OCR Text |
Show 30. 1954 JULY The Western Mineral Survey. Salt Lake City. Utah NOTICE TO CREDITORS WESTERN MINERAL Estate of ANNA B. IVERSON, Deceased Creditors will present claims with vouca-cr- s SURVEY to the undersigned at 637 Continental Bank Bldg., Salt Lake City, Utah, on or 421 Church Fh. before the 10th day of December, Aa, Circulation Dept, ttli I. 1st Boath . 1954. GRANT IVERSON Executor of the Entered ae second class matter at Salt Estate of ANNA B. IVERSON, Deceased. Lake City, Utah, under Act ot March 3, Date of first publication, July 30. AJ). 1879. 1054. 15.00 rates: for two rears; J. GRANT IVERSON, Attorney. Subscription S3.00 lor one year. Please mention Western Mineral Surrey when writing to advertisers. Adver. SUMMONS HJnp rates on application. Si 40 Case No 103,410 IN THE DISTRICT COURT OF THE Publisher THIRD Harry B. Miller JUDICIAL DISTRICT. IN AND DIANNE THOMAS' Editor COUNTY, STATE OF Business Mgr FOR SALT LAKE UTAH JABEN MeCOKMlCK. Editor U M. HILL Contributing LEONARD R. BAILEY, and MARY wife All the news of the development of the VAYLESB. K.BAILEY, Usand BAILEY, Intermountain Section, published by The BETH C. BAILEY, bis wife Western Mineral Survey. Plaintiffs All news appearing in the Western vs. Mineral Survey is obtained from sources JOHN ELKINS and believed to be reliable but no responsiELKINS, his wife bility is assumed for accuracy of state- CAROL LsRUB 8NEFF, ments. DOROTHY OSTLER UDELL, 11 THE UNKNOWN HEIRS AT LAW, DEVISES AND CREDITORS OF THE FOLLOWING NAMED DECEASED PERSONS, Legal Notices The Western Mineral Survey is qualified as a newspaper to publish Legal Notices, having been approved in the Third Dis trict Court of Salt Lake County State of Utah. Probate & Guardianship Notices For further information consul the Clerk of the District Cour or Respective Signers. NOTICE TO CREDITORS Estate of GEORGE H. SHORT Deceased. will . present claims Creditors with vouchers to the underaimed at 151 South Main Street. Salt I dike City, Utah, on or before the 18th day of November. AJ). 1954. TRACT COLLINS TRUST COMPANY. Executor of Estate of George H. Short, deceased. Data of first publication. July 16. AJ 1954. . 4) ARTHUR H. ALLEN, JR. Kearns Buildinr. Salt Lake City. Utah. Attorney for Executor. 319 . NOTICE TO CREDITORS Estate of PREP ERICK M. TISDL dso-ceise- d. will present claims with to the undersigned at 930 Continental Bulk Buildinr, Salt Lake City, Utah on or before the first day of De'Creditors vouchers cember A.D., 1954. NELSON C. TXSDEL and NELLIE L. TTS DEL executors of the estate of FREDERICK M. TISDEI deceased. Data of first publication July 33, AJ). 4954. Marr, Wilkins and Cannon, Attorneys NOTICE TO CREDITORS Estate ceased. of SAMUEL de- R. DOVEL Creditors will present dalma with ranchers to the underaimed at 1105 Continental Bank Bldg., Salt Lake City, Utah, on or before the 10th day of November, 4.D., 1054. JOSEPH D. HURD, Executor of the Will and Eatate of SAMUEL R. DOVEL, ark-- a SAMUEL RICHARD DOVEL, deceased. HURD A HURD, Attorneys for Executor, 1105 Continental Bank Bldg., Salt Lake Date of firat publication. July 9,1954 NOTICE TO CREDITORS Eatate of STAMATIOS A. 8ENENAK7S, 8INENAKIS dao known aa STAMATI09 ind MIKE SENAS deceased. will present dalme with Creditors ouchers to the undersigned at 404 Boston or beJuilding, Salt Lake City, Utah on1954. fore the 4th day of Sept, AJ)- - of EMMANUEL GIACOUMAKIS, Executor the Estate of STAMATIOS A. SENEN-AKIalio known ae STAMATIOS and MIKE SENAS, deceased. Date of first publication July 3. AJ? S, IS 1954. 4) 3. G. METOS, Attorney. NOTICE TO CREDITORS Estate of MART E. McLANE, Deceased. Creditors will present claims with vouchers to the undersigned at 859 Blaire Street. Salt Lake City, Utah, on or the 13th day of September, A. D. te-for- 1954 MARGARET SALMON. Administratrix of the Estate of Mary E.McLane Deceased. LELAND G. LARSEN. Attorney for the Administratrix. Date of first publication July 9th, A D. 1954. 