OCR Text |
Show PAGE February 15. 1955 The Western Mineral Survey, Salt Lake City. Utah SIX COMPANY, Executor of the Estate of Walter W. Percival, Deceased. HURD & HURD, Legal Notices formerly ESTHER ELDRIDGE against you for the relief demanded in said Complaint, which has COFFIN. been filed with the Clerk of Said Defendant. SUMMONS Court and a copy of which is Civil No. 104263 hereto annexed and herewith THE STATE OF UTAH TO THE served upon you This is an action to obtain a ABOVE NAMED DEFEND- The Western Mineral Surve, qualified as a newspaper t Attorneys for Executor publish Legal Notices, having 1105 Continental Bank Bldg. been approved m the Third Dis Salt Lake 1, Utah City trict Court of Salt Lake County Date of first publication Feb. divorce. State of Utah. 1, 1955. H. A. SMITH, & Probate Attorney for Plaintiff is (2-22-5-5) Guardianship Notices NOTICE TO CREDITORS NOTICE CREDITORS Estate of MARGARET BURKE RALEIGH, Deceased. Creditors will present claims with vouchers to the undersigned For further information consul the Clerk of the District Cour or Respective Signers. at Walker Bank & Trust Co., Estate of ELVER A. HEWITT, Main and 2nd South, Salt Lake also known as E. A. HEWITT, De- City, Utah, on or before the seventh day of June, A.D. 1955. ceased. Walker Bank & Trust Co. Creditors will present claims By Paul Schettler with vouchers to the undersigned Trust Officer, Executor of at 903 Kearns Building, Salt Lake the Estate of Margaret City, Utah, on or before the 11th Burke Raleigh, Deceased. day of June, A.D., 1955. JOHN D. RICE, STELLA C. HEWITT, Administratrix of the Es- Attorney for Executor Date of first publication Feb. tate of Elver A. Hewitt, also known as E. A. Hewitt, 1, 1955. Deceased. PAUL S. ROBERTS, NOTICE CREDITORS Attorney for Administratrix 903 Kearns Building, Estate of LAURA LOVINA Salt Lake City 1, Utah DYER, also known as LAURA Date of first publication, Feb. DYER, Deceased. 5) 8, 1955. Creditors will present claims with vouchers to the undersigned at 903 Kearns Building, Salt Lake NOTICE TO CREDITORS City, Utah, on or before the 12th Estate of MARGARET S. SNY- day of April, A.D. 1955. CLAUDE H. DYER, AdDER, deceased. of the Estate ministrator Creditors will present claims Lovina of Laura with vouchers to the undersigned Dyer, alas so known Laura Dyer, at 1444 Logan Avenue, Salt Lake Deceased. or on 28th before the City, Utah, PAUL S. ROBERTS. day of May, A. D. 1955. WILSON G. SNYDER, Attorney for Petitioner 5) (3-1-5- Administrator with the Attorney for Administrator Will annexed of the Estate 903 Kearns Building of Margaret S. Snyder, De- Salt Lake City 1, Utah. Date of first publication Febceased. Vernon Snyder, ruary 8, 1955. Attorney for the Administrator with the Will Annexed. NOTICE OF SPECIAL MEETING Date of first publication, (3-1-5- 5) Jan-urar- y OF STOCKHOLDERS PARK NELSON MINING CO. March 11, 1955 TO THE STOCKHOLDERS OF NOTICE TO CREDITORS THE PARK NELSOJ MINING Estate of ANDREW ODONOG-HUE- , COMPANY: sometimes known as ANYori are hereby notified that a DREW ODONOHUE, Deceased. special meeting of the stockholdCreditors will present claims ers of the Park Nelson Mining with vouchers to the undersigned Company will be held at 226 at 79 South Main St., Salt Lake Atlas Building, Salt Lake City, City, Utah, on or before the 28th Utah, at 11:00 oclock a.m., MST., day of March, A. D. 1955. Friday, March 11, 1955, for the First Security Bank of following purposes. Utah N.A., Executor of the 1. To elect directors and offiestate of Andrew OTJonog-hu- e cers of the Corporation. (Andrew Donohue) 2. To consider and pass upon Deceased. -a proposal of the Board of DirecCalude T. Barnes, tors changing the Articles of InAttorney for Executor. corporation to show that the capDate of first publication, Jan- ital stock of the Corporation shall uary 25 A.D. 1955. be when fully paid. By Order of the Board of DirecNOTICE TO CREDITORS' 25, A.D. 1955. (2-22-- 55) (2-15-5- 5) non-assessab- le tors FRASER BUCK, CHAMDeceased. Secretary BERLAIN, Date of first publication: FebCreditors will present claims with vouchers to the undersigned ruary 15, 1955. Estate of EDWARD (3-8-5- 5) at Continental Bank Building, Salt Lake City 1, Utah, on or before the 6th day of June, 1105 A.D. 1955. SUMMONS IN THE DISTRICT COURT OF Edward F. Chamberlain THE THIRD JUDICIAL COURT & Richard Chamberlain, DISRICT IN AND FOR SALT EXECUTORS of the Will LAKE COUNTY, STATE and Estate of Edward OF UTAH Chamberlain, HURD & HURD, Deceased. REBECCA MAE