OCR Text |
Show THE SALT LAKE TIMES FRIDAY, FEBRUARY 5, 1960 Page Seven Miscellaneous Notices I i : Plat "D" Salt Lake City Survey; thence North 123.75 feet; thence West 165 feet; thence South 43.75 feet; thence East 50 feet; thence South 80 feet; thence East 115 feet to the point of be-ginning, SUBJECT TO A RIGHT OF WAY OVER: Beginning 50 feet East of the Southwest corner of said Lot 1, thence East 8 feet; thence North 80 feet; thence West 8 feet; thence South 80 feet to the point of be- - ginning. Purchase price payable in law-ful money of the United States. Dated at Salt Lake City, Utah, this 27th day of January, 1960. GEORGE BECKSTEAD, Sheriff of Salt Lake County, Utah. By Harry Holley, Deputy Irene Warr Attorney for Plaintiff Date of first publication Janu-ary 29, 1960. (1-2- 9 2-1- 2) SHERIFF'S SALE In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. UNION BANK AND TRUST COMPANY, a banking corpo-ration, Plaintiff, vs. HAROLD C. FULLER, FIRST SECURITY BANK OF UTAH, N.A., Administrator of the Es-tate of Fae L. Fuller, deceased, and LINNEA F. BENTLEY, 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 February 23, 1960. 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-w- it: Beginning at the Southeast corner of Lot 1, Block 41, Honorable Division No. 1, 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 4th day of January, 1960. ALVIN KEDDINGTON, Clerk By Jacob Weiler, Deputy Critchlow, Watson & Warnock Attorneys for Petitioner (1-- 8 2-- 5) 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 of THE UNITED STATES PRINTING AND LITHOGRAPHY COMPANY, a corporation of the State of Delaware. Notice is hereby given that the application of THE UNITED STATES PRINTING AND LITH-OGRAPHY COMPANY, a cor-poration 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 Judicial District in and for Salt Lake County, State of Utah, now on file with the Clerk thereof, will be heard on the 17th 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 I NOTICE TO TIIE STOCK-HOLDERS AND MEMBERS OF TIIE MORMON BATTALION Notice is hereby given that a special meeting of the stock-holders and members of the Mormon Battalion, a Utah Cor-poration, will be held on Febru-ary 11, 1960, at Jackling Hall, Utah National Guard Building, 1542 Sunnyside Avenue, Salt Lake City, Utah, at the hour of 8:00 o'clock p.m. on said day for the purpose of considering amendments to the Articles of Incorporation in the following particulars to wit: ARTICLE I The name of the Corporation to be changed from Mormon Battalion to Mormon Battalion of The National Society of the Sons of Utah Pioneers. ARTICLE 2 The principal office of the Cor-poration to be changed from 504 Walker Bank Building, Salt Lake City, Utah, to Salt Lake Uity, Utah. ARTICLE 3 The duration of the Corpora-tion to be changed from One Hundred (100) years from the date of its incorporation, to per-petual unless sooner dissolved according to law. ARTICLE 4 Article 4 to be changed to refer to officers and directors instead of Article 8 as now set up in the present Articles oi incorpo-ration. The officers to be changed from an Honorary President, five Vice Presidents, Twenty-fiv- e Directors, a Secre-tary, a Treasurer and Chaplain for the various terms set out in the present Articles of said Cor-poration and which lists them by name and address to the fol-lowing: Commanding Officer, the President of the National Society of the Sons of Utah Pio-neers, the Executive Officer, the three Battalion Division Com-manding Officers, Enlistment Officer and the Finance Officer, to provide for the holding of meetings, the appointment of officers for conducting the af- - fairs of the Battalion, introduc-tion and enactment of By-Law- s, terms of office, election of Of-ficers and the establishment of an Advisory Honorary Council. ARTICLE 5 Prohibited Activities The word "genealogical" after the word "religious." ARTICLE 6 To provide for procedure for the granting of membership in the Battalion. ARTICLE 8 