4) to-w- it: PAUL L. ELKINS, otherwise known as Paul A. Elkins, deceased, and MARY ELKINS, deceased, bis wife, LOTTIE ELKINS, deceased MARY OSTLER, deceased AMOS ELKINS; deceased, and SARAH ELKINS, deceased, bis wife, JOHN ELKINS, deceased and ALICE D. ELKINS, deceased, bis wife Also all other persons unknown, claiming any right, title, eatate or interest in, or lien upon the real property described in the Amended Complaint adverse to the plaintiffs ownership or clouding Plaintiffs title there to, Defendants THE STATE OF UTAH XU THE ABO Vs. NAMED DEFENDANTS: You are hereby summoned and required to serve upon George M. Cannon, Plaintiffs' attorney, whose addresa la 633 tiuu tinental Bank Building, Salt Lake City, Utah, an answer to the Amended Complaint within twenty days alter the service of tUa summons upon you. If you tail so to do. Judgment by default will oe taken against you for the relief demanded In said Amended Complain, which baa been filed with the clerk of the said conn and a copy of which is here to annexed and herewith served upon you. This action is brougsi for the purpose of quieting title to the following described parcels of land situate in Salt Lake County, State of Utah, ae follows: Beginning at a point South 80 deg. 47' 30" West 83.43 feet from the Northeast corner of Lot 11, Block 23, Tern Acre Plat A" Big Field 8urvey and running thence South 35 deg. 08' West 134.83 feet; thence North 54 deg. 52 West 93.07 feet; thenca North 52 deg. 30' West 65.34 feet; thence North 37 deg. East 7.41 feet thence North 89 der. 47' 30" East 197.98 feet to the place of beginning. Together with a right of way over the following: Beginning at a point Soute 08 dor. 47' 30" West 83.43 feet; and South 35 der. 08 Weat 134.53 feet from the Northeast' corner of said Lot 11, and running thence North 35 der. 08' East 16 feet) thence South 54 deg. 53' Best 90.37 feet; thence South 79 der. West 33.10 feet; thence North 64 deg. 53 West 75 feet to the place of beginning. Beginning at tbe Northeast corner of Lot 11, Block 22, Ten Acre Plat A", Big Field Survey, and running thence South 0 deg. IS' Weat 127.59 feet: thence South 79 der. 95 feet; hence North 54 deg. 52 Weat 75 feet: thence North 35 deg. - OS' East 124.83 feet; thenoo North 88 deg, 47' 30" East 3 feet to the place of beginning. Subject to the following ngbt of way: Beginning at a point South 89 der. 47 30" Weat 83.43 feet; and South 35 deg. 08' West 124.83 feet iron the Northeast corner of said Lot 11, and running thence North 35 deg. 08' Eaat 10 feet; thence South 54 der. 53' Eaat 90J7 feet; thence South 79 der. West 23.10 feet; thence North 54 der. 52' West 75 feet to the place of beginning. Dated this 2nd day of July, 1954. George X. Cannon, Attorney for Plaintiffs 633 Continental Bank Building Salt Lake City, Utah Date of first publication July 8, 1054. 83-4- SUMMONS Civil No. 10SC69 THE DISTRICT COURT OF SALT LAKE COUNTY. STATE OF UTAH BARBARA T. ROBERTS. IN Plaintiff JACK R. ROBERTS, Defendant. THE STATE OF UTAH TO THE ABOVE NAMED DEFENDANT: You are hereby summoned and required to serve upon Herbert B. Maw. plaintiff's attorney, whose address is 604-1- 0 Boston Bldr.. Salt Lake City,. Utah, an answer to the complaint within 20 days after service ofl this summons upon you. If you fail so to do, judgment by default will be taken against you for tbe relief demanded in said complaint which within ten days alter the service of this summons upon you will be filed with tbe clerk of the above court. This is an action tor divorce. Dated this 15th day of July. 1054. HERBEBT B. MAW. Attorney lor plaintiff. 0 Boston Bldr. Salt Lake City, Utah. 604-61- NOTICE TO CREDITORS In the matter of the Estate of NEL8 L. PETERSEN, Deceased. Creditors will present dslma under oath, with Touchers, to the underaimed Execu- tor and Executrix at the law offices oi 8ANDGREN AND BLACKHAM, their attorneys, 390 North University Avenue, Provo, Utah, on or before the 11th day of October, 1054. N. LOWELL PETERSEN ETHEL F. PETERSEN. First Date of Publication. July Id 1954 NOTICE OF ASSESSMENT AMERICAN METAL MINING CO.. 31 South West Temple St., Salt Lake City 1, Utah. Notice is hereby given, that at a meeting of tbe Board of Directors of American Executor and Executrix of said Metal Mining Co held at tbe office of the company, 31 South West Temple St., Eitfttfl Salt Lake City 1 Utah, Tuesday. July (ft) Data of first publication, July 30. 