OCR Text |
Show April 25, 1952 The Western Mineral Survey, Salt Lake City, Utah Consumption Of Lead Shows Increase Consumption of lead in January increased almost 13 per cent, compared with December, according to the Bureau of Mines, United States Department of the Interior. The total of 96,703 short tons was used at an average daily rate of 3,119 tons, compared with a monthly average of 98,159 tons (preliminary) and a daily rate of 3,227 tons in 1951. Consumers stocks of lead remained almost unchanged In January, decreasing less than one-ha- lf of 1 per cent. Stocks of soft and antimonial lead decreased only a few tons, but white metal scrap and the drosses increased 3 and 12 per cent. Stocks held at the end of the month totaled 102,412 tons. Imports of lead in January gained 21 per cent over December to a total of 22,593 tons. Of this total, 45 per cent was in the form of pogs and bars and come principally from Canada with Mexico and Autralia contributing smaller quantities. Ore and concentrates, mostly from Peru and Bolivia, accounted for 47 per cent of the total and reclaimed metal and scrap for the remaining 8 per cent. No base bullion was imported in January. Creditors will present claims with vouchers to the undersigned at its bank at Sait Lake City, Utah, within four months from first publication of this notice. Walker Bank Sc Trust Company. Executor of Estate of Frances J. Woodward, deceased. publication April 11, A.D. 19?2t 01 BAY, RAWLINS, JONES St HENDERSON, Attorneys NOTICE TO CBEDITOE8 Estate of JOHN THOMAS SEAICH, deceased. Creditors will present claims with vouchers to the undersigned at 716 New-hou- se Building, Salt Lake City. Utah, on or before the 15th day of August A.D, 1952. NAOMA WILLIAMS SEAICH, executrix of estate of JOHN THOMAS SEAICH, deceased. Date of first publication April 11, A.D. 1952. RICHARDS St BIRD ASSESSMENT NOTICE COMMONWEALTH UKAD MINING COM- PANY. Principal place of business, 424 Felt Building, Salt Lake City, Utah. Notice la hereby given that at a meeting of the board of director of the Commonwealth Lead Mining Company held on Wednseday, the 16th day of April, 1952, No. 25 of three-quarteof one cent per share was levied on the outstanding stock of the corporation, payable on or before the 20th day of May, 1952, to Dean R. Featherstone, secretary, at the office of the company, 424 Felt Building, Salt Lake City, Utah. Any stock upon which this assessment remains unpaid on the 20th day of May, 1952, will be delinquent and advertised for sale at public auction and unless payment is made before, so many shares of each parcel of said stock as may be necessary will be sold on Thursday, the 12th day of June, 1952, at the hour of 2 o'clock p.m., at 424 Felt Building, Salt Lake City, Utah, to pay the delinquent rs assessment thereon, together with the cost of advertising and expense of sale. DEAN R. FEATHERSTONE, NOTICE TO CREDITORS Of deM. BLANCHE Estate STEIN, Secretary. 424 Felt Building, Salt Lake City, Utah. GHwd, Creditors will present claims with vouchers to the undersigned at Walker SUMMONS Bank and Trust Company, Salt Lake City. IN THE DISTRICT COURT OF SALT Auon or before the 15th day of Utah, LAKE COUNTY, STATE OF UTAH. gust A.D 1952. RUTH E. JENSEN ANDERSON, Plaintiff JEAN M. QUINN, Walker Bank and Trust Vs. Company, executors of the estate of CLARENCE R. ANDERSON. Defendant. BLANCHE M. STEIN, deceased. STATE OF UTAH TO THE ABOVE THE Date of first publication April 11, AJ3 NAMED DEFENDANT: 1952. You are hereby summoned and repuired EMEBSON C. WILLEY. to serve upon BERNARD