OCR Text |
Show THE SALT LAKE TIMES FRIDAY, DECEMBER 30, 1960 Page Five stockholders; that the first dis-tribution of assets shall be made on or about January 30, 1961, and it is expected that subse-quent distributions of assets will be made on June 30, 1961, and January 30, 1962. FLORENCE MUELLER, President (12-1-6 12-3- 0) NOTICE OF DISSOLUTION NOTICE IS HEREBY GIVEN, that Royal Baking Company, a Utah corporation having its principal place of business at Salt Lake City, Salt Lake Coun-ty, Utah, is ceasing to do busi-ness as a corporation; that it is to distribute its assets to its ful money of the United States. Dated at Salt Lake City, Utah, this 28th day of December, 1960. GEORGE BECKSTEAD, Sheriff of Salt Lake County, Utah. By Harry Holley, Deputy Thomas Duffin Attorney for Plaintiff Date of first nublication De-cember 30, 1960. (12-3- 0 0) SHERIFF'S SALE ORDER OF SALE No. 124476 In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. BUEHNER BLOCK COMPANY, a Utah corporation, Plaintiff, vs. DAN R. FOGLE RED-E-MI- X COMPANY, and CONSTRUC-TION SPECIALTIES COM-PANY, Intervening Plaintiff, vs. PILGRIM'S BAPTIST CHURCH, INC.. Defendant. 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 the 24th day of Janu-ary, 1961, 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: Commencing 12 rods East and 505.395 feet North from the Southwest corner of the Northwest quarter, Section 14, Township 1 South, Range 1 West, Salt Lake Base and Meridian South 187.7 feet, West 717.78 feet, North 13 40', East 192.60 feet to a point 674.55 feet due West of beginning, East 674.55 feet to beginning. Purchase price payable in law- - of Utah, on the 10th day of Janu-ary, 1961, 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: Lot 56, Block 24, HOFF-MAN HEIGHTS No. 5, a subdivision part of Section 7, Township 2 South, Range 1 West and also a part of Section 12, Township 2 South, Range 2 West, Salt Lake Meridian. Purchase price payable in law-ful money of the United States. Dated at Salt Lake City, Utah, this 12th day of December, 1960. By Harry Holley, Deputy H. H. Halliday Attorney for Plaintiff Date of first publication De-cember 16, 1960. (12-1- 6 1-- 6) SHERIFF'S SALE ORDER OF SALE No. 126502 In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. THE PRUDENTIAL INSUR-ANCE COMPANY OF AMER-ICA, a corporation, Plaintiff, vs. BEVERLY LEARY, a woman, and ROY LEARY, her hus-band or former husband, THE LOCKHART COMPANY, a corporation, and A. H. BOYCE, 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 John Brennan, plaintiff's attor-ney, whose address is 2118 South Main Street, Salt Lake City, Utah, an answer to the com-plaint within twenty (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 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 to a parcel of land in Salt Lake County, State of Utah, particu-larly described as Lots 21-2- 2, Block 5, First Burlington Addi-tion. Dated this 12th day of Decem-ber, 1960. ANDREW JOHN BRENNAN Attorney for Plaintiffs 2118 South Main Street Salt Lake City, Utah (12-1- 6 1-- 6) SUMMONS No. 128443 In the District Court of Salt Lake County, State of Utah ELMO and DEON SIMMONS, husband and wife, Plaintiffs, vs. BARBARA A. WIGGINS, and all other persons unknown claiming right, title, estate or interest in, or lien upon, the real property described in the pleading, adverse to the own-ership of 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 Andrew PREVENT CRIPPLING DISEASES SIM DEFECTS Mm pm MMIM NOTICE NOTICE is hereby given of a special meeting of the Salt Lake Art Center to be held January 19, 1961, at 8:00 o'clock P.M. at The Art Barn, Salt Lake City, Utah, for the purpose of con-sidering and acting upon the fol-lowing: 1. Amendments to the Articles of Incorporation as follows: (a) to revise form of Articles, (b) to prescribe powers of Board of Trustees and officers, their du-ties, election, and terms of office, (c) to provide for annual and special meetings of the members, and (d) to provide for manner of amendment of Articles. 2. To elect directors and offi-cers, and to consider and act upon such other matters relating to the Articles and corporate matters as may come before said meeting. BY ORDER OF THE BOARD OF DIRECTORS. Dated at Salt Lake City, Utah, December 29, 1960. MRS. MARTIN ZWICK Secretary (12-3- 0) SHERIFF'S SALE ORDER OF SALE No. 127615 In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. NEW YORK LIFE INSURANCE COMPANY, a corporation, Plaintiff, vs EUGENE LAVELLE JOHNSON, SALLE RHEA JOHNSON, his wife, and BEEHIVE SECUR-ITY CORPORATION, a Cor-poration, 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 the 3rd day of Janu-ary, 1961, 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 6, Hyland Lake, a Subdivision of part of Section 17, Township 2 South, