIRS. DEVISEES, legaSKEEN, THURMAN ft WORSLE1, tees. creditors and assigns ef each and Attorneys for Plaintiff. Secretary. Silver Shield P. O. Address: 1501 Walker . Mining ft Milling Comall of tho above named defendants who 704 Newhousc pany, Building, Building. 8a!t Lake Olty, Utah. may bn deceased; and ALL OTHER (5-2- 3 6) Place, Salt Lake city, Utah. ., You |