OCR Text |
Show THE SALT LAKE TIMES FRIDAY, FEBRUARY 27, 1959 Page Seven Miscellaneous Notices . . i. plaint, and the amendment thereto, which has been filed with the clerk of said court. This is an action on a note and mortgage executed by Gene W. Gray and his wife, Carol Gray, now Carol Zimmerman, on May 24, 1954 in the principal amount of $5,000.00, and to foreclose said mortgage on the following described real property located in Salt Lake County, State of Utah, which is now owned by E. C. Haderlie and Aileen Had-erli- e, his wife: Beginning at a point East 79.48 feet from the South-west corner of Block 95, Plat "C", Salt Lake City Survey, and running thence East 63.02 feet to alley; t thence North along alley and fence 60.0 feet: thence West 63.02 feet; thence South from the line of a party wall of a garage 60.0 feet to the point of begin-ning, known as 766 West Fifth North; and in the event said property does not pay the amount due, plus costs and. fees, for a de-ficiency judgment against Gene W. Gray and Carol Zimmerman. ; Dated this 3rd day of Febru-ary," 1959. MOYLE & MOYLE By Hardin A. Whitney Attorneys for Plaintiff 810 Deseret Building Salt Lake City, Utah Plaintiff's Address: 33 East First South Salt Lake City, Utah (2-- 6 2-2- 7) SUMMONS Civil No. 119344 In the District Court of Salt Lake County, State of Utah ZIONS SAVINGS AND LOAN ASSOCIATION, formerly ZIONS BENEFIT BUILDING SOCIETY, a corporation, Plaintiff, vs. GENE GRAY, CAROL ZIM-MERMAN, (formerly CAROL GRAY, wife of GENE GRAY), E. C. HADERLIE and AILEEN HADERLIE, his wife, HENRY PIEP and ELLEN PIEP, his wife, CLYDE HOLLANDS and DARLENE HOLLANDS, his wife, Defendants. The State of Utah to the Above Named Defendants: You are hereby summoned and required to serve upon Moyle & Moyle, plaintiff's attorneys, whose address is 810 Deseret Building, Salt Lake City, Utah, an answer to the complaint, and the amendment thereto, 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 corn- - any right, title, estate or in-terest in, or lien upon the real property described in the com-plaint adverse to the plain-tiff's ownership or clouding his title thereto. Defendants. The State of Utah to the Above Named Defendants: You are hereby summoned and required to serve upon Backman, Backman & Clark, plaintiff's at-torneys, whose address is 1111 Deseret 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 taken against you for the re-lief demanded in said complaint which has been filed with the clerk of this court, and a copy of which is hereto annexed and herewith served upon you. This is an action to quiet title of the plaintiff and against the defendants to the following de-scribed tract of land situated in Salt Lake County, State of Utah: COMMENCING at the East quarter corner of Section 11, Township 3 South, Range 1 East, Salt Lake Base and Meridian, and run-ning thence South 489.5 feet; thence North 57 30' West 54.5 rods; thence East 46 rods to the point of BE-GINNING. Dated this 2nd day of Febru-ary, 1959. ROBERT L. BACKMAN of Backman, Backman & Clark 1111 Deseret Building Salt Lake City, Utah Plaintiff's address: Granite, Utah (2-1- 3 3-- 6) SUMMONS No. 119722 In the District Court of Salt Lake County, State of Utah ALVA J. DESPAIN, Plaintiff, vs. LIZZIE DOWNS,' and all other persons unknown claiming NOTICE No. 119048 In the District Court of Salt Lake County, State of Utah In the Matter of the Voluntary Dissolution of MURRAY BUICK SALES, a corporation. NOTICE IS HEREBY GIVEN that Murray Buick Sales, a Utah corporation, has filed in the of-fice of the Clerk of the above court an application for volun-tary dissolution under the provi-sions of Title 78, . Chapter 42, Utah Code Annotated, 1953, and that a hearing on said petition has been fixed by said court for March 20, 1959 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 (Seal) By Jacob Weiler Deputy Clerk Ralph & Bushnell Attorneys for Applicant ' - -- : 15 East Fourth South Street Salt Lake City, Utah (2-- 6 3-- 6) Notice of Annual Meeting of Stockholders of VALLEY STATE BANK To the Stockholders of State Valley Bank: You are hereby notified, to-gether with the public, that on Tuesday, March 10, 1959 at 7:30 p. m. the annual meeting of Stockholders of the VALLEY STATE BANK will be held at the main offices of the bank at 2510 So. State St., South Salt Lake, Utah. The business to be transacted at said meeting will be: 1. To hear a report of the Board of Directors as to the results of operations for the year ending Dec. 31, 1958. 