OCR Text |
Show May 20, 1955 The Western Mixeial Survey, May 20, 1955 Page Six NOTICE TO CREDITORS Notices Legal The Western Mineral Surve. NOTICE TO CREDITORS PAPER & PAINT COMPANY, a Delaware Corporation, has peti-ion- ed To consider and vote upon a proposed amendment to the Ar-icles of Incorporation of said Corporation, as amended, to authorize the Board of Directors to appoint from its members an Executive Committee of three or more which shall have and may exercise the powers of the Board of Directors. 3. To transact such other business as may properly come before the meeting. GLEN HARDY, 2. Estate of MARY T. ORR, Dethe District Court of Salt Estate of EUGENE GEORGE ceased. ake County, State of Utah, for is qualified as a newspaper t from doing business Creditors will present claims SNEDAKER, Deceased. withdrawal publish Legal Notices, havint with vouchers to the Creditors will present claims State of Utah as a foreign the in undersigned be&n approved In the Third Dis Said at 627 Continental Bank Build-ng- , with vouchers to the undersigned Application has corporation. trict Court of Salt Lake County 1311 Walker Bank Building, at set for been Salt Lake City, Utah, on or Salt hearing on Monday, State of Utah. on or beUtah Lake City, 1955 at 10 A.M., at before the 10th day of July, A.D. May 23rd, 10th day of Sept, AD. fore the Probate & be Court 1955. House, Salt Lake City, 1955. Salt Lake County State of Utah. A. T. ORR, ExHamilton Kittle, Guardianship Notices Percy Dated this 6th day of April, Executor of the Estate of ecutor of the Last Will of For further information consul 1955. Mary T. Orr, Deceased. EUGENE GEORGE SNEDthe Clerk of the District Cour J. GRANT IVERSON, ALVIN KEDDINGTON, AKER, Deceased. or Respective Signers. for Executor Clerk of the District Attorney Cornwall and Secretary Vancott, Bagley, Date of first publication May Court, Date of first publication May McCarthy, NOTICE TO CREDITORS 3, 1955. 1955. 13. By ft JACOB WEILER, Attorneys for Executor. Deputy. Estate of MYRLE C. MURof first publication May Date first publication, April of NOTICE Date TO CREDITORS NOTICE OF HEARING DOCH, Deceased. 1955. 3, 12, 1955. Creditors will present claims Estate of SARAH THOMAS, 4151 No. Case with vouchers to the undersigned Deceased. BEFORE THE PUBLIC NOTICE TO CREDITORS NOTICE at 622 Newhouse Building, Salt Creditors will present claims SERVICE COMMISSION OF Lake City 1, Utah, on or before with vouchers to the Estate of WILLIAM HENRY undersigned IN THE DISTRICT COURT OF UTAH the 27th day of September, A.D. at 627 Continental Bank Build-ng- , HASSARD, Deceased. SALT LAKE COUNTY Matter In the of the of Petition 1955. Creditors will present claims Salt Lake City, Utah, on or STATE OF UTAH Consolidation of KEARNS G. ROBERT MURDOCH, before the 5th day of July, A.D. with vouchers to the undersigned WATER DISTRIBUTING Administrator of the Es- 1955. at No. 151 South Main Street in IN THE MATTER OF THE APINC. COMPANY, C. tate of Myrtle Murdoch, Sarah W. SHINGLETON, Salt Lake City, Utah on or bePLICATION OF FIBERGLAS and Deceased. Executrix of the Estate of fore the 9th day of July, A. D. KEARNS SEWAGE DISPOSAL ENGINEERING AND SUPPLY SENIOR & SENIOR Sarah Thomas Olsen, De- 1955. a new CO., into INC., COMPANY, a corporation, corporaTrust ComTracy-ColliAttorneys for Administrator ceased. to tion be KEARNS FOR as ITS WITHDRAWAL known 10 Exchange Place J. GRANT IVERSON, pany, Administrator of the THE STATE OF UTAH. FROM UTILTIES. Salt Lake City, Utah Estate of William Henry Attorney for the Executrix NOTICE Notice is hereby given that the Date of first publication May Deceased. Hassard, Date of first publication May No. 104,764 Civil above entitled of application 20, 1955. Walter C. Hurd, 3, 1955. Yearns Water Distributing ComAttorney for Administrator. Notice is hereby given that pany, Inc. and Kearns Sewage NOTICE TO CREDITORS NOTICE TO CREDITORS Date of first publication May Disposal Company, Inc. will be Fiberglas Engineering & Supply leard before the Public Service Company, a corporation of the A.D. 1955. Estate of LULU LEE STIEHL, Estate of GEORGE OLSEN, De- 6, Commission of Utah at its office, State of Delaware, has filed in Deceased. ceased. 