OCR Text |
Show THE SALT LAKE TIMES FRIDAY, MARCH 28, 1958 Page Seven Dated this 6th day of March, 1958. ALVIN KEDDINGTON Clerk of the Judicial District Court ' By Jacob Weiler, Deputy (3-- 7 4-- 4) NOTICE OF HEARING Civil No. 115662 In the District Court of Salt Lake County, State of Utah In the Matter of the Dissolution of CRYSTAL LIME & CE-MENT COMPANY, a Utah cor-poration. Pursuant to Title 78-4- 2, Utah Code Annotated, 1953, as amend-ed, Crystal Lime & Cement Com-pany, a Utah corporation, has by verified Petition applied for dis-solution of said corporation; that by order of the Court, said Pe-tition was filed with the Clerk of the above entitled court; that pursuant to said Order of the Court, hearing upon said Petition Shall be held Friday, May 2, 1958 at 2:30 o'clock P.M., in the Dis-trict Court of Salt Lake County, in the Salt Lake County Court House, Salt Lake City, Utah; and that objections to the granting of said Petition may be filed with the Clerk of the above entitled Court prior to said hearing. Miscellaneous Notices 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 4-2- 5) 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 State of Utah, its Application for Dissolution, praying for an Order of Dissolution of Gygi Realty Company, and that the hearing thereon has been fixed by the Court for Friday, the 18th day of April, 1958, at 2:00 p.m., in the courtroom of the said Court in the City and County Salt Building, Lake City, Utah. Witness the hand of the Clerk and the Official Seal of said Court this 28th day of February, 1958. ALVIN KEDDINGTON, Clerk of the Court (Seal) By Jacob Weiler, Deputy (3-- 7 4-- 4) NOTICE Civil No. 115584 In the District Court of Salt Lake County, State of Utah In the Matter of the Dissolution of GYGI REALTY COMPANY, a Utah corporation, Petitioner. Notice is hereby given that the Gygi Realty Company, a Utah corporation, has filed in the Dis-trict Court of Salt Lake County, UTAH HEART ASSOCIATION, INC. Notice of Annual Meeting and Proposed Amendment of the Ar-ticles of Incorporation. To the members of the Utah Heart Association, Inc., a Utah Corporation: Notice is hereby given that the annual meeting of the above named corporation will be held in the Panorama Room of the University of Utah Student Union Building at the hour of 7:30 o'clock P.M. on Saturday, the 29th day of March, 1958, for the purpose of electing directors of the corporation, for the amend-ing of the articles of incorpora-tion, to wit, the entirety thereof, and to transact any other busi-ness which may properly come before said meeting. JOHN H. RUPPER, President (3-1- 4 3-2- 8) NOTICE No. 115625 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 MID-AMERIC- A MINER-ALS, INC., an Oklahoma Cor-poration, from the State of Utah. NOTICE ;s hereby given that Mid-Ameri- ca Minerals, Inc., an Oklahoma corporation, has filed in the District Court of the Third Judicial District, in and for Salt Lake County, State of Utah, its Petition and Application for Withdrawal from the State of Utah, and that the hearing there-on has been fixed by the court for Thursday, the 24th day of April, 1958 at 2:30 o'clock P.M., in the court room of the Honor-able Martin M. Larson, Judge, Room 308, City and County Building, Salt Lake City, Utah. WITNESS the hand of the Clerk and the official seal of said court this 4th day of March, 1958. ALVIN KEDDINGTON Salt Lake County Clerk By s JACOB WEILER Deputy Clerk (3-- 7 4-- 4) SUMMONS No. 115463 In the District Court of Salt Lake County, State of Utah FRED FERRE, also known as FRED G. FERRE, and PEARL E. FERRE, his wife, and FRED FERRE, JR., Plaintiffs, vs. ELIA R. DAVIS, JANE DOE DAVIS, the wife if any of SAMUEL T. DAVIS; SALT LAKE COUNTY, a body cor-porate and politic of the STATE OF UTAH; JAMES S. SAWAYA, General Adminis-trator of the Estate of BELLE FADDIES, also known as ISA-BELL- E FADDIES, deceased; JAMES S. SAWAYA, General . Administrator of the Estate of THOMAS SPIERS, also known as THOMAS SPEIRS, de-ceased; that the true name of the defendant herein desig-nated as Jane Doe is to the plaintiffs unknown; also, all of the unknown heirs, credi-tors, devisees and legatees of any of the above-name- d per-sons who may be