L. ROSE, plainAttorney for Executors. tiffs attorney, whose address is 39 Ex-an change Place, Balt Lake City, Utah, NOTICE TO CREDITORS answer to the complaint within 20 days Estate Of COLIN FRAZER HEADLUND. after service of this summons upon you. deceased. If (all so to do, Judgment by default you claims will with Creditors present be taken against you for the relief vouchers to the undersigned at 240 South will in said complaint, which has 2nd East on or before the 20th day of demanded oeen filed with the clerk of said court. August. A.D. 1952. This la an action to dissolve the bonds GRACE RACHEL P. HEADLUND, admlni matrimony now and heretofore existstratrlx of estate of COLIN FRAZER of and defendant. ing between the plaintiff HEADLUND,, deceased. Dated April 17, 1952. Date of first publication April 18, A.D. BERNARD ROSE. L. Attorney for Plaintiff. 1952. 39 Exchange Place, Salt Lake City, Utah. WILKINSON St SMOOT. Attorneys for Administratrix. NOTICE To the stockholders ox NOTICE TO CREDITORS Willlston Basin Oil Exploration Company: Estate of ROBERT KETTLE and MARY A special meeting of the stockholders of ANN KETTLE, his wife, deceased. Willlston Basin Ou Exploration Company Creditors will present claims with will be held at the oil ice of the company, vouchers to the undersigned at 1586 South 510 Phillips Petroleum Building, 68 South 22nd East Street, Salt Lake City 5, Utah, Main Street, Salt Lake City, Utah, on on or before the 20th day of June AD., May 16, 1952, at four o'clock p.m. lor 1952. the following purposes: (a) To determine INA M. PETERSON as Administratrix of the number of directors who will constithe Estate of ROBERT KETTLE and tute the Board of Directors; (b) 70 elect and MARY ANN KETLLE, his wife, de- directors; (c) To act upon, ratify comapprove an option granted by the ceased. Will Ward whlcu Will under to ward Date of first publication April 18, A. D. pany term may at any time during a five-ye1952. shares of the compurchase up to 35,000 PAUL E. REIMANN, e cento treasury stock at twenty-fivpany's Attorney for Administratrix. 1 25c) per share; (4) To ratify and apDiof Board of actions the prove prior NOTICE TO CREDITORS rectors and officers, and to provide a Estate of ELMER E. JON8SON, De- means of protecting officers and directors ceased. in the against liability Incurred by them Creditors will present claims with vouch- course of their (e) To transers to the undersigned at 622 Newhouse act such other employment; become as business may ' Building. Salt Lake City, Utah, on or be- fore the meeting. D. 1952. A. fore the 28th day of June. Salt Lake City, Utah, April 4th. 1952. ILTA M. JONSSON, Executrix of BY ORDER OF DeE. son. of estate Jons Elmer the THE BOARD OF DIRECTORS ceased. WILL WARD. President HAROLD BOWMAN, Secretary. Date of first publication April 25, A. D. 1952. ' SENIOR Si' SENIOR, Attorneys. DELINQUENT NOTICE Silver Standard Mining Company, locaNOTICE TO CREDITORS tion and principal place of business, 606 Estate of DORA O. MADSEN, De- Utah Savings and Trust Building, Salt Lake City, Utah. ceased. Notice is hereby given that there, are Creditors will present claims with vouchers to the undersigned at 1311 Walker delinquent upon 'the following described of one Bank Building, Salt Lake City, Utah, on stock on account of au assessment or before the 1st day of September, A. D. half cent (fee) per share, known assessment number 15, levied on the 7th 1952. toe several amounts day of March.the1952, LEONARD J. LEWIS, Administranames of the respective opposite tor of the Estate of Dora