OCR Text |
Show Angus! 24, 1356 WEALTH, INC., a corporation of WARNOCK Legal Notices SHASTA COPPER AND URANIUM COMPANY, INC. (9-7-5- 6) CARL G. HARRIS, President Date of first publication gust 3, 1956. NOTICE TO CREDITORS ETHING-TO- N, Deceased. Au- Salt Lake, an application praying to be allowed to disincorporate and dissolve and for a decree therefore; and that the 27th day DELINQUENT NOTICE the State of Oregon, for voluntary Attorneys for Applicant withdrawal of said corporation The Western Mineral Survey Date of first publication August from the State of Utah, as preIs qualified as a newspaper to 10, 1956. sented to the District Court of the publish Legal Notices, having Tiird Judicial District in and for been approved in the Third DisLake County, State of Utah, Salt NOTICE OF MEETING trict Court of Salt Lake County, now on file with the Clerk thereState of Utah. Notice is hereby given that the of, will be heard on the 5th day annual meeting of the stockhold- of September, 1956, at 2:30 P.M. Probate & ers of THE BIG INDIAN URA- of said day, or as soon thereafter will be as the matter can be heard in the Guardianship Notices NIUMin CORPORATION leld the Crystal Room of the Courtroom of the Honorable DiFor further information consult Newhouse Hotel in Salt Lake vision 1, one of the Judges of the tne clerk of the District Court City on the 29th day of August, above entitled Court in the City and County Building at Salt Lake or Respective Signers. 1956, at 7:00 oclock pm. Estate of ILDA H. Page 3 The Western Mineral Survey, Sal! Lake City, Utah 612 Dooly Building Salt Lake City, Utah There are delinquent upon the following described stock, on account of assessment levied on the 1th day of July 1956, the several amounts set opposite the name of the respective shareholders as follows: Cert. City, Utah. WITNESS the hand of the Clerk of said Court and the official seal this 23rd day of July, 1956. Creditors will present claims ALVIN KEDDINGTON, with vouchers to the undersigned Clerk NOTICE TO CREDITORS at 405 Dooly Building, Salt Lake Estate of RAYMOND HENRY By JACOB WEILER, City, Utah, on or before the 8th DUPAIX, also known as RAYDeputy day of Dec. A.D. 1956. MOND H. DUPAIX, RAY H. DU- (SEAL) Martin L. Ethlngton, PAIX and R. H. DUPAIX, De- Critchlow, Watson and Wamock, Estate of Hda H. ceased. Attorneys for the Petitioner Creditors will present claims Ethington, Deceased. Date of first publication July David A. West, with vouchers to the undersigned at 622 Newhouse Building, Salt 27, 1956. Attorney for Administrator. Lake Utah, on or before Date of first publication August the 8thCity 11, AD. 1956. of 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 be heard. ALVIN KEDDINGTON, Clerk of the above entitled Court. By Jacob Weiler, Deputy Clerk. (Seal) or Fay C 958 BUerman, Henry or Fay C. 959 Ellerman, Henry or Fay C. 962 Ellerman, Henry or Fay C. 963 Ellerman, Henry or Fay C. 965 Ellerman, Henry Ad-mintrat- or 5.000 25.00 5.000 25.00 5.000 25.00 1,000 5.00 1,000 5.00 B. B. B. B. B. Dey, Hoppaugh, Mark, Johnson & Gilmour, )03 Kearns Building Salt Lake iCty, Utah Attorneys for Applicant. Date of first publication August 17, 1956. (9-14-5- 6) (8-24-5-6) 3, A.D. 1956. (8-24-5- 6) IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT IN AND FOR THE COUNTY OF SALT LAKE, STATE OF UTAH October, day NOTICE OF ASSESSMENT HELEN B. DUPAIX, Administratrix of the Notice is hereby given, that at of Raymond Henry a meeting of the board of direcDupaix, Deceased. tors of GRAND DEPOSIT MINING COMPANY, held on July SENIOR & SENIOR 30, 