Article 8 will refer to Purposes instead of Article 4 as now set up in the present Articles of Incor-poration. It is proposed to add the word "genealogical" after the word "religious" in sub--I paragraph (a) of said article and to add the date of the ceding of the California Territory of Mex-ico to the United States in sub-paragraph (b). Dated at Salt Lake City, Utah, this 17th day of December, 1959. MORMON BATTALION By Fred E. H. Curtis President and Director Elias L. Day, Attorney 501 Deseret Building Salt Lake City, Utah (1-1- 5 2-- 5) rods; thence South 80 rods to point of beginning. Being Blocks 1, 2, 3 and 4, PARK DALE PLAT "D", according to the plat there-of, recorded in the office of the County Recorder of said County. TOGETHER WITH vacated portions of Mono and Sac-remen- to Streets within said property. Including the Ridgeland or Jacob Lawrence Canal in-sofar as it traverses the above described property, the centerline of which canal is described as fol-lows: Beginning at a point which bears South 64 East 10370.9 feet from the southwest corner of Section 18, Township 1 South, Range 1 West, Salt Lake Base and Meridian, and running thence North 89 49' West to the West line of above described tract of land. Being 33 feet on each side of said center line. Dated this 29th day of Janu-ary, 1960. WILLIAM T. THURMAN Attorney for Plaintiffs 720 Newhouse Building Salt Lake City, Utah Plaintiffs' address: 765 Third Avenue Salt Lake City, Utah (2-- 5 2-2- 6) SUMMONS In the District Court of Salt Lake County, State of Utah W. RAY VAN NOY and ELSIE H. VAN NOY, his wife, Plaintiffs, vs. MARY BLANCHARD, MINNIE B. OLDFIELD, ALICE L. OLDFIELD, RIDGELAND CANAL, JACOB LAWRENCE CANAL, whether known or designated as corporations, partnerships, associations or otherwise, and all other per-sons unknown claiming any right, title, estate or interest in or lien upon the real prop-erty described in this com-plaint 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, plaintiff's 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 m Salt Lake County, Utah: Commencing 40 rods North of quarter Section corner between Sections 20 and 29, Township 1 South, Range 1 West, Salt Lake Base and Meridian, and running thence East 40 rods; thence North 80 rods; thence West 40 SUMMONS In the District Court of Salt Lake County, State of Utah MELVIN G. WATCHHORN and MILDRED ELLEN WATCH-HOR- N, his wife, Plaintiffs, vs. OSCAR N. ENGDAHL, Trustee in Trust for the American Sun-day School Union and THE AMERICAN SUNDAY SCHOOL UNION, and all un-known persons claiming any right, title, estate or interest or lien upon the real property described in the complaint ad-verse to the plaintiffs owner-ship or clouding plaintiffs' title thereto, Defendants. The State of Utah to the Above Named Defendants: You are hereby summoned and required to serve upon Back-ma- n, Backman and Clark, plain-tiffs' attorneys, whose address is 1111 Deseret Building, Salt Lake City 11, Utah, an answer to the complaint within 20 days after service of this summons upon you. If you fail so to do, judg-ment by default will be taken against you for the relief de-manded 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 by the plaintiffs to quiet their title against the defendants to the following described real prop-erty situated in Salt Lake Coun-ty, State of Utah: The East 15 feet of Lot 31 and the West 5 feet of Lot 32, CUMMINGS SUBDI-VISION, of the South one-ha- lf of Block 2, Plat "C", Salt Lake City Survey. Dated this 5th day of Janu-ary, 1960. LEGRAND P. BACKMAN of Backman, Backman and Clark Attorneys for Plaintiff 1111 Deseret Building Salt Lake City 11, Utah (1-2- 2 2-1- 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 Withdrawal from the State of Utah of TRANSWESTERN PIPELINE COMPANY, a Cor-poration of the State of Dela-ware. NOTICE is hereby given that the Application of Transwestern Pipeline Company, a corpora- tion 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 the