OCR Text |
Show THE SALT LAKE TIMES FRIDAY, NOVEMBER 21, 1958 Page Seven DONN E. CASSITY Attorney for Plaintiff 404 Reams Buiding Sat Lake City, Utah (10-3- 1 11-2- 1) unknown heirs at law, devi-sees, legatees, creditors, and assignees of the said Jane Doe Anderson, Defendants. You are hereby summoned and required to serve upon DONN E. CASSITY, Attorney for Plain-tiff, whose address is 404 Kearns 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 de-fault will be taken against you for relief demanded in said com-plaint, which has been filed with the clerk of the above court. This is an action to quiet title to the following property in Salt Lake County, Utah: Lots 1 and 2, Block 1 Lincoln Park, plat A Dated this 14th day of Octo-ber, 1958. SUMMONS Civil No. 117151 In the District Court of Salt Lake County, State of Utah ELMER BERGER, Plaintiff, vs. HUGO ANDERSON, if living, or if dead the unknown heirs at law, devisees, legatees, credi-tors, and assignees of the said Hugo Anderson, JANE1 DOE ANDERSON, the wife of Hugo Anderson, if any, if she is living, or if dead the pany, No. 433 West Second South Street, Salt Lake City, Utah, on Tuesday, December 9, 1958 at 4:00 o'clock p.m., to consider and pass upon the question of amend-ing the Articles of Incorporation of said Company and particular-ly the first paragraph of Article V thereof to provide that its common capital stock shall be divided into 600 shares of Class A common stock and 59,400 shares of Class B common stock, said classes of stock to be identi-cal in all respects, except that holders of Class B common stock shall have no voting rights or power for any purpose whatso-ever, which voting rights and power shall be vested solely in the holders of the Class A com-mon stock; the number of shares of Preferred stock of Company, the preferences and priorities of the holders thereof and the re-mainder of said Article V to re-main unchanged. By Order of the Board of Di-rectors. R. S. Pond, Secretary (11-1- 4 12-- 5) Notice of Special Meeting of Stockholders of ARNOLD MACHINERY COMPANY, INC. NOTICE IS HEREBY GIVEN that a Special Meeting of the stockholders of Arnold Machin-ery Company, Inc., a corporation of Utah, is hereby called and will be held at the principal place of business of said Com- - is South 29 degrees East 500.0 feet; thence Northwesterly 51.66 feet around a reverse curve to the right, the center of which is North 38 degrees 20 minutes West 37.0 feet; thence Northerly 54.32 feet along the East line of said County road around a com-pound curve to the right, the center of which is North 41' degrees 40 minutes East 225.0 feet to the point of beginning. 452 East 3065 South All of Lot 44, Meadowbrook,' Subdivision according to the plat thereof recorded in the Office of the County Recorder of Salt Lake County, State of Utah, also known as 452 East 3065 South. Purchase price payable in law-ful money of the United States. Dated at Salt Lake City, Utah, this 6th day of November, 1958. GEORGE BECKSTEAD, Sheriff of Salt Lake County, Utah. By Harry Holley, Deputy Fabian & Clendenin Attorneys for Plaintiff Date of first publication No-vember 7, 1958. (11-- 7 11-2- 1) SHERIFF'S SALE No. 117349 In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. THE CONTINENTAL BANK AND TRUST COMPANY, Plaintiff, vs. H. F. BENSON, JR., BETTY N. BENSON, H. F. BENSON, SR., and BEATRICE E. BENSON, Defendants. To be sold at Sheriff's Sale at the west front door of the County Courthouse in the City and County of Salt Lake, State of Utah, on December 2, 1958, at 12 o'clock noon of said day that certain piece or parcel of real property situate in Salt Lake County, State of Utah, de-scribed as follows, to-wi- t: 2183 South 22nd East Commencing at a point 145 feet South of the Northwest Corner of Lot 2, Block 3, Country Club Acres, a sub-division of part of the West half of Section 22, Township 1 South, Range 1 East, Salt Lake Base & Meridian, and running thence South 82 feet to the Southwest corner of said lot; thence East 145 feet to the Southeast corner of said lot; thence North 82 feet; thence West 145 feet to the place of beginning. 