OCR Text |
Show THE SALT LAKE TIMES FRIDAY, DECEMBER 25? 1959 Page Seven Miscellaneous Notices This is a suit to quiet plain tiff's title to the following de-scribed real estate, located in Salt Lake County, State of Utah, to-w- it: Commencing 297 feet South of the Northwest corner of Lot 4A, Section 36, Town-- ship 2 South, Range 1 West, Salt Lake Meridian; thence South 40 degrees 27' East 246 feet; thence South 7 de-grees 1' West 169.39 feet; thence East 172 y2 feet; thence North 354 feet; thence West 306 feet to be-ginning. Less Road 1.49 acres. Dated this 16th day of Decem-ber, 1959. E. J. SKEEN Attorney for Plaintiff 522 Newhouse Building Salt Lake City, Utah Plaintiffs Address: 1313 Colonial Drive Salt Lake City, Utah (12-2- 5 5) SUMMONS In the District Court of the Third Judical District, in and for Salt Lake County, State of Utah C. H. DAY, Plaintiff, vs. MAURICE NELSON, and all other persons unknown claim-ing any right, title, estate or interest in, or lien upon the real property described in the pleadings adverse to Plain-tiff's ownership or clouding Plaintiff's title thereto, Defendants. The State of Utah to the Above Named Defendants: You are hereby summoned and required to serve upon E. J. SKEEN, Plaintiff's attorney, whose address is 522 Newhouse 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. Withdrawal from the State of Utah of AMERICAN GUNITE CO., INC., a corporation of the State of Nevada. Notice is hereby given that the application of AMERICAN GUN-ITE CO., INC., a corporation of the State of Nevada, for volun-tary withdrawal of said corpo-ration 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 4th day of February, 1960, at 10:30 o'clock A.M. of said day, or as soon thereafter as the matter can be heard in the Court Room of the Honorable Aldon J. Anderson, one of the Judges 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 21st day of Decem-ber 1959 ALKIN KEDDINGTON, Clerk (Seal) By Jacob Weiler Deputy Clerk Gustin, Richards & Mattsson By Edward F. Richards Attorneys for Applicant 1007 Walker Bank Building Salt Lake City, Utah (12-2- 5 2) 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 Voluntary NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL In the Third Judical District Court of the State of Utah in and for Salt Lake County In the Matter of the Voluntary Withdrawal from the State of Utah of GEORGE F. COOK CONSTRUC-TION CO., a corporation of the State of Minnesota. Notice is hereby given that the application of GEORGE F. COOK CONSTRUCTION CO., a corporation of the State of Min-nesota, for voluntary withdraw-al 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 27th day of January, 1960, at 2:30 P.M. of said day or as soon thereafter as the matter can be heard in the Courtroom of Division No. 1 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 10th day of Decem-ber 1959 ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler, Deputy Critchlow, Watson & Warnock Attorneys for Petitioner (12-1- 1 1-- 8) the 19th day of January, 1960, at the hour of 10 o'clock a.m. for the following purposes: 1. To vote upon a proposal to amend and change the articles of incorporation of the company as follows: (A) . To amend the title of the articles to change the name as follows: TITLE ARTICLES OF INCORPORA-TION OF GARFF ENTER-PRISES, INC. (B) . To amend Article I to read as follows: ARTICLE I. The name of this corporation shall be GARFF ENTERPRISES, INC. (C) . To amend Article V by adding the following at paragraphs the end of said article: "To conduct a general distri- - bution and brokerage business dealing in appliances, house trailers, automobiles, tires, parts, and merchandise of all kinds, and to serve as factory agent or representative. "To loan money and to con-duct a general loan business." 2. To ratify the actions of the board of directors taken since the last meeting of the stock-holders. 