1054 13, 1954 an assessment of Cent per share waa levied against the issued and outstanding stock of the NOTICE TO CREDITORS Company, payable Immediately to Ieulit M. Orton, Treasurer, at 31 South West Estate of C. H. STOVEN, Dfipeaaed. Creditors will present claims with Temple Street, Salt Lake City 1, Utah. ouchers to the undersigned at 031 Kearns Any stock upon which the assessment or Tracy Collins Trust Company. remains unpaid on August 3d 1954 will 31dg., Salt Lake City, Utah, on- or before the be delinquent and advertised for sale at th day of December, A.D. 1054. Public Auction, and unless payment is RACY COLLINS TRUST CO, Executor made before, ao many shares as may be of eatate of Deceased. will be sold on September 30, Date of First Publication, July 30, A.D necessary 1954 at tbe hour of 2 p.m., at tbe office 954 of the company, to pay the delinquent NEBEXER tAT, QUINN ET aaaesament together with tbe cost of adLttorneys for Tracy Collins Thrust Co. and expense of sale. vertising 31 Kearns Building LOUISE M. ORTON, Treasurer. lilt Lake City, Utah - -- -- - -- One-Ha- lf DELINQUENT NOTICE GRAND DEPOSIT MINING COMPANY. Principal place of business at 400 Ness Bldg., Salt Lake City, Utah. NOTICE la hereby given that there am d clinquant upon the f olio wing described stock certificates on account of Assessment No. 13, levied on May 10, 1054, tbe several amounts set opposite the names of tbe respective shareholders aq follows: No. Shams Amount 3105 Y. E. Anderson 3106 Y. E. Anderson 3735 V. E. Anderson 950 E. O. Bandel or Ger- J E. O. Bandel or trude J 3818 2853 3370 3883 NOTICE OF SPECIAL MEETING OF STOCKHOLDERS Pursuant to Article XIII of the Art tries of Incorporation of Plumbic Mines Company. a corporation of Utah, notice la hereby given that a apodal meeting of stockholders of said corporation will be held at the office of the company: 30 Exchange Place (Room 38) In Salt Lake City, Utah, on Monday, August 33, 1954 at 2:00 o'dock in the afternoon, for the purpose of considering and voting upon the following proposals: 1. To amend Article X of the Articles of Incorporation so as to change the trude 051 Ger- P. G. Cbriatoupulos Jack R. Coombs . . Alma Dahlerup Raymond L Johnson and Mrs Edith M. Johnson Martin T. OBrien 5000 .... .... 600 1000 And in accordance with law and an or der of the board of directors made on the tenth day of May, 1054, so many shares of each parcel of stock ae may be necessary will be sold at tbe office of tbe company, 409 Ness Buildinr, Salt Lake City, Utah on the 0th day of August, 1954, at 1:00 o'clock PJI. to pay the delinquent assessment together with the costa of advertising and expenses ot ale. Paul C. Lyon, Jr. Secretary First date of publication NOTICE IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT IN AND FOR THE COUNTY OF SALT LAKE, STATE OF UTAH IN THE MATTER OF THE APPLICATION FOR VOLUNTARY DISSOLUTION OF WYOMING-CALXFORNIPETROLEUM COMPANY, A Utah Corporation NOTICE IS HEREBY GIVEN that WYOMING - CALIFORNIA PETROLEUM COMPANY, a corporation organised and existing under and by virtue of tbe laws of the State of Utah, has presented to the Third Judicial District Court of tbe State of Utah, in and for the County of Salt Lake, an application praying to be allowed to disincorporate and dissolve and tor a decree therefor; and that the 10th day of September, 1954 at the hour of ten (10) oclock in the forenoon of aa day, or as soon thereafter aa counsel can be heard, has been appointed me tbe time, and tbe Court Room of tbe above entitled Court in tbe division thereof presided over by tbe Honorable A H. Elicit, in the City of 8alt Lake, County of Salt Lake, State of Utah, has been appointed ae tbe place at which said application la to be beard. ALVIN KEDDINGTON, Clerk of the above entitled court. By Jacob Weller DEY, HOPPAUGH. MARK, JOHNSON and GILMOUR Keanu Building. Salt Lake City, Utah. Attorneys for Petitioners. 