1956, an assessment of one-ha-lf Attorneys for Administratrix cent 10 Exchange Place per share was levied on the outstanding stock Salt Lake City, Utah of the corporation, payable imDate of first publication Aug- mediately to GRAND DEPOSIT ust 3, 1956. MINING COMPANY at 409 Ness Building, Salt Lake City 1, Utah. IN THE DISTRICT COURT OF Any stock upon which this asTHE THIRD JUDICIAL DIS- sessment may remain unpaid on TRICT IN AND FOR THE August 31, 1956 will be delinOF SALT LAKE, quent and advertised for sale at COUNTY STATE OF UTAH. public auction, and unless payment is made before, so many shares of each parcel of stock as In the Matter of the Voluntary may be necessary to pay said asWithdrawal from the State o: sessment, together with the costs Utah of INSTALMENT SALES of and expenses of advertising SERVICE CORPORATION, a will be sold at the office sale, corporation of the State of of the company, 409 Ness Buildk Utah on MonSalt Lake NOTICE OF HEARING UPON ing, October City, 1956 at 1:00 22, day, APPLICATION FOR WITHPM. oclock DRAWAL PAUL C. LYON, JR., Notice is hereby 'given that the Secretary application of INSTALMENT of first publication AuSALES SERVICE CORPORA- Date 1956. TION, a corporation of the State gust 3, of Delaware, for voluntary withdrawal of said corporation from DELINQUENT NOTICE the State of Utah, as presented to the District Court of the Thirc LA FORTUNA URANIUM Judicial District in and for Salt MINES, INC. Lake County, State of Utah, now on file with the Clerk thereof, 521 East 9th South will be heard on the 5th day o! Salt Lake City, Utah September, 1956, at 2:30 oclock Notice is hereby given that P.M. of said day, or as soon there- there are delinquent upon the folafter as the matter can be heart lowing described stock, on acin the Courtroom of the Honor- count of assessment No. 1 levied able Division No. 1 one of the on the 30th day of June, 1956, Judges of the above entitled the several amounts set opposite Court in the City and County the names of the respective shareBuilding at Salt Lake City, Utah. holders as follows: WITNESS the hand of the Clerk and official seal of said Court Cert. Ne. Stockholder Shorn Amt. this 23rd day of July, 1956. Es-sta- te SUMMONS IN THE DISTRICT COURT OF SALT LAKE COUNTY STATE OF UTAH CAROL DALTON, -- (c) Plaintiff vs. DONALD LEE DALTON, SUMMONS THE STATE OF UTAH TO THE ABOVE NAMED DEFENDANT: You are summoned and required to serve upon RAY S. Mc-CART- attorney, whose address is 409 Boston 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 by default will be taken against you for relief demanded in said complaint; which has been filed with the clerk of said court. This is an action for divorce. Dated: July 26, 1956. Attorney for Plaintiff 409 Boston Building Salt Lake City, Utah Date of first publication Augus 3, AD. 1956. ; (8-24-5- 6) NOTICE IN THE DISTRICT COURT OF SALT LAKE COUNTY STATE OF UTAH In the Matter of the Voluntary Dissolution of EDGEHILL GOODING COMPANY, a Utah Corporation. NOTICE 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 un- dersigned Clerk of the above titled court its application to endis- September, day AIVIN KEDDINGTON, Clerk of the District Court of Salt Lake County, Utah Deputy. CRITCHLOW, WATSON & 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 P.M. of said day, or as soon thereafter as the matter can be heard in the Courtroom 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. Del-awar- e. .... ALVIN KEDDINGTON, By Jacob Weller, Deputy (Seal) CRITCHLOW, WATSON & WARNOCK Attorneys for Petitioner. Date of first publication July 27, 1956. (8-24-5-6) 6 H. O. Barney 111 Alice Keele Brown 131 Earl L and or Nancy R. Chambers . 