314 State Capitol, Salt Lake City, the Office of the Clerk of the NOTICE TO CREDITORS Creditors will present claims Creditors will present claims on Jtah, Tuesday, the 24th day above court an application for With vouchers to the undersigned with vouchers to the undersigned G. of JOHN HOLMAN, of Estate May, 1955, commencing at voluntary withdrawal from the at 920 Continental Bank Build- at 627 Continental Bank Build10:00 State of Utah under the provis-on- s Deceased. oclock am. ing, Salt Lake City, Utah, on or ing, Salt Lake City, Utah, on or claims will This Creditors of Title 78, Chapter 43, Utah is an application for an present before the 23th day of July, before the 5th of July, A.D. with vouchers to the undersigned order of. the Commission day Dode Annotated 1953, and that a a n lost approvi1955. Bank Continental at 1105 Bldg. ng the consolidation of Kearns learing on said petition has been JOHN W. HORSLEY, AdSARAH W. SHINGLETON Salt Lake City, Utah on or be- Water Distribution Company, Inc. Ixed by said court for Tuesday, ministrator of the Estate Administratrix of the Es- fore the 15th day of July, AJD. a Utah Corporation and Kearns May 31, 1955 at 2:00 oclock pm. of LULU Lee Stiehl tate of George Olsen, De- - 1955. Objections to the withdrawal Sewage Disposal Company, Inc., rPASM AdD. WALLACE HURD, of said corporation must be filed a Utah as a corpoMARR, WILKINS & CANNON, J. GRANT IVERSON, estate of ration toCorporation, the of ministrator with the Clerk of said court prior be known as Kearns Attorneys for Administrator Defor Administratrix G. Attorney JOHN HOLMAN, to said hearing date. Utilities, a Utah Corporation. Dale of first publication May Date of first publication May ceased. ALVIN KEDDINGTON, By Order of the Commission. 20, 1955. 3, 1955. HURD & HURD Clerk of Said Court, Dated at Salt Lake City, Utah, Attorneys for Administrator this 10th day of May, 1955. By Jacob Weller NOTICE TO CREDITORS 1105 Continental Bank Bldg. NOTICE TO CREDITORS Deputy F. A. Yeamans, Utah. 1, Lake Salt City (Seal) STANE. WILLIAM of Estate Secretary. Estate of BARBARA K. BABDate of first publication May & Date of first TON, Deceased. publication May Van Cott, Bagley, Cornwall BEL, Deceased. 1955. 6. AD. 1955. McCarthy 13, Creditors will present claims Creditors will present claims Attorneys for Applicant with vouchers to the undersigned with vouchers to the 1311 Walker Bank Building NOTICE TO CREDITORS at 920 Continental Bank Build- at 903 Kearns Building,undersigned SUMMONS Salt Lake Salt Lake City, Utah ing, Salt Lake City, Utah, on or City, Utah, on or before the 9th of HYRUM PETERSON, IN THE DISTRICT COURT OF Estate . Date of first publication April before the 24th day of September, day of July, A.D. 1955. THE THIRD JUDICIAL DISdeceased. A. D. 1955. 12, AJD., 1955. TRICT IN AND FOR SALT HAROLD P. BABBEL, Creditors will present claims ELSIE ZWICKY STANLAKE COUNTY STATE OF Administrator of the Es- with vouchers to the undersigned TON, Administratrix of the SUMMONS UTAH tates of Barbara K. Babbel, at 720 Newhouse Building, Salt estate of William Stanton, JoANN PET-the Deceased. TAYLOR, ESTATE OF HYRUM IN THE DISTRIC COURT OF npfPii A.D. 1955. nf Plaintiff, 11th Dey, Mark, Hoppaugh, July, day LAKE COUNTY, STATE SALT MARR, WILKINS & CANNON, Johnson, & Gilmour, vs, on or before Lake Utah, City, OF UTAH Attorneys for Administratrix for Administrator, E R S O N, deceased, by SPENCER NORMAN TAYLOR, Date of first publication May Attorneys 903-9Defendant: AFKearns Bldg. GORDON BURT EDWIN GOSSNER, 20, 1855. THE STATE UTAH OF TO THE Salt Lake City, Utah FLECK, Executor, Plaintiff. ABOVE NAMED DEFENDANT: PAUL E. REIMAN, vs. Date of first publication May NOTICE TO CREDITORS You are hereby summoned and Attorney for Executor. LeGRAND BENNION, Adminis3, 1955. Date of first publication, May required to serve upon Harold N. Estate of MAX PEPPER, Detrator of the Estate of SHAD-RACWilkinson, plaintiffs