O. Mad- set stockholders as follows: sen, Deceased. Shares Amount Date of first publication April 25, Cert. No. Name Attorneys for Executrix. ar WESTERN MINERAL SURVEY East 1st South or Telephone: 22-2- 4 65 45 Sntered as second dui matter at Salt city, Utah, under Act of March 3, 1879 Subscription Bates: 34.00 for two years, $2.50 for one year and $1.60 for six months. Please mention Western Mineral Survey when writing to advertisers. Advertising rates on application. L. M. HILL, Business Manager All the news of the development of the Intermountain Section, published by The Western Mineral Survey. ah. news appearing in the Western Mineral Survey is obtained from sources believed to be reliable, but no responsiis assumed for accuracy of statebility ments. 4358 Louis Albert 4359 Louis Albert 8066 V. E. Anderson 8066 V. E. Anderson 8512 V. M. Backman 4619 Olga Bandy NOTICE TO CREDITORS 4692 Bandy Estate of LOUISE MARY AUBREY. De- 7382 Olga O. Melvin Barnes ceased. K. 7794 Barnes, Jr Roy vouchCreditors will present claims with Marjorie C. Bennett ers to the undersigned at 903 Stearns 8196 C. ft Bernice K. or 8110 Ivin Building. Salt Lake City, Utah, on Bishop A. D. of 130th before the August, day 8124 Ivin C. ft Bernice JSL. 1952. .77. AUBREY W. HOOPER. Executor 8125 Bishop Ivin C. ft Bernice K. of the Estate of LOUISE, MARY Bishop AUBREY, Deceased. 8517 J. D. Boyd Date of first publication April 25, 8518 J. D. Boyd A. D. 1952. 7785 Chris Brown DEY, HOPPAUGH, MARK Sc JOHN- 5803 Margaret Cahill 903 Kearns Building, Attorneys 7550 O. R. Card SON, 7535 O. R. Card for Executor. 7332 W. H. Childs 8665 Max Christiansen FOR APPLICATION NOTICE OF 753 A. L. Clawson VOLNTARY DISSOLUTION 7562 Frances L. Collier IN THE DISTRICT COURT OP SALT 7563 Frances L. Collier 6749 Nlckols Constana LAKE COUNTY. STATE OP UTAH. In the Matter of the Dissolution of the 6049 Nlckols Constana 6681 Ruble C. Constana OIL AND REFINING COM7557 L. L. Cromer PANY OP OGPEN. Tri-Sta- te 4693 John B. ft Josephine Notice is hereby given that the of Crowl OgOil and Refining Company 6238 Joseph A. ft May H. den, a corporation organized and existof the laws of Cunningham ing under and by virtue filed herein its 8040 Emiel DeBock the state of Utah, has DeBock 8041 verified application for a decree dissolving 7861 Emiel Paul Deppe said corporation and H. A. Ecks trend That 17th, day of June. 1952, at 10 6868 Lewis T. Ellsworth oclock a.m.. has been appointed as the 8283 8381 H. A. time, and the courtroom of the District 8429 H. A. Emery Court of Salt Lake County as the place, 6208 Lulu R.Emery Engler at which the said application is to be 7590 Lulu R. Engler TT Epperley heard; and 8718 Warren of 1914 That on or before the 17th day his Delpha Evans June. 1952, any person may file herein Delpha Evans or to the 2296 to such application Olive O. Panning . 7781 objections ' above-entitl- ed 7835 Carl Foreman granting thereof by the court. Carl Forsman set 7836 6650 Max Pr aids tern In witness whereof X have hereunto Disof seal the the affixed 4182 Elaln Freedman my hand and afore- 6229 Milton Freedman . . trict Court of Salt ofLake County said 6230 Milton Freedman . April, 1952. 24th day ALVIN KEDDINQTON, 6034 Nathan Freldenberg Clerk 7442 Nathan Freldenberg 7482 Nathan Freldenberg JACOB WEELER, Cerk. 7457 Fred 8. Freldenberg Deputy 5666 Jack Frieraan KNOX PATTERSON, 8070 Morris Gsrek . . . . Attorney for Petitioner. 