LAWS, Plaintiff, Attorneys for Executors vs. 1105 Continental Bank Bldg., ALLEN LAWS. Salt Lake City 1, Utah Defendant, Date of first publication Feb. SUMMONS 1, 1955. (2-22-5-5) NOTICE TO CREDITORS Estate of WALTER W. PER-CIVA- L, Deceased. Creditors will present claims with vouchers to the undersinged at 151 So. Main Street, Salt Lake City, Utah, on or before the 1st day June, A.D. 1955. TRACY-COLLIN- S TRUST THE STATE OF UTAH TO THE ABOVE NAMED DEFENDANT: You are hereby summoned and required to serve upon II. A. Smith, Plaintiffs attorney, whose address is 516 Felt Building, Salt Lake City 1, 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 the close of business on February 8, 1955, has been fixed as the record date for the determination of stockholders who are entitled to notice of such meeting. Date of first publcation s February 8, 1955. By Order of the Board of Di- ANT: You are hereby summoned and rectors. MAXWELL BENTLEY, required to serve upon McCul& Secretary lough, Boyce McCullough. Dated January 31, 1955. whose adPlaintiffs attorneys, P. O. Address: 516 Felt Bldg-Sa- lt dress is 417 Kearns Bldg., Salt Lake City, Utah. Lake City 1, Utah, an answer to NOTICE OF SPECIAL MEETING Date of first publication Febru- the complaint within 20 days after OF STOCKHOLDERS ary 8, 1955. service of this summons upon March 4, 1955 you. If you fail so to do judge- CARDIFF MINING & MILLING COMPANY IN TnE DISTRICT COURT OF ment by default will be taken demand- TO THE STOCKHOLDERS OF for relief the against you SALT LAKE COUNTY ed in said complaint, which has THE CARDIFF MINING & STATE OF UTAH been filed with the clerk of said MILLING COMPANY: IN THE MATTER OF THE AP- court, and a of which is copy You are hereby notified that a PLICATION OF CENTRAL hereto annexed and herewith special meeting of the stockholdCOUNTIES COMPANY, a cor- served you. upon ers of the Cardiff Mining & Millporation , FOR ITS WITHThis is an action IN two ing Company will be held at 901-90- 4 DRAWAL FROM THE STATE counts: Walker Bank Building, Salt OF UTAH. 1. The First Count is to re- Lake City, Utah, at Ten Oclock NOTICE form a certain deed from Esther (10:00) a.m. MST., Friday, March Civil No. 104071 Eldgredge Coffin and E. C. Cof- 4, 1955, for the following purNotice is hereby given that fin, her husband, grantors, to poses. 1. To elect directors and ofCentral Counties Company, a Reed Smoot, grantee, so far as it affects described in ficers of the Corporation. Delaware corporation, has filed property in the office of the Clerk of the Second Count below, which deed 2. To consider and pass upon above court an application for is dated June 5, 1896 and recorded a proposal of the Board of Directors changing Article 3 of the voluntary withdrawal from the February 16, 1899, in Book State of Utah under the provi- of Deeds at page 275 in the office Articles of Incorporation to prosions of Title 78, Chapter 43, of the County Recorder of Salt vide for the aquisition, exercise Utah Code Annotated 1953, and Lake County, Utah. Said deed of ownership and disposition of that a hearing on said petition now reads hereby grants, bar- stocks or evidences of indebtedhas been fixed by said court for gains, sells and quit claims . . . ness of other corporations, and Tuesday, March 8, 1955, at 2:00 all the grantees interest . . . to provide for the acquisition and oclock pjn. plaintiff seeks to have said deed disposition of its own stock; to Objections to the withdrawal reformed to read . . . hereby issue stock options, to borrow of said corporation must be filed grants, bargains, sells and quit- money and contract debts. all the grantors interwith the Clerk of said court prior claims 3. To consider and pass upon " to said hearing date. est a proposal of the Board of Direc2. The Second Count is for a tors, ALVIN KEDDINGTON. changing Article 4 of the decree quieting title in the plain- Articles of Clerk of Said Court, Incorporation to protiff and against the defendant in vide that the By JACOB WEILER principal place of Chief Deputy. the followng described real prop- the general business of this Cor(SEAL) erty in Salt Lake County, Utah: poration shall be either within or Date of first' publication, JanA portion of Lot 2 in Block 75, outside of the State of Utah, as Plat A. Salt Lake City Sur-ve- may be uary 18, 1955. provided for in the By-Lacommencing at the Northwest comer of said lot and 4. To consider and pass upon NOTICE OF SPECIAL MEETING running thence South 50 feet a proposal of the Board