OCR Text |
Show Th Western Mineral Survey, Sait Lake City, Utah WESTERN MINERAL SURVEY ' TEL EAST 1ST SOUTH Entered aa aeoond claaa matter at Salt Lake City, Utah under Act of 32-2- 4 March 3, 1879. ' flates $3.50 per yean Subscription $1.50 for six months. Please mention , Western Mineral Surrey when writing to advertisers, Advertising rates on application. L. M. HILL Business Manager All the news el the development of the Informountaln Section, published by The Western Mineral Survey. All news appearing in the Western from Mineral is obtained Survey sources believed, to be reliable but no responsibility is assumed for accuracy of statements. Notices Legal The Western Mineral Survey Is qualified as a Newspaper to publish Legal Notices, Having Been Approved in the Third District Court of Salt Laka County Probote & Guardian- before the 12th day of April, NOTICE OF ASSESSMENT A. D. 1947 SIERRA NEVADA, LTD. PrinJACK E. ODONNELL, cipal place of business Room Administrator of the Estate 21, 39 Exchange Place, Salt of Bow Sing Hoy, Deceased. Lake City 1, Utah. Date of first publication FebNOTICE is hereby given that, at a meeting of the Board of Diruary 7, A. D. 1947. Edw. M. Morrissey, Attorney. rectors, held on the 12tb day of February, 1947, at the hour of 10:00 A.JL an assessment of NOTICE TO CREDITORS Estate of J6sephlne Dahl (some- per share was levied on the outtimes known as Josephine N. standing common shares of the Dahl, Josephine A. Dahl or corporation, payable to the SecJosephine Antoinette Dahl) retary at the office of the ComDeceased. pany, Stock Exchange Building, Creditors will present claims Salt Lake City, Utah, on or bewith vouchers to the undersigned fore the 15th day of March, 1947. Any stock upon which the .asat 514 First National Bank Buildsessment on Lake Salt may remain unpaid aftCity, Utah, ing, or before the 19th day of April, er the 15th day of March, 1947, will be delinquent and adverA. D. 1947. COL. LELAND O. GEE, tised for sale at public auction Administrator of the Es- and unless payment is made betate of. Josephine Dahl, fore,, will be sold on the 12th sometimes Known as Jo- day of April, 1947, to pay the sephine N. Dahl, Josephine delinquent assessment together A, Dahl or Josephine An- with the costs of advertising and expense of sale. toinette Dahl, Deceased. E. P. EMERY, Date of first publication FebSecretary-Treasure- r. ruary 14, A. D. 1947. Sierra Nevada, Ltd., Room 21, Claude T. Barnes, Attorney 39 Exchange Place, Salt Lake for Administrator. . City, Utah. - lc . Miscellaneous ship Notices For Further Information Consult the Clerk of the District Court or Respective Signers. NOTICE TO CREDITORS . NOTICE OF ASSESSMENT Notices ASSESSMENT NOTICE GOLD CREEK MINING COMPANY, 409 Nesi Building, Salt Lake, City, Utah, a corporation Grand Deposit Mining Company, 409 Ness Bldg., Salt Lake City 1, Utah, a Nevada corporation. At a regular meeting of the board of directors of Grand Deposit Mining Company, held at the companys office at Salt Lake City, Utah, on the 10th day of February, 1947, assessment No. 3 of one-ha- lf cent per share was levied on all of the outstanding stock of the company, payable immediately to Secretary Barbara M. Bushnell, 409 Ness Building, Salt Lake City 1, Utah. Any stock upon which this assessment remains unpaid on March. 10, 1947, will be delinquent and advertised for sale at public auction and unless payment is made before, so many shares of each ' parcel of stock as may be necessary will be sold on the 7th day of April, 1947, at the office of the' company, 409 Ness Building, Salt Lake City 1, Utah, at the hour of 1:00 oclock PM., to pay the delinquent assessment thereon together with the cost of advertising and expense of sale. Estate of ALICE K. SMITH, de- of the State of Nevada. ceased. Notice is hereby given that at a Creditors will present claims meeting of the board of directors with vouchers to the undersigned of the Gold Creek Mining Comat Apt 52, 150 North Main pany, held on the 3rd of JanStreet Salt Lake City, Utah on uary 1947, assessment No. 4. of or before the 29th day of May, one cent, per share was levied on A. D. 1947. all outstanding stock of the com. JESSE K. SMITH SR., pany payable immediately to Attorney for HEBER C. Secretary Harold L. Tribe, 409 Ness Building, Salt Lake City 1, SMITH, ANDREW K. SMITH and FIELDING K. Utah. . SMITH, Executors of Est Any stock upon which this asof ALICE K. SMITH, De- - sessment remains unpaid on C8SCdi February 3, 1947, will be deDate of