OCR Text |
Show Friday. August 31, 1956 Tie Western Mineral Survey, Silt Like City, Utik Legal Notices DELINQUENT NOTICE SHASTA COPPER AND The Western Mineral Survey URANIUM COMPANY, INC. Is qualified as a newspaper to 612 Dooly Building publish Legal Notices, having Salt Lake City, Utah been approved in the Third District Court of Salt Lake County, There are delinquent upon the State of Utah. following described stock, on account of assessment levied on the 11th day of July 1956, the several Probate & amounts set opposite the name Guardianship Notices of the respective shareholders as For further information consult follows: the clerk of the District Court Cert. or Respective Signers. NOTICE IN THE DISTRICT COURT OF SALT LAKE COUNTY STATE OF UTAH Salt Lake, an application praying to be allowed to disincorporate and dissolve and for a decree therefore; and that the 27th day of September, 1956 at the hour of ten oclock in the forenoon of said day, or as soon thereafter as counsel can be heard, has been appointed as the time, and the Court Room of the above entitled Court in the division thereof presided over by the Honorable Stewart M. Hanson, in the city of Salt Lake City, County of Salt Lake, State of Utah, has been appointed as the place at which said application is to foe heard. ALVIN KEDDINGTON, Clerk of the above entitled Court. By Jacob Weiler, (Seal) Dissolution of EDGEHILL GOODING COMPANY, a Utah Corporation. NOTICE 17, 1956. Notice Is Hereby Given: That the Edgehill Gooding Company, a corporation of the State of Utah and heretofore incorporated under the laws of the State of Utah, with its principal office in said State in Salt Lake County, has made and filed with the undersigned Clerk of the above en- In the Matter of the Voluntary Withdrawal from the tate of Utah of J. W. JONES CONSTRUCTION COMPANY, a corporation of the State of New Mexico. . NOTICE OF HEARING UPON APPLICATION OF WITHDRAWAL Notice is hereby given that the application of J. W. Jones Construction Company, a corporation of the State of New Mexico, for voluntary withdrawal of said corporation from the State of Utah, as presented to the District Court of the Third Judicial' District in and for Salt Lake County, State of Utah, now on file with the Clerk thereof, will be heard on the 10th day of October, 1956, at 2:30 oclock PM. of said day, or as soon thereafter as the mat- 19th day of September, 1956. AIVTN KEDDINGTON, Clerk of the District Court of Salt Lake County, Utah By Jacob Weiler, Deputy. (Seal) CRITCHLOW, WATSON & WARNOCK Attorneys for Applicant Date of first publication August 10, 1956. ter can be heard in the (9-7-5- 6) Court- room of the Honorable Division No. 1, one of the Judges of the above entitled Court in the City and County Buildings in Salt Lake City, Utah. WITNESS the hand of the Clerk and official seal of said Court this 21st day of Aug., 1956. (SEAL) ALVIN KEDDINGTON, DELINQUENT NOTICE LA FORTUNA URANIUM MINES, INC. East 9th South Salt Lake City, Utah Notice is hereby given that 521 there are delinquent upon the (9-14-5- 6) IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT IN AND FOR THE COUNTY OF SALT LAKE, STATE OF UTAH titled court its application to dissolve pursuant to the provisions of Chapter 42, Judicial .Code, and that said application for hearing has been set for hearing before the above entitled court on the 19th day of September, 1956, at the hour of 2:30 P.M. All objections to said application must be filed in the above entitled court on or before 2:30 PM. on the said fol- lowing described stock, on account of assessment No. 1 levied on the 30th day of June, 1956, the several amounts set opposite the names of the respective shareholders as follows: Clerk and in accordance with law, so each of of shares By JACOB WEILER, many parcel Clerk Deputy such stock as may be necessary will be sold at the office of the Critchlow, Watson and Warnock company, 612 Dooly Building; Attorneys for Petitioner Date of first publication AugSalt Lake City, Utah, on the 8th the 1956 ust of at 24, 1956. September, day deto of 2:00 P.M. hour pay the linquent assessments thereon, together with the cost of adver- IN THE DISTRICT COURT OF THE THIRD JUDICIAL DIStising and expense of sale. 6) Ctrl No. Stockholder 6 H. O. Barney 111 Alice Keele Brown . 