OCR Text |
Show t Page Six . . - FRIDAY, JANUARY 81960 THE SALT LAKE TIMES Franklin Riter, Attorney Suite 822 Kearns Building Salt Lake City, Utah (12-1- 1 1-- 8) 25,000 shares of a par value of $15.00 each. (b) That the authorized capi-tal stock of this Corporation be increased from $475,000.00 di-vided into 1,000 shares of pre-ferred stock of a face or par value of $100.00 each and 15,000 shares of common stock of a face or par value of $25.00 each, to $775,000.00 divided into 1,000 shares of preferred stock of a face or par value of $100.00 each and 45,000 shares of com-mon stock of a face or par value of $15.00 each. (c) That the preferred stock of this Corporation shall possess the same preferred rights as now provided. (d) That in the event the stock-holders shall approve and adopt the foregoing proposed amend-ments to said Article VIII, the owner and holder of each share of the common stock of this Corporation of a par value of ,$15.00 each on January 11, I960, shall receive as a stock dividend !one (1) share of the new com-- ! mon stock of a par value of '$15.00 each and will be entitled, 'to subscribe for and purchase! one (1) additional share of thei new common shares of this Cor-poration of the par value of Fif-teen ($15.00) dollars, at the price of Thirty-fiv- e ($35.00) dollars per share for each two shares of common stock owned and held after said stock divi-dend. Dated at Salt Lake City, Utah, this 18th day of December, 1959. TRACY-COLLIN- S TRUST COMPANY By Henry E. Ogaard, Secretary Notice of Special Meeting of Common Stockholders of TRACY-COLLIN- S TRUST COMPANY Notice is hereby given that a special meeting of common stockholders of TRACY-COLLIN- S TRUST COMPANY, a Utah corporation, will be held at the office of the Company, 151 South Main Street, Salt Lake City, Utah, at the hour of 10:15 o'clock A. M. on the 11th day of January, 1960, for the purpose of considering the proposal to amend the Articles of Incorpo- ration of said Corporation as previously amended in the fol-lowing particulars: To amend Article VIII, as amended, of the Articles of In-corporation so as to provide: (a) That the present 15,000 outstanding shares of common stock of this Corporation of a face or par value of $25.00 each be changed and converted to ruary, 1960. JOHN VERONDA, Executor of the Estate of Joe Gianesini, De-ceased. Date of first publication De-cember 18th, A.D. 1959. Lee S. Nebeker Green River, Wyoming (12-1- 8 1-- 8) NOTICE TO CREDITORS Estate of JOE GIANESINI, Deceased. Creditors will present claims with vouchers to the at P. O. Box undersigned 87, 160 East 1st North, Green River, Wyoming, on or before the 20th day of Feb-- Probate and Guardianship Notices Consult clerk of district court I or the respectire signers for further information. COMPANY, Administrator of the Estate of Lee E. Herbert, De-ceased. Date of first publication Janu-ary 8th, A.D. ,1960. Gustin, Richards & Mattsson Attorneys for Administrator 1007 Walker Bank Building Salt Lake City, Utah (1-- 8 9) NOTICE TO CREDITORS Estate of LEE E. HERBERT, Deceased. Creditors will present claims with vouchers to the undersigned at 175 South Main Street, Salt Lake City, Utah, within four months from date of first pub- lication of this notice. WALKER BANK & TRUST NOTICE TO CREDITORS Estate of RICHARD ALAN STEPHENS, Deceased. Creditors will present claims with vouchers to the undersigned at 510 Newhouse Building, Salt Lake City, Utah on or before the 20th day of February, A.D. 1960. COLLEEN STEPHENS, Ad-ministratrix of the Estate of Richard Alan Stephens, De-ceased. Date of first publication De-cember 18th, A.D. 1959. Richard V. Peay, Attorney (12-1- 8 1-- 8) NOTICE TO CREDITORS