first publication, Jan- linquent and advertised for sale at public auction and unless uary 24, A. D. 1947. payment . is made before, so many shares of each parcel of NOTICE TO CREDITORS stock be necessary will Estate of Orodlne Rollins Bach be soldasonmay 5th day of March, the man, Deceased. office of the comCreditors will present claims 1947, at408theNess Building, Salt with vouchers to the undersign- pany, Lake at the hour Utah, City, 627 Bank Continental at ed 12 oclock noon, to pay the of Building, Salt Lake City, Utah, delinquent assessment thereon BARBARA M. BUSHNELL, on or before the 1st day of cost Secretary. adverof with the together April, A. D. 1947. ' of and sale. tising expense ASSESSMENT NOTICE ALBERT J. ELGGREN, HAROLD L. TRIBE NORTH STANDARD MINING Executor of the Estate of - Secretary , of Orodlne Rollins Bachman, COMPANY, principal, place ' Deceased. 409 Ness Building. business, Room 29, 39 ExDate of first publication, Janchange Place, Salt Lake City, . Utah. EXTENSION NOTICE uary 31, A. D. 1947. t Notice J. Grant Iverson, is hereby given that at At a meeting of the Board of a the' Board of1 Direcof Attorney for Executor. meeting MinDirectors of the Gold Creek tors of the North Standard Minon held ing Company January NOTICE TO CREDITORS Company held on the 11th 23, 1947, the delinquent date for ing of 1947, an assessday cent 4 Deone assessment of No. Estate of George W. Smith, per ment ofFebruary, cent one (lc) per share ceased. share, was changed from Feb- was levied the upon outstanding Creditors will present claims ruary 3, 1947, to March 5, 1947, payable with vouchers to the undersign- and the sale date from March stock of the corporation, immediately to the Secretary, ed at 707-8- -9 McIntyre Build- 5, 1947, to April 5, 1947. E. P. Emery, at the office of the HAROLD TRIBE, ing, Salt Lake City, Utah, on or Room 29, Salt Lake Secretary. corporation, , before the 15th day of April, A. Stock Exchange Building, Salt D. 1947. ASSESSMENT NOTICE Lake City, Utah. ELSIE BLANSCETT; Ex15 Bullion Any stock on which the assessCompany, Mining ecutrix of the Last Will East Fourth South Street, Salt ment may remain unpaid at the and Testament of George close of business, on Saturday, Lake City, Utah. W. Smith, Deceased. Notice is hereby given that at the 8th day of March; 1947, shall Date of first publication,' Jana meeting of the Board of Di- be delinquent and. will be aduary 31, A. D. 1947. rectors held on the 27th day of vertised for sale at public aucBarclay and Barclay, and unless payment is made Attorneys for Executrix, 707- - January, th1947, Assessment No. tion, before will be sold at 2:30 pm. cent 10 of (Vs 9 cent) McIntyre Building,' Salt Lake City, Utah. per share was levied on all the on Monday, the 31st .day ofissued and outstanding stock of March, 1947, to pay the delinassessment together with NOTICE TO CREDITORS the corporation payable imof advertising and exEstate of Charles Edward Lay, mediately to M. C. Morris. Jr., auent Deceased. secretary, at the office of the pense of sale. Office hours: 10:00 am. to 4:00 Creditors will present claims company, 15 East Fourth South with vouchers to the undersigned Street, Salt Lake City, Utah. p.m. E. P. EMERY, at 151 South Main St, Salt Lake Any stock upon which this ason or before the 15th sessment may remain unpaid on City, Utah, Secretary. North Standard Mining Comday of June, A. D. 1947. the 28th day of February, 1947, TRACY - COLLINS TRUST will be delinquent and adver- pany, Room 29, Salt Lake Stock COMPANY, Executor of the tised for sale at. public auction, Exchange Building, Salt Lake Estate of Charles Edward and, unless payment is made be- City, Utah. Lay Deceased. so many shares as may be SUMMONS Date of first publication Feb- fore, will be sold on the IN THE DISTRICT COURT OF necessary ruary 7, A. D. 1947. 19th day of March, 1947, at the THE THIRD JUDICIAL DISCheney, Jensen, Marr A Wil- hour of 11 a.m., at the office TRICT IN AND FOR SALT kins, Attorneys. of the company, 15 East Fourth LAKE COUNTY, STATE OF South Street, Salt Lake City, UTAH. NOTICE TO CREDITORS the. delinquent asUtah, to GEORGIA A. RUSSELL, Estate of William R. Schneider, sessment pay with the cost Plaintiff vs. CLARK together RUSSELL, -a W. R. Schneider, Deof advertising and expense of Defendant ceased. sale. The State of Utah to the said Creditors will present claims M. C. MORRIS, JR., Defendant: with vouchers to the undersigned Secretary. You are hereby summoned to at 1105 Continental Bank BuildBullion