4954 Edmund Oast D. 1962. Sc VAN COTT, BAGLEY, CORNWALL MCCARTHY, Attorneys for Administrator. A. Legal Notices The Western Mineral Survey Is qualified as a newspaper to publish Liegal .Notices, having been approved in the Third District Court of Salt Lake County, State of Utah. Probate & Guardianship Notices For Further Information Consult the Clerk of the District . Court or Respective Signers. NOTICE TO CREDITORS Estate of LYNN H. CLAYTON, also known as L. H. CLAYTON, deceased. Creditors will present, claims with vouchers to this undersigned at 305 Utah Oil Building. Salt Lake City, Utah, on or before the 9th day of August, AD. 1952. FANNIE T. CLAYTON, Executrix of the Estate of LYNN H. CLAYTON, also known as L. H. Clayton, deceased. Date of first pubUcatlim April 4, A.D. 1952. RICHARD D. RUCKENBROD, Attorney. NOTICE TO CREDITORS Estate Of ZILPHA H. BRAMWELL, deceased. Creditors will present claims with vouchers to the undersigned at 604 onBos-or ton Building. Salt Lake City. Utah, 1952. before the 7th day of August, A.D.VIOLA RALPH HOLMAN BRAMWELL and BRAMWELL PARKINSON, Executors of ZILPHA H. BRAMWELL, deceased. Date of first publication April 4, AD. 1952. LAWRENCE L. SUMMERHAY8, Attorney for Executors. NOTICE TO CREDITORS TRI-STA- . Estate Of WILLIAM JOHN LEHMAN, otherwise known as WILLIAM J, LEHMAN, deceased. ASSESSMENT NOTICE Creditors wm present claim with vouchCONSOLIDATED 41h MICHIGAN - UTAH ers to the undersigned at 53 EastBuildMINES COMPANY; a Utah corporation, South. Suite 202 Newhouse Realty 417 Beason Utah, on or before principal place of business ing, Salt Lakeof City, Salt Lake City. Utah. June. AD. 1952. Buldlng, the 7th day LEHMAN. Administratrix of Notice is hereby given that at a meetMARGIT K. held on the Ota Estate Of WILLIAM JOHN LEH- ing of the Board of Directors MAN. otherwise known as WILLIAM J. 21st day of April. 1952. assessment No. 10 of one cent lc) per share was levied LEHMAN, deoeased. Date of first publication April 4, AD. on all the Issued ana outstanding capital 1982 stock of the corporation payable immeLIVINGSTON, TUFT Sc BIBLE. Attorneys. diately to the company at its office.' 417 Beason Building, Balt Lake City, Utah. NOTICE TO CREDITORS this assessment Any stock upon which deceased. Estate of MARY O. DAYNES, remain unpaid on the 3rd day of may with claims will present Creditor 1952, will be delinquent and adJudge June, vouchers to the undersigned at 608 for sale at public auction and vertised beon or Building, Balt Lakeof City, Utah, unless payment la made before will be August. 1952. fore the 9th day Executrix sold on the 24th day of June, 1952, at the of the Es- hour MJBULYN YOUNG, of 1 oclock p.m., to pay toe delindeceased. DAYNES. tate of MARY O. assessment together with the coat quent D. A. 4, Date of first publication April and expense of sale. of advertising 1952 RYNIER VAN EVERA, L. B. WIGHT, Attorney for Executrix. Secretary Mines Consolidated Mlchlgan-Uta- h NOTICE TO CREDITORS 417 Beason Building, Salt Lake Estate Of FRANCES J. WOODWARD, Company. Utah. deceased. City, 1000 1000 1000 1000 10 500 1000 1000 750 170 1000 1000 1000 1000 400 400 765 755 400 250 160 150 485 160 150 1000 265 1000 5000 5000 1000 85 1000 1000 1000 1000 1000 1000 2000 2000 3483 Joseph thal Sc Co. 760 130 8075 Irene Kaplan 130 6693 Samuel Kaplln 130 8177 Samuel Kaplln 8176 Samuel Kaplln 130 1000 6959 Lewis Karmea 6966 Lewis Karmea 1000 6698 Arthur Kopsteln 125 5982 Seymour Kramer 120 115 7431 Norman L. Lakln 8233 Roger P. Lanlgan 5000 25.00 760 3.80 3633 Leo J. Lampkln 7780 Henning R. Larson .60 120 Lewis 1000 5.00 7791 Nathalie 120 4680 Louis Lichtenstein .60 8759 Rote Lubln 2000 10.00 7751 MU P. F. Sc Beane 1000 6.00 7752 MU P. F. Sc Beane 1000 