of DirecOF TnE STOCKHOLDERS 6 inches: thence East 100 feet: tors, changing Article 5 of the of thence North 50 feet 6 Inches: Articles of to read JOLLY JACK URANIUM thence West 100 feet to the as follows: Incorporation amount The of the COMPANY place of beginning stock of this capital Corporation NOTICE IS HEREBY GIVEN boyce shall be Two Million Dollars McCullough, that a special meeting of the & McCullough. ($2,000,000.00) divided into Two stockholders of JOLLY JACK A. H. Boyce Million (2,000,000) shares of the URANIUM CORPORATION, a Attorneys for Plaintiff par value of One Dollar ($1.00) Utah corporation, will be held 417 Kearns Bldg. each. in the Presidents Room, on the Salt Lake City 1, Utah 5. To consider and Mezzanine Floor, Newhouse pass upon Dated February 2, 1955. a of the Board of Direcproposal Hotel, Salt Lake City, Utah, on Date of First Publication Febtors, 7 Article of the changing Friday, February 18, 1955, at ruary 8, 1955. Articles of Incorporation to 10:00 oclock A.M., on said days change the number of directors for the following purposes: act consider To and (a) upon NOTICE OF SPECIAL MEETING from five (5), to not less than five (5) nor more than fifteen the advisability of amending Arof Stockholders to be held (15), with a quorum to be a maticles of Incorporation of said MARCH 2, 1955 and to provide authorizajority, company to read as follows: CROFF OIL COMPANY tion one or more assistant for ARTICLE IV. To the Stockholders of Croff Oil secretaries and assistant treasThe limit of the capital Company: and to urers, stock of the corporation shall You are! hereby notified that a for the Board provide authority of Directors to meet be One Million Dollars ($1,000,-000- ), Meeting of the stockhold- at places other than the divided into ten million Special princiers of Company will be pal place of business and to have shares of capital common stock held inCroff Oil the 20th Century Room, branch offices and business esof the par value of ten cents Mezzanine Floor, Newhouse Hotablishments elsewhere. ($.10) per share. The capital tel, Salt Lake City, Utah, at four 6. To consider and stock shall be pass upon The authorized but unissued oclock PM, on Wednesday, Mar. a proposal of the Board of Direc2, 1955, for the following pur- tors . stock may be sold or disposed changing Article 10 of the Articles of Incorporation to of by the Board of Directors poses: 1. To consider a proposal to at such times and on such change the annual stockholders terms or conditions that the amend Article 8 of the Articles meeting from July to October. 7. To consider and pass Board of Directors may deem of Incorporation so as to increase upon the authorized capital stock, 10 a of the Board Direcof proposal expedient. cents par value, from the present tors (b) To consider and act upon two million changing Article 12 of the shares (2,000,000) which matters other of Articles any may limit to a proposed five million that the Incorporation to show meetcome the before properly capital stock of the (5,000,000) shares limit, and to ing. shall be authorize the Board of Directors 8 To consider and By order of the Board of Direc- to upon dispose of the three million a proposal of the Boardpass tors. Direcof 3,000,000) shares of additional tors Ernest C. Psarras adding to Article 15 of the stock at such times, Articles capital Secretary. of Incorporation the Date of first publication Jan- amounts and prices, and for cash statement as follows: Provided or property, as the Board of Di- that if the uary 25, 1955. stockholders rfian rectors may hereafter determine make or adopt the to be for the best interests and director cannotany s, such change welfare of Croff Oil Company. SUMMONS but such can be changed 2. To consider a proposal to IN THE DISTRICT COURT OF change Article 9 of the Articles only by the stockholders. 9. To consider and pass upon SALT LAKE COUNTY, of Incorporation so as to provide the adoption of Article 16 to be STATE OF UTAH for more than one added to the Articles of IncorporMcCOULLOUGH CORP., and for one or more assistant sec- ation of this Corporation, which a Utah Corporation, retaries and one or more assist- said article reads as folproposed ant treasurers. Plaintiff, lows: No stockholder of this The transfer books of the Corvs ESTHER ELDREDGE CENTER, poration will not be closed, but (Legals Continued on Page 7) 5) (3-1-5- 5) 5-- K ... ... 5) y; ws. (3-1-5- 5) non-assessabl- e. Cor-porati-on non-assessab- le. 5) By-Law-s, By-Law- vice-presiden- t, |