deceased and their unknown executors, ad-ministrators, successors and assigns, and all unknown per-sons claiming any right, title, estate or interest in the real property described in the com-plaint adverse to plaintiffs' ownership or clouding plain-tiffs' title thereto, Defendants. The State of Utah to the Above Named Defendants: You are hereby summoned and required to serve upon O. K. CLAY and JOE P. BOSONE, Plaintiffs' attorneys, whose ad-dress is 405 Felt Building, Salt Lake City, Utah, an answer to the complaint within 20 days after the 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 brought to quiet title in the above named plaintiffs and against the de-fendants to the following de-scribed real property and prem-ises situated in Salt Lake County, State of Utah, to-w- it: Al of Lots 10, 11, 38, 39, 40, 41, 42, 43, 44 and 45, all in Block 1 South Gate Park, Plat "C", a subdivi-sion of Lot 1 and the South half of Lot 16, Block 39, Ten Acre Plat "A", Big Field Survey. Dated this 12th day of March, 1958. O. K. CLAY JOE P. BOSONE Attorneys for Plaintiffs 405 Felt Building Salt Lake City, Utah Plaintiff's Address: 1160 East 3900 South Salt Lake City, Utah (3-1- 4 4-- 4) Notice of Meeting of LOCAL UNION 354 International Brotherhood of Electrical Workers A Non-Prof- it Corporation TO ALL MEMBERS OF LOCAL UNION 354, INTERNATION-AL B R O T H E R H O O D OF ELECTRICAL WORKERS, A NON - PROFIT CORPORA-TION: You, and each of you, will please take notice that a special meeting of said corporation and all members will be held at 1164 South Main Street, Salt Lake City, Utah, on Thursday, April 3, 1958, commencing at 8:00 o'clock P.M. The purpose of said meeting is to consider amending the Articles of Incorporation of said Local Union 354, International Brotherhood of Electrical Work-ers, a non-prof- it corporation, as follows: 1. To change the name of said non-prof- it corporation to "Local 354 Building Association," , a non-prof- it corporation. 2. To amend the particular ob-jects and purposes for which this corporation is to be formed by limiting the objects, purposes and activities of said corporation to maintaining an office build- - buildings, real or personal Qpr carry on and house the of the Local Union. 3. To provide for the election of not less than 7, nor more than 15, officers and trustees. 4. To provide for biennial meet-ings for the election of such of-ficers to commence on the first Thursday in July in each year, commencing with 1959, and every odd numbered year there-after. 5. To consider and pass such other business as shall properly come before said meeting. DATED this 7th day of March, 1958. s RALPH MANGEL President, Local Union 354, In-ternational Brotherhood of Elec-trical Workers, A Non-Prof- it Corporation. Date of First Publication of thwNotice, March 7, 1958. I lite of Last Publication of tnrNotice, March 28, 1958. (3-- 7 3-2- 8) NOTICE OF SPECIAL MEETING OF THE STOCKHOLDERS OF BAMBERGER RAILROAD COMPANY Notice is hereby given that a special meeting of the Stock-holders of the Bamberger Rail-road Company, a Utah corpora-tion, will be held at the office of the corporation, 107 West South Temple Street, Salt Lake City, Utah, on the 31st day of March, 1958, at 10:30 o'clock a.m., for the following objects and purposes: 1. To consider and vote upon the proposed abandonment by the corporation of its operations as a railroad, and matters inci-dental thereto, including but not limited to the following: (a) The preparation, filing and prosecution by the corporate of-ficers of appropriate applica-tions, supplements and amend-ments thereto, before the Inter-state Commerce Commission, the Public Service Commission of Utah, and any other govern-mental regulatory bodies whose authority for such abandonment is required. (b) The negotiation, prepara-tion and execution by the cor-porate officers of any contracts, agreements or conveyance with any other corporation, partner-- ship, association or individual relative to such abandonment, including but not limited to dis-position of all or any part of rail-road operating and other prop-erties and facilities, trackage and equipment upon such terms and conditions as may be deemed in the best interest of