7717 MU P. F. Sc Beane 1000 7718 MU P. F. St Beane 1000 8132 MU P. F. St Beane 1000 5478 MU P. F. St Beane 370 de 8083 MU P. F. Beane 120 8672 MU P. F. Sc Beane 200 8028 Dorothy 8029 Dorothy 8027 Dorothy 8030 Dorothy 8026 Dorothy 8035 Olga Masaa 120 8034 Olga Maaza 120 8033 Olga Maaza 120 8031 Olga Mazza 130 8032 Olga Mazza 120 7526 Smith W. Monson 760 6306 Florlan A. Moore 1000 6638 Florlan A. Moore 1000 3879 Clarence Mott 430 4280 Agnes F. Murray 1000 4683 Agnes F. Murray 1000 4668 John Musella 130 2981 McDonnell Sc Co 1000 Sc 2983 McDonnell 120 Co 7154 August Nuaser 760 4195 Alex Osborne 130 4685 Henry Sc Minnie Oxenburg 1000 8658 Pranklyn F. Pack 10000 50.00 8111 Oeo. A. Pewstresa 2000 10.00 1340A R. W. Ray 125 .63 1314A R. W. Ray 120 A0 1583 A. B. Riding 760 7383 M, H. Richards 760 8701 P. R. St Mary N. Saxton 1270 7099 Schabacher ft Co. 1000 4179 Celia Selfter 140 3631 Fannie Blegartel 140 8071 Florence Bhenk 1065 8038 Sol Bhenk 1550 1100 A. J. Simpson 700 1101 W. H. Simpson 700 2863 Olga Smith 60 5695 Walter Bondrup 500 5700 Walter Sondrup 500 7561 Leopold Splngarn 100 5.00 1978 Jesse O. Stratford 3710 18.55 8127 Virgil J. Thorn 525 2.63 1000 5.00 8295 Morley Tolies 6836 Howard Tuttle 165 .83 7566 Jeanette O. Urie 160 A0 4876 Reba Wughalter 165 .83 6182 Jack Welselberg 260 1.30 7465 C,!. 8. Woodward 1000 5.00 4259 William J. Wood 440 2.20 170 .85 4258 William J. Wood 7225 Clifford. Mable or Calvin Workman 2875 14.38 1000 5.00 8830 Jack R saner And in accordance with the law and an order of th Board of Directors made on the 7th day of March, 1952, so many shares of each parcel of stock as may be necessary will be add at the office of the company. 606 Utah Savings ft Trust Building, Salt Lake City, Utah, on the 29th day of April. 1952. at the hour of 2:00 p.m.. to pay the delinquent assessment, together with the cost of advertising ana expense of sale. ELLEN H. CA8HIN, Secretary. Silver Standard Mining Company, 606 Utah Savings ft Trust Building, Salt Lake City. Utah. ...... DELINQUENT NOTICl Mining Company, prin-o-f business 309 Pacific Na- tlonalUfe Bldg, (lo" West 1st South j Salt Lake City, Utah. street). Notice is hereby given that there are delinquent upon the following described stock on account of assessment, known as assessment No. 16, levied on the 5th two cents (2cj day of March, 1952, foramounts set op- share, the several 5.00 per the names of the respective 5.00 Clte aa follows: 5.00 Cert. 5.00 No. Name i .05 157 Lacey Farnsworth . . . 2.50 214 John J. Jaschka 5.00 215 R. B. Tyler 5.00 238 L. H. Blrchfield 3.75 319 J. L. Terry .85 338 Elma L. Houghton . . 345 C. W. Floyd Coffin... 359 Berte Mock 447 8. R. Baldwin 448 S. R. Baldwin 449 S. R. Baldwin 5.00 469 C. W. Reltler, Jr 5.00 684 Margaret Mary Jenkins 5.00 766 Mrs R. M. LaPever... 5.00 767 Mrs. R. M. LaPever... 2.00 794 A. R. Larson 2.00 827 L. E. Pier 3.83 3.88 834 H. J. 2.00 835 H. J. 1.25 841 Chloe .80 .75 854 Kenneth E. Clarke . 2.43 939 H. B. Cole .80 965 Mrs. Ed y the B. Smart .75 966 Mrs. Grace B. Warren 5.00 982 Wm. Baldwin 1071 Perry 1.33 1093 Joseph Minnie Z. Dornfleld . . 1109 L. J. Price 5.00 25.00 1187 Alvlra Woolley . 25.00 1183 Selden I. Clawson 5.00 1199 Sterling Tholen . . .43 1201 Mary E. Hodges . . 5.00 5.00 5.00 5.00 1212 O. D. Van Batenburg. . 5.00 1214 S. J. Clawson 5.00 1220 Selden I. Clawson 10.00 1224 Delphlne A. O'Conner 10.00 1225 H. W. McAbee 1226 H. W. McAbee 1227 H. W. McAbee 1229 H. W. McAbee 1231 8. I Clawson 1246 Virginia M. Long 1248 W. B. Hall 1 1249 W. B. Hall 1250 W. B. Hall Kentucky-Uta- h - 1261 W. H. Child 1267 C. W. Caliler 1269 John H. Musgrove 1275 James P. McCune 1307 Jesse T. Badger . 