Estate of JULIUS B. BEARN-SO- N, Deceased. Creditors will present claims with vouchers to the undersigned at 1363 Ramona Avenue, Salt Lake City, Utah on or before the 19th day of February, A.D. 1960. MARGARET S. BEARNSON, Administratrix with the Will Annexed of the Estate of Julius B. Bearnson, Deceased. Date of first publication De-cember 18th, A.D. 1959. A. Ladru Jensen, Attorney (12-1- 8 )1 NOTICE TO CREDITORS Estate of ISAAC ETHER STOCKING, Deceased. Creditors will present claims with vouchers to the undersigned at office of Backman, Backman and Clark, 1111 Deseret Bldg., Salt Lake City, Utah, on or be-fore the 5th day of May, A.D. 1960. Zion's First National Bank, N. A., Executor of the Last Will and Testament of Isaac Ether Stocking, Deceased. Date of first publication Janu-ary 1st, A.D. 1960. Backman, Backman and Clark Attorneys for Executor (1-- 1 1-2- 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 COVEY PETROLEUM CORPO-RATION, a Corporation of the State of Utah. NOTICE is hereby given that the Application of Covey Petro-leum Corporation, a corporation of the State of Utah, for volun-tary dissolution, as presented to the District Court of the Third Judicial District, in and for the County of Salt Lake, State of Utah, now on file with the Clerk thereof will be heard on the 25th day of January, 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 Aidon 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 4th day of December, 1959 ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler Deputy Clerk Senior & Senior Attorneys for Applicant 10 Exchange Place Salt Lake City, Utah (12-1- 1 1-- 8) NOTICE TO CREDITORS Estate of MATHEW JOHN CRAMER, Deceased. Creditors will present claims with vouchers to the undersigned at the office of Earl S. Spafford, 2188 Highland Drive, Salt Lake City, Utah on or before the 19th day of February, A.D. 1960. RAY L. WILSON, Administra-tor with Will Annexed of the Estate of Mathew John Cramer, Deceased. Date of first publication De-cember 18th, A.D. 1959. (12-1- 8 1-- 8) NOTICE TO CREDITORS Estate of ZELLA KEY, De-ceased. Creditors will present claims with vouchers to the undersigned at 1007 Walker Bank Building, Salt Lake City, Utah within four months from first publication of this notice. FRANCES KEY FOSS, Execu-trix of the Estate of Zella Key, Deceased. Date of first publication De-cember 18th, A.D. 1959. James W. Beless, Jr. Attorney for Executrix 1007 Walker Bank Building Salt Lake City, Utah (12-1- 8 1-- 8) NOTICE TO CREDITORS Estate of MATHEW MARTIN DAUM, (sometimes known as MATHEW M. DAUM, MATHEW DOMM, MATT DAUM or MATH-EW DAUM), Deceased. Creditors will present claims with vouchers to the undersigned at 514 Desert Building, Salt Lako City, Utah on or before the 7th day of May, A.D. 1960. EDNA R. DAUM, Administra-trix of the Estate of Mathew Martin Daum, (sometimes known as Mathew M. Daum, Mathew Domm, Matt Daum or Mathew Daum), Deceased. Date of first publication Janu-ary 1st, A.D. 1960. Claude T. Barnes 514 Deseret Building Salt Lake City, Utah Attorney for Administratrix (1-- 1 1-2- 2) Here's Looking At You! p mtr " ! PEKINGESE dogs still retain their popularity as house pets, so why should Linda, two-year-o- ld albino, appear so morose? ELEPHANT infant, Sunderl, a ; hefty one-year-ol- d, gets goggle- - eyed while watching circus performance in London. He apparently can't wait to make his debut. ORANG-UTA- N look of dis- - may is expressed by Anna-bell- e, denizen of the London Zoo, as she views chilly, world outside from a protective cov-ering of straw. BEAR for work is this new International TD-2- 5 crawler tractor, here moving huge load of earth on runway extension project at Chicago's