Mining Company, 15 within twenty days after appear ing, Salt Lake City, Utah, on East Fourth South Street, Salt the service of this summons upon or before the 14th day of April, Lake City 1, Utah. you, if served within the county A. D. 1947. in which this action is brought; EXTENSION NOTICE WALLACE D. HURD, Administrator with the Will Notice is hereby given that otherwise, within thirty days aftand defend the above Annexed of the Estate of by an order of. the Board of Di- er service, William R. Schneider, also rectors of the Bullion Mining entitled ' action; and In case of known as W. R. Schneider, Company, passed at a meeting your, failure so to do, judgment Deceased. held February 6, 1947, the time will be rendered ' against you acDate of first publication Feb- for sale of delinquent stock of cording to the demand of the this company for Assessment No. complaint which has been filed ruary 7, A. D. 1947. Hurd A Hurd, Attorneys, 1105 10 has been extended from with the Clerk of said Court This action is brought to disContinental Bank Bldg., Salt March 19, 1947, at the hour ' of Lake City, Utah. 11:00 oclock A.M. to March 24, solve the bonds of matrimony 1947, at the hour of 3:00 oclock heretofore and now existing beNOTICE TO CREDITORS tween plaintiff and defendant. P.M., the place of sale remainJESSE K. SMITH, SR. Estate of Bow Sing Hoy, .De- ing the same: The Companys ceased. office, 15 East 4th South, Salt Attorney for Plaintiff. P. O. Address 150 North Main Creditors will present claims Lake City, Utah. M. C. MORRIS, JR., with vouchers to the undersigned Street, Salt Lake City 3. Utah. 7, at 316 Kearns Building, on or Secretary. . . . . . 8-- one-four- . a-k- . (1-1- 2-1- 4). February 14, 1947 . SUMMONS Case No. 79,402 IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT IN AND FOR THE COUNTY OF SALT LAKE, STATE OF UTAH. . THE SARAH DAFT HOME, a corporation, Plaintiff vs. REID A. ROSENVALL, and ANNE N. ROSENVALL, his wife, Defend- ants. THE STATE OF UTAH TO SAID DEFENDANTS:. You are hereby summoned to appear within twenty days after the service of this Summons upon you, If served within the County in which this action is brought; otherwise within thirty days after service, and defend the above, entitled action; and in case of yovr failure so to do, judgment . will be rendered against yoq. according to the demand of the complaint which has been filed with the Clerk of said . . Court This action is brought to recover a judgment quieting plaintiffs . title to the . following described real property situated In Salt Lake County, State of . Utah, it: Commencing at a point in the center of 45th South Street which point is 3.68 chains more or less South and 1682.5 feet West from the Northeast corner of the Southwest quarter of Section 5, Township 2 South, Range 1 East Salt Lake Base and Meridian; and running thence South 158 feet; thence South 89 deg 57 min West 303 feet to center, of Hill Ditch; thence North 35 deg 12 min East 9.3 feet along center of said Hill Ditch; thence North 13 deg East 154 feet along center of said Hill Ditch to center of 45th South Street; thence North 89 deg 52 min East 263 feet to point of beginning; Subject to a right of way over the North two rods thereof for highway known as 45th South Street; Together with right of way over: Commencing at a point in center of 45th South Street, which point Is 3.68 chains more or less South and 1682.5 feet West from the Northeast corner of the Southwest quarter of said Section 5; .thence South 158 feet; thence North 89 deg 57 min East 16.5 feet; thence North 158 feet; thence West 15.8 feet to the point of beginning. , . to-w- . . Doe Crutcher, his wife, Joseph G. Armstrong and Mary E. Armstrong, his wife. Exchange Bank of Rushville, County of Sheridan and State of Nebraska, Roy Jones and Mrs. Roy Jones, his wife, John F. Bowman and Edna Melissa S. Bowman, his wife, Mary Spencer and also all other persons unknown claiming any right, title, estate or interest in or lien upon the real property described in the complaint adverse to the plaintiffs ownership, or clouding plaintiffs title thereto, and William C. Clements and Mrs. William C. Clements, his wife, Percy John Clements and Mrs. Percy John Clements, his wife. Rose M. C. Powers and May Louise Tucker, Defendants. The State of Utah, to the said Defendants: You are hereby summoned to appear within twenty days after the service of this summons upon if served within the county Sou, this action is brought; otherwise, within thirty days after service, and defend the above entitled action; and in case of your failure to do so, judgment will - be rendered against you according to the demand of the complaint, which has been filed with the clerk of 24 ' . said court This action is brought to recover a judgment quieting plaintiffs title to the land described In said complaint and particularly described as follows: Lots 19. 