County of Salt Lake, State of Utah, now on file with the Clerk thereof will . be heard on the 16th day of March, 1960, at 2:30 o'clock P.M. of said day, or as soon thereafter as the matter can be heard, in the Court Room of the Honor-able 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 26th day of January, 1960. ALVIN KEDDINGTON, Clerk (Seal) - By Jacob Weiler Deputy Clerk Senior & Senior Attorneys for Applicant 10 Exchange Place Salt Lake City, Utah d-2- 9 2-2- 6) NOTICE In the District Court, Probate Division, in and for Salt Lake County, State of Utah In the Matter of the Estate of MAUDE R. VOGT, also known as MRS. E. H. VOGT, De-ceased. The petition of Walker Bank and Trust Co., Administrator with the will annexed of the estate of Maude R. Vogt, etc., deceased, praying for Determi-nation of the Persons who are Beneficiaries under the Will and of the persons who are heirs of decedent, has been set for hear-ing on Wednesday, the 10th day of February, A.D. 1960, at 10 o'clock A.M. at the County Court House, in the Court Room of said Court, in Salt Lake City, Salt Lake County, Utah. WITNESS the Clerk of said Court, with the seal thereof af-fixed, this 27th day of January, A.D. 1960. ALVIN KEDDINGTON, Clerk By Douglas Thomsen, Deputy Clerk Mark, Johnson, Schoenhals and Roberts 903 Kearns Bldg. and Gustin, Richards and Mattsson Walker Bank Bldg. Salt Lake City, Utah (1-2- 9 2-- 5) ANNUAL REPORT To the Bank Commissioner of the State of Utah Made by the Home Benefit Savings and Loan Of Salt Lake City, County of Salt Lake, State of Utah Statement of Condition as at the Close of Business Dec. 31, 1959 ASSETS Cash on hand and in banks $ 212 840 27 Other investment securities 26,222.36 First 26,222.36 mortgage direct reduction loans. 2,109,578.14 Advances for taxes, insurance, etc. (unless included above) 2,109,578.14 Furniture and Fixtures ...$13,932.95 Less Dep'r 5,964.83 7,968.12 TOTAL ASSETS .$2,356,608.89 LIABILITIES Unpledged Withdrawable Shares: B Optional Shares . , ... 287,061.43 287,061.43 Other borrowed money 1,416,430.66 Due borrowers on loans in process. . . 309,711.74 Advance payments by borrowers for taxes and insurance 190,483.99 Permanent, reserve or guaranty stock 100,000.00 A Legal reserve 27,320.82 27,320.82 Undivided profit or surplus . 25,600.25 TOTAL LIABILITIES $2,356,608.89 Total Number of Mortgage Loan Accounts 173 Total Number of Savings and Investment Share Accounts. .258 STATE OF UTAH, COUNTY OF SALT LAKE ss. Melvin L. Woodbury, being first duly sworn according to law, deposes and says that he is the Secretary of the above mmed corporation and that the foregoing report contains a full, true and correct statement of the condition of the said corporation it the close of business on the 24th day of December, 1959. Dated this 26th day of January, 1960 MELVIN L. WOODBURY, Secretary ATTEST: Subscribed and sworn to before m.o Three Directors this 27th day of Janmry, 1960 Robert L. Judd ORIN R. WOODBURY ' William Werrett, Jr. Notary Public Royden E. Weight My Commission expires STATE OF UTAH OFFICE OF THE BANK COMMISSIONER I, Seth H. Young, Bank Commissioner of the State of Utah, do hereby certify that the foregoing is a true and correct copy of the statement of condition of the above named corporation filed in my office on January 29, 1960. (2-- 5 2-1- 2) SETH H. YOUNG, Bank Commissioner 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 of KIRBY PRODUC-TION COMPANY, a Corpora-tion of the State of Nevada. Notice is hereby given that the application of KIRBY PRODUC-- TION 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 District in and for Salt Lake County, State of Utah, now on file with the Clerk thereof, will be heard on the 16th day of March, 1960, at 2:30 o'clock P.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 29th day of January, 1960. ALVIN KEDDINGTON. Clerk (Seal) By Jacob Weiler, Deputy Senior & Senior Attorneys for Petitioner 10 Exchange Place Salt Lake City, Utah (2-- 5 3-- 4) |