2. To hear and act upon a reso-lution of the board of directors proposing the increase of the authorized capital of the bank from $400,000.00 to $1,000,000 (one million dollars) and a like increase in surplus; and to au-thorize the issurance by the bank, for capital purposes, of its capital notes or debentures under law. 3. To elect a board of directors for the ensuing year. 4. To transact such other busi-ness as shall properly come be-fore said meeting. VALLEY STATE BANK By Robt. R Fitts, President Warwick C. Lamoreaux, Attorney 415 So. 2nd East Salt Lake City, Utah (2-1- 3 3-- 6) SHERIFF'S SALE In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. STATE SAVINGS AND LOAN ASSOCIATION, a corporation, . Plaintiff, vs GENE WILLIAM GRAY, other-wise known as Gene W. Gray, and CAROL GRAY, his wife, . otherwise known as Carol R. Gray, PEOPLES FINANCE & THRIFT COMPANY, a Utah corporation, SUN LITHO-GRAPHING COMPANY, 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 March 1 17, 1 1959,' at 12 o'clock noon of said day that certain piece or parcel of real property situate iri x Salt' Lake County, State of Utah, described as follows; to-wi- t: r' ) Commencing at'a point 200.97 feet North of the Southwest corner of Lot 5, Block 21, Ten Acre Plat "A", Big Field Survey, thence North 86.13 feet; thence East 100 feet; thence South 86.13 feet; thence West 100 feet to the place of beginning. SUBJECT to a right of way beginning 200.97 feet North from said Southwest corner and run-ning thence North 12 feet; thence East 100 feet; thence South 12 feet; thence West 100 feet to the place of be-ginning. Purchase price payable in law-ful money of the United States. Dated at Salt Lake City, Utah, this 18th day of February, 1959. GEORGE BECKSTEAD, Sheriff of Salt Lake County, Utah. By Harry Walker, Deputy Romney & Nelson Attorneys for Plaintiff Date of first publication Feb-ruary 20, 1959. (2-2- 0 3-- 6) ASSESSMENT NOTICE LITTLE MAY MINING COMPANY - Principal place of business: 414 Atlas Building, Salt Lake City 1, Utah. NOTICE IS HEREBY GIVEN that, at a meeting of the Board of Directors of the Little May Min-ing Company, held on Saturday, the 31st day of January, 1959, an assessment of one-ha- lf () cent per share was levied and assessed on all issued and out-standing Capital Stock of said Corporation (being Assessment No. 44) payable immediately to John A. Child, Secretary and Treasurer of said Corporation, at the office of the Company, 414 Atlas Building, Salt Lake City, Utah. Any stock upon which this' assessment may' remain unpaid ; on 1 Saturday, the ' 7th day of March, 1959, 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 at the office of the company, 414 Atlas Building, Salt Lake City 1, Utah, on Wednesday, the 8th day of April, 1959, at the hour of 3:00 o'clock P.M. to pay the delin-quent assessment thereon, to-gether with the costs of adver-tising and expense of sale. LITTLE MAY MINING COM-PANY ' John A. Child, Secretary (2-- 6 ' 2-2- 7) SUMMONS No. 118284 In the District Court of Salt Lake County, State of Utah DENNIS W. LYNCH, Plaintiff, vs. ARCH MacDONALD, A. L. BRANDEN, WILLIAM A. BROWN, MERTON E. BAIRD, GEORGE A. CHASE, JR., NICHOLAS G. MORGAN SR. CHARITABLE FOUNDAT-ION, a Utah corporation, NICHOLAS G. MORGAN. SR., and SECURITY TITLE COMPANY, a corporation, Defendants. The State of Utah to the Above Named Defendants: You are hereby summoned and required to serve upon ELIAS HANSEN, attorney for plaintiff, whose address is 721-2- 6 Conti-nental Bank Building, Salt Lake City 1, 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. This is an action to quiet title in the plaintiff to the sum of $13,824.67, which is held in es-crow by defendant, Security Title Company, at its place of business at 45 East Fourth South Street, Salt Lake City, Utah. Dated this 10th day of Febru-ary, 1959. ELIAS HANSEN Attorney for Plaintiff, 721-2- 6 Continental Bank Bldg. Salt Lake City 1, Utah , (2-1- 3 3-- 6) SUMMONS In the District Court of Salt Lake County, State of Utah. RENA POSTLETHWAIT, Plaintiff, vs. ROY EDWARD POSTLETH-WAIT, ; Defendant. The State of Utah to Said De-fendant: ' You are hereby summoned and required to serve upon John E. Stone and O. A. Tangren, whose address is 601 Utah Savings & Trust Building, Salt Lake City, Utah, an answer to plaintiff's complaint within twenty days after the service of this summons upon you and in case of your failure so to do judgment will be rendered against you accord-ing to the prayer of the com-plaint which has been filed with the clerk of said court and a copy of which is hereto attached and herewith