6527 Marion L. Qrlce . . 6821 Pearl Ourln 7863 Walter L. Hansen. 6762 Walter L. Hansen . 7853 Alex W C. Harrison 4022 H. E. Havanor . . . 7690 H. E. Havenor 8734 James H. Heifner.. 6300 Thomas E. Heraze . 7205 Eugene V. Hillman 4498 J. A. Hogle ft Co.. 4545 J. A. Hogle ft Co.. 6055 J. A. Hogle ft Co. 6058 J. A Hogle ft Co 6998 J. A. Hogle ft Co 7028 J. A. Hogle ft Co 7028 J. A. Hogle ft Co 7439 J. A. Hogle ft Co 8798 Mark E. or 8hlrley 1317 1321 1323 1325 1334 1419 1421 1429 1432 1447 1482 1483 1484 1485 1488 1499 1500 1510 1537 1544 1611 1613 1616 1624 . Johnson 5907 Emanuel M. Joaephson 5903 Emanuel M. Joaephson 5908 Emanuel M. Joaephson 5901 Emanuel M. Josephson 5904 Emanuel M. Joaephson 5906 Emanuel M. Josephson 6689 Emanuel M. Josephson 5902 Emanuel M. Josephson .60 1 . Thos. Cronk Ada Lathrope In glee Oeo. Woodruff Brodie John H. Musgrove J. A. Hogle ft Co Leonce L. Picot III. . . . Ben Kosofaky Peter Pschoyios ... . 8amuel ft Mrs. Harris. Emanuel V. Hllllus . . Helen H. McAbee Helen H. McAbee Helen H. McAbee Helen H. McAbee Elliot Shapiro Wm. Hurd Wm. Hurd Ben Kosofaky Anna J. Anawalt . . . . J. B. Shrewsbury Henry D. Moyle Walter O. Moyle Sarah Moyle tireer . . . Elwood Nebeker 1497 Bertha M. Folsom 1702 L. L. Cromer 1725 Muriel H. Hardy .... .... .... 1728 1777 1778 1779 1780 1796 1797 Walter 1801 1848 1871 1932 1933 1941 1948 1961 1968 1980 1988 C. Kdsel Tholen M. Bentley J. A. Home and Co. Wayne U Black O. W. Anderson W. W. W. W. M. M. M. M. C. Hurd T. Harris T. Harris T. Harris T. Harris ft W. ft W. ft W. ft W. She arson, Co. She arson, Hammill Co. 1798 Shear son, Hammill Co. 1799 8hearson. HammlU Co. .. 357 500 500 500 500 600 500 500 500 400 500 500 500 2000 1000 100 4000 6000 1000 7.14 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 8.00 10.00 10.00 10.00 40.00 20.00 2.00 80.00 120.00 20.00 Robert O. Bork Maude Broad bent Eldon B. McFarlane.. C. Elwood Nebeker. . . Ralph Stauffer De Wayne ft Rosalie Haslam 1000 20.00 1989 Robert O. Bork 1000 20.00 1994 Ralph J Hafen 1000 20.00 1995 Richard B. Hafen ... 1000 20.00 1996 Norman E. Hafen . . . 1000 20.00 1998 George Woodruff Brodie 200 4.00 1999 LeRol Bentley 1000 20.00 2001 Maurice J. Taylor. . .10000 200.00 2007 Ted C. Jacobsen 5000 100.00 2011 John W. Brlnghurst . . 100 2.00 2018 Mark A. Sorenson .. 500 10.00 2019 Burton ft Edith Milne 1000 20.00 2067 Desdemona Beeson. . . 1000 20.00 2068 Desdemona Beeson . . . 200 4.00 2100 C. Ellwood Nebeker . . 185 3.70 2101 John R, Beer 265 5.30 And in accordance with law, and an order of the Board of Directors made on the 5th day of March. 1952, so many shares of each parcel of such stock as mar be necessary will be add at the offices of the Company, 309 Pacific National Life Bldg., Lake Utah, on the 28th day of April, 1952,City, at the hour of 1 p.m. to pay the delinquent asse same nta thereon, togther with the coat of advertising and expenses of the sale. CALVIN P. OADDIS, Secretary-Treasur- er NOTICE CivU No. 94892 IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT, IN AND TOR BALT LAKE COUNTY. STATE OF UTAH In the Matter or the Voluntary Dissolution of KIRMERIAN GUILD A Utah Corporation. Notice is hereby that the application of Klrmerlangiven Guild, a Utah corporation, for dissolution of said corporation. having been to the above named Court, waspresented on the 28th day or 1952, Djr order of said Mcb. riled with the Clerx thereof; and Court the Clerk was instructed to give notice that a hearing on said application