the corpora-tion by its officers. (c) To take any and all action' and to do any and all things necessary, and to execute any and all documents required to make effective and accomplish such abandonment and disposi-tion of properties of the corpora-tion. , 2. To transact such other busi-ness as may legally come before the meeting or adjournment or adjournments thereof. Such meeting may be ad-journed from time to time with-out further notice other than announcement at the meeting or any adjournment or adjourn-ments thereof. By direction and upon call of the President of the Corporation, s RAY B. NEEDHAM President Dated March 12, 1958, at Salt Lake City, Utah. (3-1- 4 3-2- 8) NOTICE OF ASSESSMENT WESTERN EMPIRE PETROLEUM COMPANY A Utah Corporation With Principal Office at Salt Lake City, Utah Notice is hereby given that at a meeting of the Board of Di-rectors, held on March 4, 1958, an assessment of lc per share was levied upon shares of the corporation, payable on or be-fore April 15, 1958 to the cor-poration at 1848 South Elena Avenue, Redondo Beach, Cali-fornia. Any shares upon which this assessment remains unpaid on April 15, 1958, will be delin-quent and unless payment be made prior to delinquency, said shares, or as many of them as may be necessary, will be sold at the office of Richard H. Mof-fat, Attorney at Law, Continen-tal Bank Building, Salt Lake City, Utah, on May 26, 1958, at 10:00 o'clock A.M. of such day, to pay the delinquent assess-ment, together with the penalty of 1 of the amount of the assess-ment on such shares, or be for-feited to this corporation. By order of the Board of Di-rectors. Martin G. Springer, Secretary 1848 South Elena Avenue Redondo Beach, California (3-1- 4 4-- 4) 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 A 1 Arizona corporaxion. 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 pm. 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 4-1- 8) If It's Printing... Phone EM 4-84- 64 Ease PAINS OF HEADACHE, NEURAL-GIA, NEURITIS with STANBACK TABLETS or POWDERS. STANBACK combines several medically proven pain relievers ... The added effectiveness of these MULTIPLE ingredients brings faster, more complete relief, easing anxiety and tension usually acconv panying pain 3 STANBACK lttl? l?'TM against any 1 tj 1 1 a preparation fT0WD!RST! you've ever I Z, used I "'VSf'CSx SUMMONS No. 115732 In the Third Judicial District Court in and for Salt Lake County, State of Utah BEVERLY N. KEIF, Plaintiff vs. AUBREY KEIF, Defendant The State of Utah to the Above Named Defendant: You are hereby summoned and required to serve upon Shirley P. Jones, Jr., Plaintiff's Attorney, whose address is 411 Utah Oil Bldg., Salt Lake City, Utah, an answer to the complaint within twenty days after service of this Summons upon you. If you fail to do so, Judgment by Default will be taken against you for. the relief demanded in said com-plaint which has been filed to-gether with a copy thereof and a copy of this Summons with the Clerk of the above Court. This is an action for a decree of annullment or in the alterna-tive, of divorce in favor of Plain-tiff and against the Defendant. Dated this 12th day of March, 1958. SHIRLEY P. JONES, JR. Attorney for Plaintiff 411 Utah Oil Bldg. Salt Lake City, Utah (3-1- 4 4-- 4) SUMMONS In the District Court of the Third Judicial District in and for Salt Lake County, State of Utah CAROL MARIE GIBSON SUL-LIVAN, Plaintiff, vs. ELLIS MICHAEL SULLIVAN, Defendant. You are hereby summoned and required to serve uponM. SCOTT WOODLAND, Plaintiff's attor-ney, whose address is 840 First Security Building, Salt Lake City, Utah, an answer to the Complaint within twenty (20) days after service of this Sum-mons upon you. If you fail so to do, judgment by default will be entered against you for the relief demanded in said Com-plaint, which has been filed with the Clerk of the above court. This is an action for divorce on the grounds of desertion and re-questing that the care, custody and control of Lanni Sue Sulli-van, a minor daughter of the parties hereto, be granted to Plaintiff. DATED this 7th day of March, 1958. M. SCOTT WOODLAND Plaintiff's Attorney 840 First Security Building Salt Lake City, Utah (3-1- 4 4-- 4) |