OCR Text |
Show Page 6 Mag 4. 1956 The Western Mineral Surrey, Salt Lake City. Utah Legal Notices NOTICE TO CREDITORS Estate of SIMON W. BAILEY The Western Mineral Survey aka SIMON BAILEY and S. W. Is qualified as a newspaper to BAILEY, Deceased. publish Legal Notices, having Creditors will present claims been approved in the Third Dis- with vouchers to the undersigned trict Court of Salt Lake County, at 207 Atlas Building, Salt Lake State of Utah. City 1, Utah, on or before the Probate 21st day of August, A.D., 1956. THELMA E. BAILEY, Guardianship Notices of Estate of Executrix For further information consult Simon W. Bailey, aka the clerk of the District Court Simon and S. W. Bailey, or Respective Signers. Deceased. Bailey, R. S. Johnson, Attorney for Executrix NOTICE TO CREDITORS 207 Atlas Building DeEstate of ALAN H. OLIN, Salt Lake Cityl, Utah. ceased. Date of first publication April Crediors will present claims A.D., 1956. 20, with vouchers to the undersigned at 1209 Walker Bank Bldg., Salt Lake City, Utah, on or before the 13th day of June, A.D. 1956. SUMMONS RICHARD HARLIN, IN THE DISTRICT COURT OF Executor of the Estate of SALT LAKE COUNTY Alan H. Olin, Deceased. STATE OF UTAH & (5-11-5- 6) D. G. FOOTE, JIMMIE RALPH STARR, Attorney for Executor. Plaintiff, Date of first publication April 13, 1956. VS GLENDA STARR, (5-4-5- 6) NOTICE TO CREDITORS Estate of MERL FREDRICK ELISON, Deceased. Creditors will present claims with vouchers to the undersigned at 417 Kearns Building, Salt Lake City, Utah, on or before the 21st day of June, A.D. 1956. ELMO ELISON, Administrator of the Estate of Merl Fredrick Elison, Deceased. McCullough, boyce & McCullough, Attorneys for Administrator. Date of first publication April 20, 1956. 6) NOTICE TO CREDITORS Estate of MATILDA CECILIA GIAUQUE STEED, Deceased. Creditors will present claims with vouchers to the undersigned at 300 Deseret- Building, Salt Lake City, Utah, on or before the 21st day of June, A.D. 1956. ALBERT R. BOWEN LOUIS RACINE Executors of the Estate of Matilda Cecilia Giauque Steed, Deceased. - RAY, QUINNEY & NEBEKER, Attorneys for Executors. Date of first publication April 20, 1956. (5-11-5- 6) NOTICE TO CREDITORS Estate of HOMER G. CUNDICK, Deceased. Creditors will present claims with vouchers to the undersigned at 903 Kearns Building, Salt Lake City, Utah, on or before the 27th day of August, A.D. 1956. DARWIN A. CUNDICK, Executor of the Will and Estate of HOMER G. CUNDICK, Deceased. Dey, Hoppaugh, Mark, Johnson & Gilmour, Attorneys for Executor. Date of first publication April 20, A.D. 1956. 6) NOTICE TO CREDITORS Estate of WILLIAM B. OUT-CAL- T, Deceased. Creditors will present claims with vouchers to the undersigned at 920 Continental Bank Building, Salt Lake City, Utah on or before the 27th day of August A.D., 1956. CHARLES E. RICHMOND, Executor of the Estate of WILLIAM Deceased. B. OUTCALT, Marr, Wilkins & Cannon, Attorneys for Executor. Date of first publication April 20, A.D., 1956. (5-11-5- 6) Defendant. SUMMONS Civil No. 108149 THE STATE OF UTAH TO THE ABOVE NAMED DEFENDANT: You are hereby summoned and required to serve upon BLAINE L. OPENSHAW, plaintiffs attorney, whose address is 1004 Deseret Building, Salt Lake City, Utah, an answer to the complaint within 20 days after service of this summons upon you. If you fail so to do, judgment will be taken against you for the relief demanded in said complaint, which is Iiereto filed with the clerk of said court, and a copy of which is hereto annexed and herewith served upon you (or) which within 10 days after service of this summons upon you will be filed with clerk of the above court. This is an action for divorce. Dated April 5, 1956. at the business office of the corporation in Salt Lake City, or at the corporate office in Atlantic City, New Jersey. 3. To amend Paragraph 4 of the corporation so as to permit all five members of the Board of Directors to be residents of any State, instead of the. present requirement that at least one member of the Board be a resident of the State of New Jersey, 4. To amend Paragraph 14 of of the corporation the so as to delete the provision that an office be maintained in the city of New York and, instead, to permit the maintaining of all corporate records and the transaction of all corporate business in the city of Salt Lake City, Utah. 5. To confirm the granting of a lease, with option to purchase, on approximately fourteen hundred (1,400) acres of patented mining claims owned by this corporation in Beaver County, Utah. The terms of such option are more fully described in proxy statement being submitted. 