20. 21, 22 and 23. Block 1, Park Boulevard. WALTER C. HURD. Attorney for Plaintiff. P. O. Address: 700 Utah Savings A Trust Building, 235 South Main Street Salt Lake City, Utah. (1-- 24 2-2- 1) SUMMONS IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT, IN AND FOR SALT LAKE COUNTY, STATE OF UTAH. ADELBERT F. STRICKLAND, . Plaintiff vs. EDNA H. STRICKLAND, Defendant THE STATE OF UTAH TO THE SAID DEFENDANT: You are hereby summoned to appear, within twenty days after the service of this Summons upon you, if , served within the county in which this action is brought; otherwise, within thirty days after service, and defend the above entitled action: and PAUL S. ROBERTS, in case of your failure so to do, Plaintiff. for Attorney Address: 4865 South State St., judgment will.- be rendered against you according to the deMurray City 7, Utah. (1-mand of the Complaint which 1) has been filed with the Clerk, of the said Court and a copy of SUMMONS IN THE DISTRICT COURT- OF which Is herewith served upon THE THIRD JUDICIAL DIS- you. EDW. M. MORRISSEY, TRICT IN AND FOR SALT LAKE COUNTY, STATE OF Attorney for Plaintiff. P. O. Address: UTAH RIVERSIDE STAKE OF THE 316 Kearns Building CHURCH OF JESUS CHRIST Salt Lake City, Utah 7) OF LATTER-DA- Y SAINTS, a (2-- 7, corporation sole. Plaintiff, vs. SUMMONS WILLIAM COPSEY and JANE DOE COPSEY, his wife whose IN THE .. THIRD JUDICIAL other and- true name is 'not DISTRICT COURT OF SALT known, EIjLEN STOEL, the heirs LAKE COUNTY, STATE OF at law devisees or creditors if UTAH. any of said named persons who ZETTA RADTKE, Plaintiff vs. are deceased and all other per- ALFRED R. RADTKE, Defend- -, sons unknown .'claiming any ant right, title, estate or interest in The State of Utah to the said Deor lien upon the real property fendant: described in the complaint adYou are hereby summoned to verse to plaintiffs ownership or appear within twenty days after title thereto. service of this summons upon clouding plaintiffs Defendants. if served within the county THE STATE OF UTAH TO SAID you; in which tjiis action is brought; DEFENDANTS: otherwise within thirty days aftYou are hereby summoned to er service, and defend the above appear within twenty (20) days entitled action; and in case of after the service of this sum- your failure so to do, . judgmons upon you, if served with- ment will be rendered against in the County in which this ac- you according to the demand of tion is brought; otherwise withi- the complaint which has been n- thirty (30) days after such filed- with the Clerk of said service, and defend the above Court. entitled action; and in case of This action is brought to disyour failure to do so, judgment solve the bonds of matrimony will be rendered against you ac- heretofore and now existing becording to the demand of the tween the plaintiff and defendcomplaint which has been filed ant with. the Clerk of said Court J. H. BAILEY JR.. This action is brought to quiet Attorney for Plaintiff. P. O. Address, 510 Beason title to that certain piece of property situated in Salt Lake Building, Salt Lake City, Utah. County, State of Utah, and deit: scribed as follows, DELIQUENT NOTICE Lots J. 2, 3. 4. 25, and 26, Block MINSILVER STANDARD 1, Oakwood, a subdivision of Block 81. Plat C, Salt Lake City ING CO. Location and principal place of business, 514 First NaSurvey. tional Bank Building, Salt Lake A. PRATT KESLER, Utah. -. Attorney for Plaintiff. City, Notice is hereby, given that Dated January 20, A.D. 1947. upon the folP. O. Address: 414 City A there is delinquent described stock on aclowing County Bldg., Salt Lake City, count of Assessment of One cent Utah. (lc) per share levied on toe 9th (t-2- 4 of December, 1946, the several, amounts set opposite toe names' SUMMONS ' of the respective shareholders, IN THE THIRD JUDICIAL DIS- as follows: TRICT COURT IN AND FOR Cert SALT LAKE COUNTY, No. Name Shares Amt. STATE OF UTAH. 6154 J. A. Alder 1400 14.00 Serge B. Campbell, Plaintiff, vs. 4066 Louis E. Alficri 1000 10.00 .William E. Crutcher and Jane 4899 Ernest Anderson 1000 10.00 . - - - . 2-2- - . . . 3-- - . . - . 14) to-dr- 2-- 21) - 4 |