115 Willard Christensen 117 Willard Christensen 118 Willard Christensen 119 Willard Christensen 186 Willard Christensen 126 Lawrence L. Jewell 87 Dallas M. Keele 145 James H. Keele 139 Thomas H. Keele (SEAL) ALVIN KEDDINGTON, 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 8th day of September, 1956 at the hour of 2:00 P.M. to pay the delinquent assessments thereon, together with the cost of advertising and expense of saleV REED L. REEVE, 32,833 S 656.66 30.00 1,500 2.00 100 . . 25,000 . . 10,000 10,000 10,0000 4,667 .. 1,000 2,325 . 500.00 200.00 200.00 200.00 Secretary 612 Dooly Bldg., of Oregon. NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL 93.34 .... 46.50 7.28 364 .... 2,217 44.34 ' 84 Albert 8. Taylor 44.84 IN THE DISTRICT COURT OF 2,242 THE THIRD JUDICIAL DISand in acordance with law, so TRICT IN AND FOR THE many shares of each parcel o COUNTY OF SALT LAKE, stock as may be necessary will STATE OF UTAH. be sold at the hour of 2:00 oclock on the 11th day of September, IN THE MATTER OF THE AP1956, at the office of the comPLICATION FOR VOLUNTpany, 521 East 9th South, Salt ARY DISSOLUTION OF Lake City, Utah, to pay the de- REED INVESTMENT COMPANY, linquent assessment together with a Utah corporation. the cost of advertising and exNo. 109555 pense of sale. NOTICE ELLEN SCHROEDER, Date of Notice is hereby given that the application of COMMON- - 17, 1956. first-publicatio- n NOTICE IS HEREBY GIVEN that Reed Investment Company, a corporation organized and existing under and by virtue of the laws of the State of Utah, has presented to the Third Judicial August District Court of the State of Utah in and for the County of Mines, Inc., 521 East 9th South, Salt Lake City, Utah. (9-7-5- 6) ust 24, 1956. 6) IN THE DISTRICT COURT OF THE THIRD JUDICIAL OF THE STATE OF UTAH IN AND FOR SALT LAKE COUNTY DIS-TRIC- T COM-PAN- (9-7-5- 6) 20.00 Secretary. La Fortuna Uranium Clerk By JACOB WEILER, Clerk Deputy Critchlow, Watson and Warnock Attorneys for Petitioner Date of first publication Aug- Salt Lake City, Utah In the Matter of the Voluntary Date of first publication August Withdrawal from the State of 17, 1956. Utah of LOS NIETOS a corporation of the NOTICE State of California. 1. ' solve pursuant to the provisions IN THE DISTRICT COURT OF of Chapter 42, Judicial Code, and THE THIRD JUDICIAL DISthat said application for hearing TRICT IN AND FOR THE has been 'set for hearing before OF SALT LAKE, COUNTY the above entitled court on the STATE OF UTAH. 19th day of September, 1956, at the hour of 2:30 P.M. All objec- In the Matter of the Voluntary tions to said application must be Withdrawal from the State o! filed in the above entitled court Utah of COMMONWEALTH, on or before 2:30 PJd. on the said INC., a corporation of the State 1956. of 19th By Jacob Weller, Notice is hereby given that the application of J. W. Jones Construction Company, a corporation of the State of New Mexico, for 6) RAY S. McCARTY (Seal) STRUCTION COMPANY, a corporation of the State of New Mexico. NOTICE OF HEARING UPON APPLICATION OF WITHDRAWAL (8-24-5-6) Defendant plaintiffs In the Matter of the Voluntary Withdrawal from the State of Utah of J. W. JONES CON- No. 109631 NOTICE OF HEARING UPON APPLICATION OF WITHDRAWAL Notice is hereby given that the application of LOS NIETOS COMPANY, a corporation of the State of California, 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 Thursday, the 4th day of Oc-- Legal Advertisements (Continued on Page 4) |