will bo before the Honorable Martin M. had Larson. of the Judges of the above entitled Court, at his Courtroom in the City and County Building, Salt Lake City, Utah, on the 14th day of May, A. D, 1952, at the hour of 2 oclock p. M. of said &ay; person any having jnd saidjy objections for dissolution may file his application objections thereto at any time before such hearing. ALVIN KIDDINGTON. CLERK OP THE ABOVE ENTITLED COURTS Vernon Snyder Attorney for Klrmerlan Ouild. Date of 1st Publication April 4, 1952. ASSESSMENT NOTICE WEST TOLEDO MINES COMPANY. 529 Newhouse Building, Balt Lake City, Notice la hereby given that at a meeting of the Board of Directors held on the 3rd day of April, 1952, an assessment of waa levied on ot the corporation payable Immediately to the undersigned, at 629 Newhouse Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the loth of May, 1952, will be dellnqent and day tised for sale at public auction and adverPayment 1 made before will be sold on 17th day of June, 193Z, at 3 oclock p.m. to pay the delinquent assessment together with the cost of advertising r expense of sale. BURT U. BLUBBER, lt 529 Newhouse BulldtoST-""8'-SaLake City 1, Utah. ' Pr imi. ASSESSMENT NOTICE SILVER SHIELD MINING ft MILLINO COMPANY, principal place of business at UtahNeWh0Uae BuUdln' 8att Lake City, Notice is hereby given that at a meeting of the Board of Directors held on the 2nd day of April, 1952, at its office, an assessment known as Assessment No. 22 of one cent (1c) per share was levied on the issued and outstanding stock of the corporation, payable immediately at the office of the Company, 704 Newhouse Budding, Exchange Place, Salt Lake City, Any stock upon which the assessment may remain unpaid on the 5th day of May, 1952, will be delinquent and advertised for sale at public auction, and. unless payment is made before, so many shares of such delinquent stock aa may be necessary will be sold on the 5th day of June, 1952, at the hour of 1:00 o'clock p.m. at the office of the Company, 704 Newhouse Building, Balt Lake City, Utah, to pay assessment and costa. Dated this 8th day of April. 1952. at Salt Lake City, Utah. SAMUEL BERNSTEIN, Secretary. DELINQUENT NOTICE GRAND DEPOSIT MINING COMPANY. Principal place of business 409 Ness Building. Balt Lake City 1, Utah. Notice is hereby given that them are delinquent upon the following described stock on account of Assessment No. 10, levied on March 10, 1952, the several amounts set opposite the names of the respective shareholders as follows: No. Shares Amt. 9195 D. W. Adamson 550 9197 Wallace Batty 155 9198 J. C. Burt 225 9199 J. C. Burt 225 9201 L. L. Cromer 155 9202 Prank Dietz 285 558 Mrs. H. R. Done 200 1521 Haael B. Ellison 250 332 W. Flowers 50 9166 Dr. A. N. Hanson 435 9206 L. Z. or H. Gibbs Johnson 60S 9207 Isabelle Johnson 293 9208 Leone or Lucille 370 962 W. Joseph McFarland. .9500 9210 Addle T. Miller 245 9211 Alma O. or Jean Mueller 936 9212 Alma O. or Jean Mueller 540 9213 William W. Ray 285 3089 Tom Segrest 600 9222 L. O. Young 785 and In accordanoe with law and an order of the board of directors made on the 10th day of March, 1952, so many shares of each parcel of stock as may be necessary will be sold at the offlceot the company. 409 Nesa Building, Salt Lake City. Utah, on the 19th day of May. 1952. at 1:00 p.m., to pay the delinquent assessment, together with the cost of advertising and expenses of sale. PAUL C. YLON JR., Secretary. GRAND DEPOSIT MINING COMPANY, a corporation of the State of Nevada, 409 Ness Building, Salt Lake City, Utah. |