served upon you. Dated this 4th day of Febru-ary, 1959. JOHN E. STONE and O. A. TANGREN Plaintiff's Attorneys 601 Utah Savings & Trust Building, Salt Lake City, Utah Plaintiff's Address 4150 South State Street, Salt Lake City, Utah (2-- 6 2-2- 7) SHERIFF'S SALE In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. WESTERN SAVINGS AND LOAN COMPANY, a corpora-tion, Plaintiff, vs. E. R. VOM BAUR and BETTE L. VOM BAUR, his wife, WAL-TER M. PLANT, tiba Inland Construction Co., J. L. BALM- - FORTH, dba John Lee Floor Covering Co., THE UNITED STATES OF AMERICA, BEE-HIVE SECURITY CO., a cor-poration, INDUSTRIAL COM-MISSION OF UTAH, WEST-ERN SUPPLY CO., a corpora-tion, NEWSPAPER AGENCY CORPORATION, a corpora-tion, THE STATE TAX .COMMISSION OF UTAH, MOORE RADIO SUPLY, INC., a corporation; PIONEER FI-NANCE & THRIFT CO.ra cor-poration, SEAGULL BROAD-CASTING CO., a corporation, ROY A. BARRETT and RUTH R. BARRETT, his wife, WIL-LIAM G. NORMAN and LOR-N- A M. NORMAN, his wife, 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 March 10,' 1959, at 12 o'clock noon of said day that cer-tain piece or parcel of real prop-erty situate in Salt Lake County, State of Utah, described as fol-lows, to-w- it: , Commencing at a point South 38 59' 20 West 25 feet' from the Northeasterly corner of Lot 18, Block 3, Beverly Hills, according to the official plat thereof, re-corded in the office of the County Recorder of Salt Lake County, Utah, and running thence South 51 00' 40" East 15.0 r feet; thence South 38" 59' 20" West 125.0 feet; thence North 51 00' 40" West 77.0 feet; thence North 38 59' 20" East 125.0 feet; thence South 51 00' 40" East 62.0 feet to the point of beginning. Purchase price payable in law-ful money of the United States. Dated at Salt Lake City, Utah, this 11th day of February, 1959. GEORGE BECKSTEAD, Sheriff of Salt Lake County, Utah. By Harry Walker, Deputy Mulliner, Prince & Mulliner Attorneys for Plaintiff Date of first publication Febru-ary 13, 1959. (2-1- 3 2-2- 7) SHERIFF'S SALE In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. FEDERATED SECURITY IN-SURANCE COMPANY, for-merly as FEDERAL SECUR-ITY INSURANCE CO., a corp., Plaintiff, vs. C. KAY WALKER and WANDA WALKER, his wife; JOHN T. HYDE, and MARY C. HYDE, his wife; and ALVIN CHES-TER KNOX, JR., and VIOLA S. KNOX, his wife, 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 March 10, 1959, at 12 o'clock noon of said day that certain piece or parcel of real property situate in Salt Lake County, State of Utah, described as follows, to-w- it: All of Lot 65, Mt. Olympus Acres, according to the of-ficial plat thereof on file and of record in the office of the County Recorder of Salt Lake County, Utah. Purchase price payable in law-ful money of the United States. Dated at Salt Lake City, Utah, this 11th day of February, 1959. GEORGE BECKSTEAD, Sheriff of Salt Lake County, Utah. By Harry Walker, Deputy Cotro-Mane- s & Cotro-Man- es Attorney for Plaintiff Date of first publication Feb-ruar- y 13. 1959. NOTICE OF HEARING UPON ? APPLICATION FOR WITHDRAWAL 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 r of San Juan Pipe Line Company, a corporation of the State of Delaware. Notice is hereby given that the application of SAN JUAN PIPE LINE COMPANY, 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 Coun-ty, State of Utah, now on file with the Clerk thereof, will be heard on the 13th day of March, 1959, 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, one of the Judges of the above en-titled 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 27th day of January, 1959. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler Deputy Van Cott, Bagley, Cornwall & McCarthy Suite 300, 65 South Main Street Attorneys for Petitioner (130 2-2- 7) Independent Coal & Coke Company NOTICE OF ANNUAL MEETING To the Stockholders of Inde-pendent Coal & Coke Co. A Wyoming Corporation Notice is hereby given that the annual stockholders meeting of the above named corporation will be held at the office of its resident agent, P. W. Spaulding, 941 Main Street, Evanston, Wyo-ming, at the hour of 3:00 o'clock p.m. on Tuesday, the 10th day of March, 1959, for the purpose of electing directors and officers of the corporation, and for the transaction of any other busi-ness which may properly come before such meeting. The regular quarterly meeting of the Board of Directors will be held at 1:30 o'clock p.m. on Wednesday, the 11th day of March, 1959, at No. 710 Judge Building, Salt Lake City, Utah. M. V. WOODHEAD, Assist'ant Secretary (2-1- 3 3-- 6) |