jet-ag- e O'Hare International airport. NOTICE TO CREDITORS Estate of JOHN C. MULVILLE, SR., Deceased. Creditors will present claims with vouchers to the undersigned at 913 Deseret Building, Salt Lake City, Utah on or before the 25th day of February, A.D. 1960. STELLA S. MULVILLE, Ad-ministrator of the Estate of John C. Mulville, Sr., Deceased. Date of first publication De-cember 18th. A.D. 1959. Irwin Arnovitz Attorney for Administrator (12-1- 8 1-- 8) NOTICE TO CREDITORS Estate of ROBERT CHARLES COMBES, JR., Deceased. Creditors will present claims with vouchers to the undersigned at 336 South Third East, Salt Lake City, Utah, on or before the 27th day of February, A.D. 1960. ROBERT KEITH COMBES, Administrator of the Estate of Robert Charles Combes, Jr., De-ceased. Date of first publication De-cember 25th, A.D. 1959. Kirton & Bettilyon & Strong, Attorneys (12-2- 5 5) NOTICE TO CREDITORS Estate of ROBERT E. SAUL, Deceased. Creditors will present claims with vouchers to the undersigned at 200 South Main St., Salt Lake City, Utah, Continental Bank & Trust Co., on or before the 20th day of February, A.D. 1960. Continental Bank & Trust Co., Administrator of the Estate of Robert E. Saul, Deceased. Date of first publication De-cember 18th, A.D. 1959. Raymond R. Brady, Attorney (12-1- 8 1-- 8) NOTICE TO CREDITORS Estate of ELLEN OVELLA NEWMAN SHAW, Deceased. Creditors will present claims with vouchers to the undersigned at 716 Newhouse Buildig, Salt Lake City, Utah, on or before the 26th day of February, A.D. 1960. RICHARDS, BIRD AND HART Attorneys for the Estate of Ellen Ovella Newman Shaw, Deceased. Date of first publication De-cember 25th, A.D. 1959. . (12-2- 5 5) NOTICE TO CREDITORS Estate of QUINCE R. SCHET-TLE- R, aka QUINCE RUDOLPH SCHETTLER, Deceased. Creditors will present claims with vouchers to the undersigned at its office and place of business, 70 East South Temple Street, Salt Lake City, Utah, on or be-fore the 14th day of May, A.D. 1960. ZION'S FIRST NATIONAL BANK By Claron O. Spencer Vice President and Trust Officer Executor of the Estate of Quince R. Schettler, aka Quince Ru-dolph Schettler, Deceased. Date of first publication Janu-ary 8th, A.D. 1960. Romney, Boyer and Ronnow Attorneys for Executor 1409 Walker Bank Bldg. Salt Lake City, Utah (1-- 8 9) NOTICE TO CREDITORS Estate of FREDERICK WES-CH- E, Deceased. Creditors will present claims with vouohers to the undersigned at 415 South 2nd East, Salt Lake City, Utah on or before the 28th day of February, A.D. 1960. ILSE W. CURTIS, Adminis-tratrix of the Estate of Frederick Wesche, Deceased. Date of first publication De-cember 18th, A.D. 1959. W. C. Lamoreaux 415 South 2nd East Salt Lake City, Utah Attorney for Administratrix (12-1- 8 1-- 8) Miscellaneous Notices NOTICE TO CREDITORS Estate of AZILEE B. HER-BERT, Deceased. Creditors will present claims with vouchers to the undersigned at 175 South Main Street, Salt Lake City, Utah, within four months from date of first publi- cation of this notice. WALKER BANK & TRUST COMPANY, Administrator of the Estate of Azilee B. Herbert, Deceased. Date of first publication Janu-ary 8th, A.D. 1960. Gustin, Richards & Mattsson Attorneys for Administrator 1007 Walker Bank Building Salt Lake City, Utah (1-- 8 9) NOTICE TO CREDITORS Estate of EDWARD R. ZALIN-SK- I, Deceased. Creditors will present claims with vouchers to the undersigned at 1320 Continental Bank Build-ing, Salt Lake City, Utah, on or before the 20th day of April, A.D. 1960. EDMUND L. ZALINSKI, Ex-ecutor of the Estate of Edward R. Zalinski, Deceased. Date of first publication De-cember 18th, A.D. 1959. A. W. Watson Critchlow, Watson & Warnock Attorneys for Executor (12-1- 8 1-- 8) |