903 ' SUMMONS ' Civil Case No. IN THE THIRD JUDICIAL DISTRICT COURT OF SALT LAKE COUNTY, STATE OF UTAH. NATIONAL CYLINDER GAS COMPANY, a corporation. Plaintiff, vs. NORMA JONES WILSON JOHNSTON MADKE WATSON, formerly known as NORMA JONES' WILSON JOHNSON WADKB, formerly known afc NORMA JONES WILSON JOHNSON formerly known aa NORMA JONES WILSON, AND UNKNOWN ALL OTHER PERSONS CLAIMING ANY RIGHT, TITLE AND ESTATE OF INTEREST IN OR LIEN UPON THE REAL PROPERTY DESCRIBED IN THE COMPLAINT ADVERSE TO PLAINTIFF'S OWNERSHIP OR CLOUDING PLAINTIFF'S TITLE THERETO, NAMED DEFENDANT: You are hereby summoned and required to serve upon YAN COTT, BAGLEY, CORNWALL A MoCARTHY, plaintiffs attorneys, whose address is 1311 Walker Bank Building, Salt Lake City, Utah, i answer to the complaint within- 30 days after service of this Summons upon you. If you fail so to do Judgment by default will be' taken against you for the relief demanded in said complaint, a copy of which has been filed with the Clerk of said Court. This is an action to quiet title to a parcel of land situate in Salt Lake County, State of Utah, and more particularly bounded ae follows, to-w- it: at the Northwest corner of Lot 4, Block 138, Plat "A," Commencing Salt Lake City Surrey, and running thence East 105 feet; thence South . 59.5 feet; thence West 105 feet; thence North BOA feet to the point of beginning. Dated this 31st day of July 1904. YAN COTT. BAGLEY, CORNWALL, and McCarthy. (S) DAVID E. SALISBURY Plaintiff Address: 306 West 6th North. 8 alt Lake City, Utah. Date of first publication July 33, 1064. 3. 4) ASSESSMENT NOTICE LEONORA MINING A MILLING CO. Principal Place of Business 414 Atlas Bldg., Salt Lake City 1, Utah NOTICE IS HEREBY GIVEN that, at a meeting of the Board of Directors of the Leonora Mining A Milling Company, held on Wednesday the 28th day of July. 1954, an aaaesament of one-ha- ll (ft) cent per share wae 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 tbe company, 414 Atlas Building, Salt Lake City, Utah. Any stock upon which this aaaesament may remain unpaid on Monday, the 33rd day of August, 1064, 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 aa may be necessary will be sold at the office of the Company, 414 Atlas Building, Salt Lake City 1, Utah, on Wednesday the 32nd day of September, 1054, at the hour of 3 o'clock PM., to pay the delinquent aaaesament thereon, together with the coats of advertising and expense of LEONORA MINING A MILLING Co. John A. Child. Secretary Date of first publication July 30 1054. 4) I. & S. MINERAL SURVEY CO. Utah. Tenth Eaat Street, Salt Lake City 2.moetinr Notice la hereby given that at a Tintte of tbe Board of Director of the held on the 26tn Outpost Mining Company, of one aaeeaament an 1954. of July day per 1000 nfcmrojK mill per share or waa levied on all outstanding atock company, payable Immediately to G. B. Calderwood, ecretaiy. rt the office ot the company, 825 South Tenth Eaat Street, Salt Lake City 2, Utah. this neawMnen , Any stock upon which August. day remains unpaid on the 1054. will be delinquent and advertised and unless payfor sale at public auction, ment is made before, ao many shares or nw each parcel of dock day of September. will be arid on the MO 1054. at the office, of the rompany. Lake City. Salt Street, Eaat Tenth South we Utah, at the hour of 1 p.m. to pay delinquent with the coat of advertising and expense of aale. q b. Calderwood. Secretary u the secondary ' Tel. 37 . In Uranium Since 1950 C-- 18 GEIGER COUNTERS S M-Sco-pe Super-Sniffe-r" Dectectron DG-- 2 35.00 49.50 98.50 Professional" Precision 139.50 Fisher .... 129.50 Drill hole probes readily attachable to in 100 to 500 foot , $75.00 and up lengths 111 Scintillator $495.00 545.00 Nucliometer C-- 16 M-Sco- C-- 16 MINERAUGHTS $12.50 to $39.50 Counters serviced and repaired GRAND 220 So. State NED Tin Scrap e Reported receipts of scrap and residues was 300 tons in May, an increase of 17 percent over the preceding month, con220 tons, a desumption 30 crease of percent, and a gain of 6 percent in stocks raised them to 1,500 tons at the end of the month. Of the 1,500 tons on hand, 82 percent was drosses and resiUn-bas- Production Secondary smelters GEOLOGISTS 343 So. tote other items, the decreases ranging from 235 tons in type metal scrap, to almost 1,800 tons in an timonial lead scrap. Treatment of all classes totaled about 48,900 tons compared with 49,100 tons in April. Of the 59,500 tons of scrap and residues on