6. To transact such other business as may lawfully be considered at the meeting. Under the provisions of the of this corporation, only stockholders of record at the close of business on Thursday, April 26, 1956, will be eligible to vote at said meeting. All outstanding certificates registered in the names of persons other than the present owners should be immediately forwarded to the undersigned at the address given herein for transfer to the names of such present owners. may BY ORDER OF THE BOARD OF 637 By-La- By-La- DIRECTORS: DAVID H. BULLOUGH, Secretary CUPRIC MINES COMPANY 39 Exchange Place, Room 29 Salt Lake City, Utah March 12, 1956 Date of first publication April 13, 1956. 6) NOTICE BIG BEND URANIUM COMPANY. SPECIAL MEETING OF NOTICE STOCKHOLDERS OF BLAINE L. OPENSHAW, NOTICE IS HEREBY GIVEN Attorney for Plaintiff that pursuant to a resolution of 1004 Deseret Building the Board of Directors a special Salt Lake City, Utah meeting, of the stockholders of Date of first publication April BIG BEND URANIUM COM(54-56-) PANY, a Utah Corporation, will 13, A.D., 1956. be held at the Newhouse Hotel, Salt Lake City, Utah on the 24th NOTICE day of May, 1956, at 10:00 oclock a.m. for the following objects CUPRIC MINES COMPANY and purposes: Notice is hereby given that a 1. To consider and vote upon special meeting of stockholders the proposed Agreement and Cerof Cupric Mines Company, a cor- tificate of Merger by and between poration of New Jersey, will be Big Bend Uranium Company, a held at the New Jersey office of Utah Corporation; and Consolithe company, care of Lloyd & dated Oil & Resources, Inc., a Horn, attorneys, 1421 Atlantic Colorado Corporation, and matAvenue, Atlantic City, New Jer- ter incidental thereto, including: sey, on Wednesday, May 16, 1956, at 2 oclock in the afternoon, to (a) The ratification, authorizaconsider and vote upon the follow- tion, approval, adoption and confirmation of a certain proposed ing named proposals: Agreement and Certificate of 1. To amend Paragraph 1, oi Merger dated the 19th day of of the corporation April, 1956, together with any the By-Laby striking the same out in its and all written amendments, supor modifications entirety and substituting there- plements and fore the following words: thereof, and the execution thereThe registered office of this of, by and between Big Bend Uracorporation shall be at No. 1421 nium Company, a Utah CorporaAtlantic Avenue, Atlantic City, tion and Consolidated Oil and ReNew Jersey. The agents in sources, Inc., a Colorado Corporacharge of said office, upon tion which .agreement has been whom process against the cor entered into and signed by a maporation may be served, are jority of the directors of each of Lloyd & Horn, attorneys, or said corporations; their duly appointed succes(b) The authorization of the sors. directors and officers of. Big Uranium Company to 2. To amend Parapraph 3 oi take any and all action and do s of the corporation by the and things and to execute striking out the present Para- any and all documents necessary, all graph 3 in its entirety and substi- any to make efor desirable proper tuting therefor the following: fective and accomplish performAll meetings of stockholders ance of the merger contemplated of this corporation shall be by said Agreement and Certifiheld within the State of Utah cate of Merger, and as the same Bend By-Law- andor be modified amended, NAOMI WALLIN, Administratrix of the estate of Everett O. Wallin, deceased. supplemented. 2. To transact such other business as may legally come before H. A. SMITH, the meeting or any adjournment Attorney for Administratrix or adjournments thereof. 516 Felt Building, Utah. The meeting may be adjourned Salt Lake City 11, Date of first publication April from time to time without furA.D. 1956. 27, ther .notice than announcement at the meeting or any adjournAFFIDAVIT ments thereof. 6) By direction of the Board of E. A. Bachman, being first duly Directors of. Big Bend Uranium sworn deposes and says that he is President of Stanley Drug Company. Products, Inc. located and doing ROBERT B. OSWALD, business in Portland, Oregon; that President. the said Stanley Drug Products, Dated: April 19, 1956. Inc. is the exclusive owner of Salt Lake City, Utah the trade name described herein, is in use by them in the Date of first publication April and of drug manufacturing. business 20, A.D., 1956. said trade mark is claim They which goods or same under the are merchandise , manufactured, DELINQUENT NOTICE prepared, handled, sold or distributed by them. SHASTA COPPER AND E. A. Bachman, President URANIUM COMPANY, INC. Subscribed and sworn to be612 Dooly Building fore me this 20th day of April, Salt Lake City, Utah 1956. 