attorney, 13, 1955. ceased. STRINGER, Deceased; NOTICE TO CREDITORS whose address is 240 South 2nd Creditors will present claims LeGRAND BENNION, AdminSalt an Lake East, City, Utah, NOTICE TO CREDITORS Estate of WILLIAM G. ELLIS, with vouchers to the undersigned istrator of the Estate of CYRUS Answer to the Complaint within at 404 Boston Building, Salt Lake Deceased. T. WHALEY, Deceased; JANE 20 deEstate of EUGENE GREEN, days after service of this SumCreditors will present claims ceased. DOE City, Utah, on or before the 29th whose true STRINGER, mons upon you. If you fail so to with vouchers to the undersigned name is day of August, A.D. 1955. wife of unknown, Creditors will present claims do, judgment by default will be MILTON PEPPER, BEN E. at 240 South 2nd East, Salt Lake SHADRACH STRINGER, Detaken against you for the relief with vouchers to the PEPPER and MORRIS JANE City, Utah, on or before the 9th ed at 556 So. 1st WestundersignDOE WHALEY, ceased; St., Salt demanded in said Complain true PEPPER, executors of last day of July, A.D. 1955. whose name is unknown, Lake City, Utah, on or before which has been filed with the MARY WHITEHEAD, will of MAX PEPPER, Dewife T. of CYRUS WHALEY, day of July, A.D. 1955. clerk of said court, and a copy ceased. Administratrix of Estate the 16th unknown Deceased;the heirs; of which is hereto annexed anc MARY GREEN, Executrix SAMUEL BERNSTEIN, of William G. Ellis, Deand creditors devisees, of any of the Estate of EUGENE herewith served upon you. ceased. of the above Attorney for Executors named defendants Dated this 30th day of April, GREEN, deceased. Date of first publication Apr! H. N. WILKINSON, who are dead, and all other per1955. L. B. WIGHT 26, 1955. sons unknown, who have or ) Attorney for Administratrix. HAROLD N. WILKINSON, Attorney for Executrix claim to Jiave any right, title, Date of firsth publication May Date of first publication May Attorney for Plaintiff estate, lien or interest in the NOTICE TO CREDITORS 240 South 2nd East 13, 1955. 3, 1955. complaint herein, which is a Salt Lake City, Utah. Estate of EMELINE MICHEL-SEcloud on the title thereto adDate of first publication, May OF NOTICE MEETING NOTICE TO CREDITORS verse to the plaintiff, MEIBOS, Deceased. 5 13, 1955. Creditors will present claims Defendants. NOTICE OF MEEING OF Estate of DANIEL A. ELLIS, with vouchers to the undersignec Deceased. STOCKHOLDERS OF TTNTIC NOTICE SUMMONS at Ruby Meibos Neerings, 2586 STANDARD MINING CO. Creditors will present claims IN THE DISTRICT COURT Lake Street, Salt Lake City, with vouchers to the Notice is hereby given that the undersigned OF SALT LAKE COUNTY, on 10th or before the Utah, THE STATE OF UTAH TO THE day at 240 South 2nd East, Salt Lake annual meeting of the stockholdSTATE OF UTAH of September, AJD. 1955. ABOVE NAMED DEFENDCity, Utah, on or before the 9th ers of Tlntic Standard Mining IN THE MATTER OF THE VOLANTS: RUBY MEIBOS NEERINGS, lay of July, A.D. 1955. Company, a Utah Corporation, UNTARY WITHDRAWAL OF HAROLD R. MEIBOS, will be held at the office of the MARY WHITEHEAD, PAN - AMERICAN WALL: You are hereby summoned and Executors of Estate of EmAdministratrix of Estate company at 1114 Walker Bank PAPER & PAINT COMPANY, required to serve upon Preston etine Michelsen Meibos, Deof Daniel A Ellis, De- Building, Salt Lake City, Utah, a Delaware Corporation. and Harris, plaintiffs attorneys, ceased. on Tuesday the 14th day of June, pAaead NOTICE whose address is 205 Cache Val1955, at 11:00 oclock am., for the H. N. WILKINSON, T. QUENTIN CANNON, Civil No. 104336 ley Bank Building, Logan, Cache following purposes: Attorney for the executors. Attorney for Administratrix County, Utah, an answer to the Date of first publication May 1. To elect a board of Date of first publication May io GIVEN msnuju hkhkhy compiaini wiuun 20 days aftei 3, 1955. 3, 1955, that WALL (Continued on Page 7) 5) 5) (5-27-5-5) (5-13-5- 5) ns 5) 5) (5-27-- 55) De-C6LS- Cd (6-105- 5) 5) (5-?7-- 55) 5) 06 (6-10-5-5) 5) H (6-3-5- ; 5) (6-3-5- N (6-3-5- (5-27-5- 5) 5) PAN-AMERIC- AN |