OCR Text |
Show THE SALT LAKE TIMES FRIDAY, APRIL 18, 1958 Page Seven Miscellaneous Notices NOTICE OF SALE DATED this 4th day of April, 1958, notice is hereby given that a certain chattel mortgage dated the 5th day of February, 1958, filed with the County Recorder's office of Salt Lake County, State of Utah, between Robert H. Thatcher, Mortgagor, and Family Finance Company, Mortgagee, upon which the amount of $553.38 was due as of the date hereof and which mortgage covers the following described personal property: One 1953 Nash Ambassador, two door hard top, Motor No. 217 789 Will be foreclosed and said prop-erty sold at public auction at Family Finance Company, 338 South State, Salt Lake City, Utah, at the hour of 12:30 P.M. on the 21st day of April, 1958. (4-- 4 4-1- 8) be held at the VALLEY STATE BANK, 2510 South State Street, Salt Lake City, Utah, TUESDAY, the 22nd day of April, 1958, at the hour of 7:30 o'clock P.M., in the evening Mountain Standard Time: 1. To hear the report of the President and ratify and confirm all of the acts of the officers and Directors. 2. To elect Directors to the Board of Directors for the ensu-ing year. 3. To consider proposal to change Articles of Incorporation. 4. To transact such other busi-ness as may legally come before the meeting. Only stockholders of record at the close of business on the 31st day of March, 1958, shall be en-titled to notice of, and to vote at, said meeting. CONSUMERS SERVICE, INCORPORATED By W. A. Wilkinson, Secretary (4-1- 1 4-1- 8) Notice of Annual Stockholders Meeting: of CONSUMERS SERVICE, INCORPORATED TO THE STOCKHOLDERS OF CONSUMERS SERVICE, INC. Notice is hereby given that the Annual Meeting of Stockholders of Consumers Service, Inc., will' Utah of CENTURY MINING AND DE-VELOPMENT CORPORAT-ION, a corporation of the State of Delaware. (Name changed from CENTURY URANIUM CORPORATION). Notice is hereby given that the application of Century Mining and Development Corporation, a corporation of the State of Dela-ware, for voluntary withdrawal of said corporation from the State of Utah, as presented to the District Court of the Third Ju-dicial District in and for Salt Lake County, State of Utah, now on file with the Clerk thereof, will be heard on the 20th day of May, 1958, at 10:30 o'clock a.m. of said day, or as soon thereafter as the matter can be heard in a courtroom 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 7th day of April, 1958. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler, Deputy Van Cott, Bagley, Cornwall & McCarthy Grant Macfarlane, Jr. s Attorneys for Petitioner Suite 300, 65 So. Main Street Salt Lake City, Utah (4-1- 1 5-- 9) NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL In the District Court of Salt Lake County, State of Utah In the Matter of the Voluntary Withdrawal from the State of i NOTICE OF HEARING UPON , APPLICATION FOR WITHDRAWAL In the District Court of the Third Judicial District in and for Salt Lake County, State of Utah In the Matter of the Withdrawal of INLAND WESTERN LOAN AND FINANCE CORPORATION, an I Arizona corporation. NOTICE IS HEREBY GIVEN that the application of INLAND WESTERN LOAN AND FI-NANCE CORPORATION, a cor- -' poration of the State of Arizona, for voluntary withdrawal of said corporation from the State of Utah, as presented to the District Court of the Third Judical Dis-trict in and for Salt Lake County, State of Utah, now on file with the Clerk thereof, will be heard on the 29th day of April, 1958, at 2:00 pra. of said day, or as soon thereafter as the matter can be heard in the Courtroom of the Honorable Martin M. Larsen, one of the judges of the above en-titled Court in the City and County Building at Salt Lake City, Utah. WITNESS the hands of the Clerk and official seal of said Court this 17th day of March, 1958. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler s Richard H. Moffat Fabian, Clendenin, Moffat & Mabey Attorneys for Petitioner (3-2- 1 8) NOTICE REGIONAL SCHOOL DISTRICT CONVENTION CALL Pursuant to the provisions of Utah Code Annotated, 1953, as amended, Section 52-2-- 3, I, La-mo- nt F. Toronto, Secretary of State of Utah, do hereby call a Regional School District Con-vention for Regional School Dis-trict 3, covering the counties of Summit, Salt Lake, Tooele and Daggett, State of Utah, and I direct that a copy of this no-tice shall me forthwith sent to the Third District School Boards and that copies be posted in five conspicuous public places in said district by the registration agents. . The meeting shall be held in the Central Junior High School, 3031 South 2nd East, Salt Lake City, Utah, on Friday, April 25, 1958, at 7:30 P.M. I appoint Sherman P. Lloyd to serve as Temporary Chairman. Any registered voter may at-tend this convention. DATED this fifth day of March, 1958 ' LAMONT F. TORONTO Secretary of State (4-1- 8) SUMMONS Civil No. 116053 In the District Court of Salt Lake County, State of Utah ARDELL E. THOMAS, Plaintiff, vs. WILLARD E. THOMAS, Defendant. The State of Utah to the Above Named Defendant: You are hereby summoned and required to serve upon BRANT H. WALL, plaintiff's attorney, whose address is 530 Judge 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: March 4, 1958. BRANT H. WALL Attorney for Plaintiff 530 Judge Building Salt Lake City, Utah Plaintiff's Address: 719 East 120 South Draper, Utah (4-1- 1 5-- 2) NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL Civil No. 115964 In the District Court of Salt Lake County, State of Utah In the Matter of the Voluntary Withdrawal from the State of Utah of UNITED INFORMATION SERV-ICE, INC., a corporation of the State of Delaware. Notice is hereby given that the application of United Informa-tion Service, Inc., a corporation of the State of Delaware, for voluntary withdrawal of said corporation from the State of Utah, as presented to the District Court of the Third Judicial Dis-trict in and for Salt Lake County, State of Utah, now on file with the Clerk thereof, will be heard on the 20th day of May, 1958, at 10:30 o'clock a.m. of said day, or as soon thereafter as the matter can be heard in a courtroom 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 3rd day of April, 1958. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler, Deputy Van Cott, Bagley, Cornwall & McCarthy s Grant Macfarlane, Jr. Attorneys for Petitioner Suite 300, 65 South Main Street Salt Lake City, Utah (4-- 4 5-- 2) NOTICE OF HEARING UPON APPLICATION FOR DISSOLUTION In the District Court of the Third Judicial District in and for Salt Lake County, State of Utah In the Matter of the Voluntary Dissolution of HEISELT CONSTRUCTION COMPANY, a corporation of the State of Utah NOTICE IS HEREBY GIVEN that the application of Heiselt Construction Company, a Utah corporation, for dissolution as presented to the District Court of Salt Lake County, State of Utah, now on file with the Clerk thereof, will be heard on Wed-nesday, the 7th day of May, 1958, at the hour of 2:30 o'clock P.M of said day, or as soon thereafter as the matter can be heard in the courtroom of the above-entitle- d court, in the City and County Building, Salt Lake City, Utah. WITNESS the hand of the Clerk and the official seal of said court this the 27th day of March, 1958. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler Deputy Clerk Rawlings, Wallace, Roberts & Black Attorneys for Applicant 530 Judge Building Salt Lake City, Utah (3-2- 8 5) ' NOTICE OF HEARING In the District Court in and for Salt Lake County, State of Utah In the Matter of the Application for the Dissolution of UTAH BROADCASTING AND TELEVISION CORPORATION, a domestic corporation. NOTICE IS HEREBY GIVEN that Utah Broadcasting and Tele-vision Corporation, a Utah cor-poration, has filed a duly veri-fied application for dissolution in the above entitled court pur-suant to the applicable statutes of the State of Utah, and that by Order of the above entitled court, hearing on said application of Utah Broadcasting and Tele-vision Corporation, a Utah cor-poration, for dissolution will be held in the above entitled court, on the 15th day of May, 1958 at' the hour of 10:30 a.m. j Dated this 2nd day of April, 1958. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler, Deputy (4-- 4 5-- 2) AFFIDAVIT OF Q ASSUMED NAME ose Printing Company 43 Post Office Place Salt Lake City, Utah State of Utah ) )ss. County of Salt Lake ) Gordon L. Carlson, being first duly sworn, deposes and says that as of April 15, 1958 he will take over and become the pro-prietor and operator of the print-ing business heretofore known, and hereafter to be known, as Rose Printing Company, at 43 Post Office Place, Salt Lake City, Utah, which address shall be the principal office of said business. That the residence ad-dress of affiant is 276 East 12th South Street, Bountiful, Utah. GORDON L. CARLSON Subscribed and sworn to be-fo'JS- ne this 2nd day of April, My commission expires W. HAROLD DOBSON Notary Public Residing at Salt Lake City, Utah. (4-1- 8 5) ACHING MUSCLES Relieve pains of tired, sore, aching muscles with STANBACK, tablets or powders. STANBACK acts fast to bring comforting relief ... because the STANBACK formula combines several prescription type ingredients for fast relief of pain. NOTICE ROSE PRINTING COMPANY 43 Post Office Place Salt Lake City, Utah Notice is hereby given that on and after April 15, 1958, Gordon L. Carlson will be the proprietor and operator of the business heretofore known, and hereafter to be known, as Rose Printing Company, and will be exclusive-ly responsible for any obliga-tions of said business. H. H. ROSE (4-1- 8 4-2- 5) SUMMONS Civil No. 115935 In the District Court of the Third Judicial District, in and for Salt Lake County, State of Utah MEREDITH BERNECE BROWN, Plaintiff, vs. ROBERT EDWARD BUCHAN-AN BROWN, Defendant. The State of Utah to the Above-Name- d Defendant: You are hereby summoned and required to serve upon WIL-LIAM G. FOWLER, plaintiff's attorney, whose address is 628 Judge Building, Salt Lake City, Utah, an answer to the com-plaint within 20 days after ice 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 for annul-ment of marriage. Dated this 1st day of April, 1958. WILLIAM G. FOWLER Attorney for Plaintiff 628 Judge Building Salt Lake City, Utah Plaintiff's Address: 517 - 1st Avenue Salt Lake City, Utah (4-- 4 4-2- 5) NOTICE TO LIEN HOLDERS KNOW ALL MEN BY THESE PRESENTS: That LESLIE V. COOK, WAYNE E. WOOD and GEORGE S. TILTON have commenced an action to foreclose their lien in the sum of $811.25 against ETTA BOMKE, GRACE HARDMAN and LEONARD WILLIAMS, for materials furnished between the 15th day of July, 1956 and the 27th day of November, 1956, for labor and materials bestowed upon a dwelling owned by the above-name- d persons on the fol-lowing described premises: Lots 52, 53, 54, 55, 56, and 57, Block 1, Chesterfield Subdivision, Salt Lake Coun-ty, Utah Any person holding a lien against the above-name- d persons or upon the above-describe- d! premises, appear before Judge Barker, Salt Lake City and County Building, Salt Lake City, Utah, at room 411, April 28, 1958, and show the court proof of your lien. DATED this 28th day of March, 1958. KING and HUGHES Attorneys for Plaintiffs By Robert W. Hughes 2121 South State Street Salt Lake City, Utah (4-- 4 4-1- 8) 1 DONALD DUCK : By Walt Disney WE'RE COLLECTING Y DOSSOME.KIPS' FOR THE AMERICAN J I'LL GO ALL THE CANCER SOCIETY A WAY-WIT- H A UNCA DONALD 2 ( CHECKUP ANP J yl S A CHECK DiMrihrtttl hv Kin KjKu- - Sunlit Jit. WfU RifEbt Rt4 NOTICE Notice is hereby given that a certain Chattel Mortgage dated September 30, 1957, and filed in the office of the Utah State Tax Commission at the State Capitol Building, Salt Lake City, Utah, and wherein James P. Harris is mortgagor and the Continental Bank and Trust Company is the mortgagee. The unpaid balance thereof and the amount claimed to be due at this time is $1879.13 and covering the following de-scribed property: 1956 Ford Station Wagon, motor number M6RX 132408, will be fore-closed by sale at public auction at 2:00 P.M. on Monday, April 28, 1958, at 50 West 3rd South, Salt Lake City, Utah. DATED: April 12, 1958. The Continental Bank and Trust Company of Salt Lake City, Utah. G. E. Steffensen, Assistant Vice President (4-1- 8 4-2- 5) |