hand at smelter plants on May 31, 25,100 tons were battery lead plates, 10,900 tons were other solid metal scrap and 23,500 tons were drosses and residues. - - dues. Elmer Strand Jinks Jim E. ASSESSMENT NOTICE TINTIC OUTPOST MINING OOMPAN x Principle place of buatoeaa 035 South $1-0- 0 Operations of nt Defendant described Secondary Lead Operations Holding High corporate name to PIUTE URANIead industry remained at a com- UM COMPANY, or such ether name aa mlrht be suitable or available. paratively high level in May 3. To amend Article VH of the Articles a despite of Incorporation to read as follows: drop in re"The amount of tbe capital stock ceipts of lead-bas-e scrap, accord of this corporation shall be fifty tbouaand dollar ($50,000X0), which ng to the Bureau of Mines, Unit hall be divided Into one million ed States Department of the In (1,000.000) ahareo of the par value of erior. There was very little live cents ($.00) each. The author, ised capital stock not subscribed for shall bo treasury stock and shall bo change in the quantity of scrap old or disposed of by tbe Board of treated and inventories gained Directors at such times, in such man- less than 1 percent during the ner, upon such terms and for such prices ae said Board may determine. month. No holder of shares of the eapit-ta- l Lead Scrap stock of the corporation shall be entitled aa a matter of right ae owner Secondary lead smelters receivof such capital stock to purchase or subscribe tor any part of the treas- ed 49,200 short tons of lead base ury or unissued stock of the corporation or any stock of the corporation scrap and residues in May, of to tbe corporation to be issued by which 5 percent was battery-lea- d reason of any increase of the authorised capital stock of tbe corporation, plates. The 31,800 tons of plates or bonds, certificates of indebtedness, received was, however, almost debentures or other securities, convertible into stock of the corpora- 5.000 tons under plate receipts in tion." 3. To reduce the holdings of each April. All other solid scrap classindividual shareholder in the pro- es, with the exception of soft lead portion of one share of new stock tor each four shares of existing stock, scrap, and most of the residues ao as to create treasury stock in the contributed to the deamount of 402,984ft shares, which treasury stock will be disposed of by cline in total receipts. the Board of Directors from time to Consumption of 33,000 tons of time, as required, under the provisions of Article VIL ae amended. battery plates was the highest Details of such exchange will be ansince October 1953; accounted for nounced at a later date. The special meeting of stockholders orig- 67 percent of all lead-bas- e scrap inally called tor June 15, 1854, and adjourned until July 14, 1954, was ad- used in May; and was approxijourned without action upon the advice of counsel who considered the original notice mately 3,00 tons above April condeficient in certain legal particulars. sumption. As in receipts, less PAUL H. HUNT. President Date of first publication July 30 1054. scrap was used in most of the THE STATE OF UTAH TO THE ABOVE and THBEZ nt 1000 3003 3343 Max Rasmussen 3090 Wilma W. Roberts 3080 Tom Begrest 2579 D. D. 8tockman 2733 Walter F. J. Veetecak 633 Evelyn Wall PAGE JEWELRY Salt Lake City produced 45.000 tons of products in May consisting of 33,400 tons of sec- ondary pig metals, 6,300 tons of fabricated products and 5,300 tons of pig, bar or ingot containing 50 percent or more of primary matels. Although total output of the industry was about 2,400 tons less than in April, use of primary metals in secondary production was 3,400 tons less, leaving the net secondary metal recovery of 37,700 tons 3 percent above April recovery. Percentage Metals Reshipments of remelt and percentage metals within the industry totaled 1,974 tons devided as follows: 315 tons of solder, 117 e tons of babbitt, 745 tons of soft lead, 61 tons of antimonial lead, 54 tons of cable lead, 73 tons of type metals, 7 tons of e babbitt and 2 tons of remelt tin. lead-bas- J. BOWMAM COMPANY BROKERAGE FIRM We Specialize In Uranium Underwriting 10 West 2nd South Salt Lake City, Utah tin-bas- |