131 Earl L andor Nancy . 87 145 139 84 . Amt.32,833 $ 656.66 30.00 1,500 - 100 2.00 Willard Christensen . . 25,000 Willard Christensen .. 10,000 Willard Christensen . . 10,000 Willard Christensen . . 10,0000 Willard Christensen 4,667 Lawrence L. Jewell . . 1,000 Dallas M. Keele .... 2,325 364 James H. Keele Thomas H. Keele .... 2,217 Albert Taylor .... 2,242 500.00 200.00 200.00 200.00 93.34 20.00 46.50 R. 115 117 118 119 186 126 Shore Chambers a 7.28 44.34 44.84 and in acordance with law, so many shares of each parcel of stock as may be necessary will be sold at the hour of 2:00 oclock on the 11th day of September, 1956, at the office of the company, 521 East 9th South, Salt Lake City, Utah, to pay the delinquent assessment together with the cost of advertising and expense of sale. ELLEN SCHROEDER, Secretary. La Fortuna Uranium Mines, Inc., East 9th South, Salt Lake City, Utah. 521 TRICT OF THE STATE OF UTAH IN AND FOR SALT LAKE COUNTY REED L. REEVE, Secretary 612 17, 1956. (9-7-5- 6) Judges of the above entitled Court, in the City and County Building at Salt Lake City, Utah. WITNESS the hand of the Clerk and official seal of said Court this 20th day of August, 1956. (SEAL) ALVIN KEDDINGTON, Clerk By JACOB WEILER," Clerk Deputy DEY, HOPPAUGH, MARK, JOHNSON & GILMOUR (9-7-5- 6) NOTICE TO CREDITORS Estate of ADRAIN F. SIM- MONS, Deceased. Creditors will present claims with vouchers to the undersigned at 716 Newhouse Building on or before the 30th day of October, A.D. 1956. Franklin A. Simmons, Executor of the Estate of Adrian F. Simmons,. Deceased. Richards & Bird, 716 Newhouse Building Salt Lake City, Utah, Attorneys for the Executor Attorneys for Applicant 903 Kearns Building, Salt Lake City 1, Utah Date of first publication ust 24. 1956. Aug- Date of first publication Aug- ust 31, 1956. 6) SUMMONS NOTICE OF ASSESSMENT IN THE DISTRICT COURT SILVER BUTTE FOR SALT LAKE COUNTY, CONSOLIDATED MINING STATE OF UTAH COMPANY Location and Principal Place HAROLD B. THORPE, AND of Business MADGE THORPE, HIS WIFE, 326 East 6450 South, ZIONS SAVINGS BANK AND TRUST COMPANY, DAVID Bountiful, Utah AND GOTBURG DONNA H. Notice is hereby given that at HIS GOTBURG, WIFE, a meeting of the Board of DirecPlaintiffs, tors held on the fifteenth (15th) vs. 1956. of Assessment day August, h No. 21 of cent ALMA MUIR AND LEONA (l8c) MUIR, HIS WIFE, LEROY per share levied on the issued JENKINS LENORE AND and outstanding stock of the corJENKINS, HIS WIFE, GUSporation payable immediately to TAVE A. GAINES, unmarried, Verl Dastrup, at 326 East 6450 WEBER RIVER CORPORASouth, Bountiful, Utah. TION, a Utah corporation, Any stock upon which this MAXINE MUIR NICHOL, may remain unpaid on GEORGE EARL MUIR AND the seventeenth (17) day of SepJANICE MUIR, his HIS WIFE, tember, 1956, will be delinquent BERYL MUIR KOSICK, UTAH and advertised for sale at public POWER AND LIGHT COMauction, and unless payment is PANY, a Maine corporation, made before, so many shares as THE DENVER AND RIO may be necessary will be sold on GRANDE WESTERN RAILMonday the twenty-secon- d (22nd) ROAD COMPANY, AKA RIO day of October, 1956, at 7:00 GRANDE WESTERN RAILP.M., at the office of the ComWAY, a Delaware corporation, pany, 326 East 6450 South, BountiUTAH RAILSOUTHERN ful, Utah, to pay the delinquent ROAD COMPANY, AKA UTAH assessment together with the cost SOUTHERN RAILROAD EXof advertising and expense of TENSION, formerly a corporasale. tion of Utah Territory. UnPAUL T. WALTON, known heirs at