1956 Stanley W. Bachman April 19, Notary Public There are delinquent upon the Public For OreNotary following described stock, on acgon. count of assessment levied on the My Commission Expires 14th day of March, 1956, the sevDec. 30, 1959. eral amounts set opposite the (SEAL) names of the respective shareSPECIFICATION holders as follows: TO ALL WHOM IT MAY CON6) CERN: Cert. No. Stockholder 631 Barton, Donald K 970 Broberg, Farrell 1418 Crandall, Martle O. or Ella 77 Curtla, Geo. Wm 1339 Do Gooyer, Jr., Henry Shareo Amt. BE IT KNOWN THAT Stanley 6250 $ 31.25 Drug Products, Inc. of Portland, 2500 12.50 Oregon being engaged in the business of drug manufacturing 677 3.39 or Clara 1000 8.00 680 3.40 6.67 133 Colin C. EUerman, Henry B. or Fay C 2000 EUerman, Henry B. or Fay C 5000 EUerman, Henry B. or Fay C 5000 EUerman, Henry B. or Fay C. 5000 EUerman, Henry B. 7: 1000 or Fay C EUerman, Henry B. or Fay C 1000 EUerman, Henry B. 746 Eldrldge, 957 '958 959 962 963 965 or Fay C 1081 EUerman, Henry B. or Fay C 1398 Frederlksen, Robert 8... 1117 Howell, Dale 1037 Huber, Helen T. 132 Jenka, Don A. or Anna. . 133 Jenka, Don A. or Anna . 134 Jenka, Don A. or Anna.. 136 Jenka, Don A. or Anna . 380 Jenka, Don A. or Anna. . 523 Kerb, 25.00 25.00 5.00 1000 4000 470 1000 5000 2000 2000 200 5000 5.00 20.00 2.35 5X0 25.00 10.00 10.00 1.00 25.00 LITTLE MAY MINING COMPANY 414 Atlas Building, Salt Lake City 1, Utah NOTICE IS HEREBY GIVEN, that at a meeting of the Board of Directors of the Little May Mining Company, held Tuesday, th 1st day of May, 1956, an assessment (being assessment No. 43) of one half (Vz) cent per share was levied and assessed on all issued and outstanding Capital Stock of said Corporation payable immediately to John A. Child, Secretary and Treasurer of said corporation, at the office of the Company, 414 Atlas Building, Salt Lake City, Utah. Any stock upon which this assessment may remain, unpaid on Tuesday, the 29th day of May, 1956, 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 at the office of the Company, 414 Atlas Building, Salt Lake City 1, Utah on Thursday, the 28th day of June, 1956, at the hour of 2 oclock pm., to pay the delinquent assessment thereon, together with the costs of advertising and expense of sale. LITTLE MAY MINING COMPANY John A. Child, Secretary Date of first publication May 4, A.D. 1956. . 10.00 2.20 500.00 2.00 . 2.50 6.00 XI 10000 Richard Lee 10000 or Jake 34080 1124 Nelbaur Brothers 1441 Nelson, Leila 8. 500 or PhUlp A 1452 Norris, Jacob Francis .. 940 600 1126 Pruett, Ray 700 671 Rees, Frank W 26666 492 Roemer Brothers 8500 522 Roemer Brothers 5000 120 Roemer, Alex or Ruth 121 Roemer, Alex or Ruth 5000 50.00 50.00 170.40 2.50 4.70 3.00 3X0 133.33 925 Mary E Thompson, J. A. "Cat".. 1250 1000 Thompson, W. E. 20000 Weese, Dr. W. J. 20000 Weese, Dr. W. J. 8000 Weese, Dr. W. J 2000 Wheelock, C. Edward 1700 Wheelock, C. Edward White, Elden Eugene .., 1000 1454 Savage, 726 375 1268 1352 1250 (5-4-5- 6) 5.00 ASSESSMENT NOTICE 170 Kerbs, 1053 312 313 Date of first publication April 27, 1956. 2.50 2000 440 Alex or Ethel . . .100000 Jacob or Hulda.. 400 Jacob or Hulda. . 500 Jacob or Hulda.. 1200 Jacob or Hulda.. 162 or Jake 25.00 500 978 Jepaen, Darwin H. of Lola E 1450 Jonea, Carl D 315 Kerbs, 316 Kerba, 317 Kerba, 682 Kerba, 168 Kerbs, Richard Lee 10.00 adopted for their use a trade mark, of which the following is a description. PURITAN Said trade mark to be used on drugs, vitamins, household remedies and pharmaceutical products. 42.50 25.00 25.00 4.63 6.25 5.00 100.00 100.00 40X0 10.00 8.50 5X0 and in accordance with law, so many shares of' each parcel of such stock as may be necessary will be sold at the office of the company, 612 Dooly Building, Salt Lake City, Utah, on the 7th day of May, 1956 at the hour of 2:00 PM. to pay the delinquent assessments thereon, together with the cost of advertising and expense of the sale. Reed L. Reeve, Secretary 612 Dooly Bldg., Salt Lake City, Utah NOTICE Date of first publication April IN THE DISTRICT COURT OF 20, A.D., 1956. (5-4-5- 6) THE THIRD JUDICIAL DISTRICT, IN AND FOR SALT LAKE COUNTY, STATE OF UTAH , NOTICE TO CREDITORS Estate of EVERETT O. WALIN THE MATTER OF THE DISLIN, Deceased. SOLUTION OF ANDERSEN Creditors will present claims with vouchers to the undersigned at 516 Felt Building, Salt Lake City 11, Utah on or before the 30 LEGAL ADVERTISEMENTS (Continued on Page 7) day of June, A.D. 1956. |