4365 Wander Lane Beginning at a point on the East edge of a 50 foot County Road, North 464.06 feet and West 1684.85 feet from the East quarter corner of Sec-tion 3, Township 2 South, Range 1 East, Salt Lake Base & Meridian, and running thence North 55 degrees 30 minutes East, 134.21 feet; thence South 29 degrees East 82.77 feet; thence Southwest-erly 81.44 feet around a curve to the left, the center of which , NOTICE No. 118774 In the District Court of Salt Lake County, State of Utah. In the Matter of the Voluntary Dissolution of ZENITH PE-TROLEUM CORPORATION, a corporation. NOTICE is hereby given that Zenith Petroleum Corporation, a Utah Corporation, has filed in the office of the Clerk of the above Court an application for voluntary dissolution under the provisions of Title 78, Chapter 42, Utah Code Annotated, 1953, and that a hearing on said peti-tion has been fixed by said Court for December 23, 1958, at 2:30 o'clock P.M. Objections to the dissolution of said corporation must be filed with the Clerk of said Court prior to said hearing date. ALVIN KEDDINGTON, CLERK By s Jacob Weiler Deputy Clerk Van Cott, Bagley, Cornwall & McCarthy s David E. Salisbury Attorneys for Applicant Suite 300, 65 South Main Street Salt Lake City, Utah (11-1- 4 12-1- 2) UIWUfllMIUUUJI0BMlgMflOWMOOB00MlO00QBfl . v JH Melrose ITu ' ' ;, i W v 1 t - - - .. i.... BLUE BLADES IN HANDY DISPENSER used-blad- e tt ompar fmenf s vp QQ6 Qffi SUMMONS Civil No. 118749 In the District Court of Salt Lake County, State of Utah IRENE JOHNSON DAISEY, Plaintiff, vs. ERNEST DAISEY, General Delivery Boise, Idaho Defendant. The State of Utah to the Above Named Defendant: You are hereby summoned and required to serve upon Alan H. Bishop, plaintiff's attorney, whose address is 1106 Deseret Building, Salt Lake City, Utah, an answer to the complaint with-in 20 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 com- -' plaint, which has been filed with the clerk of said court, and a copy of which is hereto annexed and herewith served upon you. This is an action for divorce. Dated November 11, 1958. ALAN H. BISHOP Attorney for Plaintiff 1106 Deseret Building Salt Lake City, Utah. (11-1- 4 12-- 5) SUMMONS Civil No. 118376 In the District Court of Salt Lake County, State of Utah MARILYN DILLON, Plaintiff, vs ROBERT A. DILLON, Defendant. The State of Utah to the Above Named Defendant: You are hereby summoned and required to serve upon John H. Allen, plaintiff's attorney, whose address is 1020 Kearns 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 the relief demanded in said complaint, which has been filed with the clerk of said court, and a copy of which is hereto annexed and herewith served upon you. This is an action wherein plaintiff is seeking a divorce from defendant. Dated October 14, 1958. JOHN H. ALLEN Attorney for Plaintiff 1020 Kearns Building Salt Lake City, Utah (10-3- 1 11-2- 1) NOTICE No. 118773 In the District Court of Salt Lake County, State of Utah. In the Matter of the Voluntary Dissolution of SAHARA URA-NIUM CORPORATION, a cor-poration. NOTICE is hereby given that Sahara Uranium Corporation, a Utah Corporation, has filed in the office of the Clerk of the above Court an application for voluntary dissolution under the provisions of Title 78, Chapter 42, Utah Code Annotated, 1953, and that a hearing on said peti-tion has been fixed by said Court for December 23, 1958, at 2:30 o'clock P.M. Objections to the dissolution! of said corporation must be filed with the Clerk of said Court prior to said hearing date. ALVIN KEDDINGTON, CLERK By s Jacob Weiler Deputy Clerk Van Cott, Bagley, Cornwall & McCarthy s David E. Salisbury Attorneys for Applicant Suite 300, 65 South Main Street Salt Lake City, Utah (11-1- 4 12-1- 2) SUMMONS In the District Court of Salt Lake County, State of Utah. ANNABELLE M. McCOLLIS- - TER, Plaintiff, vs. CHARLES O. McCOLLISTER, 1071 Yale Avenue, Salt Lake City, Utah. Defendant. The State of Utah to the Above- - Named Defendant: You are hereby summoned and required to serve upon Alan H. Bishop, attorney for plaintiff, 1106 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 by default will be taken against you for tne renet demanded in said complaint, which has been filed with the clerk of said court, and a copy of which is hereto annexed and herewith served upon you. This is an action to declare a purported marriage null and void. Dated November 7, 1958. ALAN H. BISHOP Attorney for Plaintiff 1106 Deseret Bldg. Salt Lake City 1, Utah (11-1- 4 12-- 5) Notice of Order of Assessment ALPINE URANIUM CORPORATION 10 West 2nd South Salt Lake City, Utah NOTICE is hereby given that at a meeting of the Board of Di-rectors, held on the 5th day of November, 1958, an assessment of one cent per share was levied on all of the outstanding com-mon stock of Alpine Uranium Corporation, payable immedia-tely to the corporation at the offices thereof, 10 West 2nd South, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on Decem-ber 8, 1958, 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 on December 30, 1958, at the hour of 10:00 a.m., 10 West 2nd South, Salt Lake City, Utah, to pay the delinquent assessment thereon, together with the cost of adver-tising and expense of sale. G. MARSDEN CAZIER N Secretary 10 West 2nd South Salt Lake City, Utah (11-- 7 11-2- 8) Miscellaneous Notices |