3. To elect directors and for the transaction of any other business that may properly come before the meeting. Dated and signed this 7th day of December, 1959. BY ORDER OF THE BOARD OF DIRECTORS OF E-- Z WASH, INC. KEN GARFF, President (12-1- 1 1-- 1) Notice of Special Meeting of Stockholders of E-- Z WASH, INC. TO: The Stockholders of E-- Z Wash, Inc. Notice is hereby given that a special meeting of the stock-holders of E-- Z Wash, Inc., will be held at the company's offices at 531 South State Street, Salt Lake City, Utah, on Tuesday, 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 Utah of GAMECO CORP., a corporation of the State of Massachusetts. Notice is hereby given that the application of Gameco Corpora-tion, a corporation of the State of Massachusetts, for voluntary withdrawal of said corporation from the State of Utah, as pre-sented to the District Court of the Third Judicial District in and i for Salt Lake County, State of Utah, now on file with the Clerk thereof, will be heard on the 11th day of February, 1960, at 2:30 o'clock P.M. of said day, or as soon thereafter as the matter can be heard in the Courtroom of the Honorable Joseph E. Jepp-so- n, one of the Judges 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 22nd day of Decern-be- r 1959 ALVIN'KEDDINGTON, Clerk (Seal) By Jacob Weiler, Deputy Clyde & Mecham David K. Winder Attorney for Petitioner (12-2- 5 1-2- 2) SUMMONS Civil No. 123351 In the District Court of Salt Lake County, State of Utah C. ELMER BARRETT, Plaintiff, vs. JACK FORSBERG, FRANCES FORSBERG, his wife, HARRY A. E. HORNICKEL, LUCILLE B. HORNICKEL, his wife, and ALL OF THE ASSIGNEES, HEIRS, EXECUTORS, AD-MINISTRATORS, and ALL OTHER PERSONS CLAIM-ING AN INTEREST IN Lots 12 and 13. Rlnnk 3. East Wat- - erloo Addition, Salt Lake County, Utah, Defendants. The State of Utah to the Above Named Defendants: You are hereby summoned and required to serve upon Herbert B. Maw, plaintiff's attorney, whose address is 606 Boston Building, Salt Lake City, Utah, an answer to the complaint with-in 20 days after the service of this summons upon you. If you fail so to do, judgment by de-fault 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 an-nexed and herewith served upon you. This is an action to quiet title to the following described prop-erty situated in Salt Lake Coun-ty, State of Utah, to wit: All of Lots -- 12 and 13, Block 3, East Waterloo Addition, ac-cording to the official plat there-of on file and of record in the office of the Recorder of Salt Lake County. Dated this 19th day of No-vember, 1959. HERBERT B. MAW Attorney for Plaintiff 606 Boston Building Salt Lake City, Utah (12-- 4 12-2- 5) NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL Case No. 123603 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 Voluntary Withdrawal from the State of Utah of SAN JUAN DRILLING COM-PANY, (Incorporated in Dela-ware), a Corporation of the State of Delaware. Notice is hereby given that the application of SAN JUAN DRILLING COMPANY (Incor-porated in Delaware), a corpo-ration 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 Coun-ty, State of Utah, now on file with the Clerk thereof, will be heard on the 21st day of Janu-ary, 1960. at 10:30 o'clock A.M. of said day, or as soon there-after as the matter can be heard in the Courtroom of the Honor-able Alden J. Anderson, one of the Judges 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 9th day of December, 1959 ALVIN KEDDINGTON. Clerk By Jacob Weiler, Deputy Romney, Boyer & Ronnow Attorneys for Petitioner (12-1- 1 1-- 8) NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL No. 123637 In the Third Judicial District Court of the State of Utah in and for Salt Lake County In the Matter of the Withdrawal From the State of Utah of THE GREAT ATLANTIC & PACIFIC TEA COMPANY, A Corporation of the State of Nevada NOTICE IS HEREBY GIVEN that the application of THE GREAT ATLANTIC & PACIFIC TEA COMPANY, a corporation of the State of Nevada, for vol-untary withdrawal of said cor-poration from the State of Utah, as presented to the District Court of the Third Judicial Dis-trict in and for Salt Lake Coun-ty, State of Utah, now on file with the Clerk thereof, will be heard on the 21st day of Janu-ary, 1960, at 10:30 A.M., of said day or as soon thereafter