law, devisees Secretary and creditors of the following Date of first publication Augnamed deceased persons; IDA ust 24, 1956. CARLSON, Deceased, ROBERT WALSH, Deceased, and ELIZANOTICE BETH WALSH, Deceased wife of said Robert Walsh, JANET TO WHOM IT MAY CONCERN: D. MUIR, Deceased; Also, the I, Sherman Jensen hereby refollowing named defendants if sign from the Board of Directors living, and if dead, the unof El Dorado Mining Co. for. known heirs at law, devisees reasons too obvious and numerand creditors of said deceased ous to mention. t; ALFRED W. persons, Date of first publication AugGEIST AND RUTH DOE ust 24, 1956. GEIST, HIS WIFE, JOSEPH C. MATHER AND ALICE NOTICE TO CREDITORS DOE MATHER, HIS WIFE, CHARLES B. RUSTIN AND Estate of EDWARD BROADEDNA DOE RUSTIN, HIS WAY ROUSE, also known as ROWE AND RICHARD WIFE, EDWARD B. ROUSE and as ANN DOE ROWE, HIS WIFE, E. B. ROUSE and JENNIE AND JOHN DOE AND MARY BLANCHE ROUSE, also known WADOE, HIS WIFE, as JENNIE B. ROUSE and as SATCH AND JORDAN VALBLANCHE ROUSE, both DeOTHER-WISLEY RAILROAD, ceased. AS SALT KNOWN Creditors will present claims LAKE ALTA RAILROAD, L. H. with vouchers to the undersigned DOE AND JANE YOUNG at 300 Deseret Building, Salt SAMUEL HIS YOUNG, WIFE, Lake City, Utah, on or before DOE AND ELLA DOE, HIS the 31st day of October, A.D. U.S.R.R. CO. WIFE, 1956. Also, all persons unknown C. Preston Allen, Adminclaiming any right, title, estate istrator of the Estates of or interest in, or lien upon the Edward Broadway Rouse real property described in the and of Jennie Blanche adverse to the plaincomplaint Rouse, Deceased. tiffs ownership or clouding plaintiffs title thereto. Date of first publication AugDefendants. ust 31, 1956. -- one-eight- 6) to-wi- dba B Dooly Bldg., Salt Lake City, Utah Date of first publication August In the Matter of the Voluntary Withdrawal from the State of 17, 1956. Utah of LOS NIETOS COMPANY, a corporation of the NOTICE State of California. No. 109631 IN THE DISTRICT COURT OF THE THIRD . JUDICIAL DIS- NOTICE OF HEARING UPON APPLICATION OF TRICT IN AND FOR THE WITHDRAWAL COUNTY OF SALT LAKE, STATE OF UTAH. Notice is hereby given that NOTICE TO CREDITORS IN THE MATTER OF THE AP- the application of LOS NIETOS PLICATION FOR VOLUNTEstate of JAMES S. KICHAS, COMPANY, a corporation of the ARY DISSOLUTION OF Deceased. State of California, for voluntary REED INVESTMENT COMPANY, withdrawal of said Creditors will present claims corporation a Utah corporation. from the State of Utah, as pre- with vouchers to the undersigned No. 109555 sented to the District Court of at 404 Boston Building, Salt Lake NOTICE the Third Judicial District in City, Utah on or before the 2nd of Jan., A.D. 1956. NOTICE IS HEREBY GIVEN and for Salt Lake County, State day the file on with Nick S. Kichas, Executor that Reed Investment Company, a of Utah, now on be heard will Clerk thereof, of the Estate of JAMES S. corporation organized and exist4th day of OcKICHAS, Deceased. ing under and by virtue of the Thursday, the ten o'clock AM., H. G. METOS, laws of the State of Utah, has tober, 1956, at Attorney soon as thereafter or of said day, presented to the Third Judicial Date of first publication Augistrlct Court of the State o: as the matter can be heard, in Jtah in and for the County Ofthe Courtroom of the Honorable ust 31, 1956. dba 6) - Date of first publication August Stewart M. Hanson, one of the Deputy Clerk. Dey, Hoppaugh, Mark, Johnson & Gilmour, 903 Kearns Building Salt Lake iCty, Utah Attorneys for Applicant. Date of first publication August In the Matter of the Voluntary Page 3 SUMMONS Case No. 109308 THE STATE OF UTAH TO THE ABOVE NAMED DEFEND- ANTS: You are hereby summoned and required to serve upon George M. Cannon, plaintiffs attorney, whose address is 623 Continental Bank Building, Salt Lake City, Utah, an answer to the amended Legal Advertisements (Continued on Page 4) |