as the matter can be heard in the Court-room of the Honorable Aldon J. Anderson, one of the judges 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 10th day of Decem-ber 1959 ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler, Deputy D. Howe Moffat of Moffat, Iver-so- n and Elggren Attorneys for Petitioner (12-1- 8 5) SUMMONS In the District Court of Salt Lake County, State of Utah GLEN A. ATWOOD and LOR-EN- E C. ATWOOD, his wife, Plaintiffs, vs FRANCESCO FABIANO, aka PANCRASIO TAGNO, aka TAGNO PANCRASIO, and JANE DOE" FABIANO' his wife; HENRY DAVIS and JANE DOE DAVIS, his wife, and all other persons unknown claiming any right, title, es- - tate or interest in or lien upon the real property described in this Complaint adverse to the plaintiffs or clouding their title thereto, Defendants. The State of Utah to the Above Named Defendants: You are hereby summoned and required to serve upon WIL-LIAM T. THURMAN, plaintiffs' attorney, whose address is 720 Newhouse Building, Salt Lake City, Utah, an answer to the complaint within twenty 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 to quiet title in plaintiffs to the following de-scribed real property situate in Salt Lake County, Utah: All of Lots 13 and 14, Block 5, Gordon South Lawn Ad-dition. Dated this 23rd day of No-vember, 1959. WILLIAM T. THURMAN Attorney for Plaintiffs 720 Newhouse Building Salt Lake City, Utah Plaintiffs' Address: . 21 West Gordon Avenue Murray, Utah (12-1- 1 1-- 1) NOTICE OF SALE Dated this 11th day of Decem-ber, 1959, notice is hereby given that a certain chattel mortgage, dated the 16th day of October, 1959, filed with the County Re-corder's office of Salt Lake County, State of Utah, between Raymond S. Parker, Mortgagor, and Family Finance and Thrift Company, Mortgagee, upon which the amount of $950.00 was due as of the date hereof and which mortgage covers the fol-lowing described personal prop-erty: 1954 GMC Vz ton Pickup Truck, Motor No. E2482-2291- 3, Serial No. S24155 will be foreclosed and said prop-erty sold at public auction at 2507 South State St., Salt Lake City, Utah, at the hour of 12:30 P.M. on the 29th day of Decem-ber, 1959. CARL HIGGENS (12-1- 8 12-2- 5) NOTICE Notice is hereby given that a certain Chattel Mortgage dated April 30, 1959, and filed in the office of Salt Lake City Re-corder at Salt Lake City and County Bldg., Salt Lake City, Utah, and wherein Matthew Lease is the Mortgagor and Zions First National Bank is the mort-gagee. The unpaid balance there-of and the amount claimed to be due at this time is $2800.00 and covering the following de-scribed property: 1957 Cadillac V--8 Coupe Ville, Motor No. 5762035-45- 5. This Chattel Mortgage will be foreclosed by sale at public auc-tion at 2:00 p.m. on January 4, 1960, at 235 South Main, Salt Lake City, Utah. Dated December 22. 1959. ZIONS FIRST NATIONAL BANK C. S. Cummings, Asst. Cashier (12-2- 5 1-- 1) PARADOX SALT COMPANY 720 Newhouse Building Salt Lake City, Utah NOTICE There are delinquent upon the following described stock, on account of assessment levied on the 11th day of November, 1959, the several amounts set opposite the names of the respective share-holders as follows: DELINQUENT NOTICE No. of Stockholder Certificate Shares Amount Kuhe, Emile B. 6 2,620 $ 1,310.00 10 1,500 750.00 11 1,000 500.00 12 1,000 500.00 McAuliffe, Jack T. 9 657 328.50 McKay, David L. 7 3,479 1,739.50 Minton, Joseph A. 1 13,598 6,799.00 Moyle, H. D. 3 12,780 6,390.00 Nebeker, W. D., Jr. 4 2,800 1,400.00 13 1,300 650.00 14 6,938 3,469.00 15 6,362 3,181.00 Wallace, John M. 2 12,807 6,403.50 Winder, George 5 2,742 1,371.00 and in accordance with law, so many shares of each parcel of such stock as may be necessary will be sold at 720 Newhouse Building on the 28th day of December, 1959, at the hour of 10:00 A.M. to pay the delinquent assessments thereon, together with the cost of advertising and expenses of the same. Frank P. Jensen 720 Newhouse Building Salt Lake City, Utah (12-- 4 12-2- 5) AiGilleite Adjustable Razor nrf tfqg tT KOU CHOOSE EDGE EXPOSURE ( "J ffij 2 TOM SXlMt BEAM! "E'gJ |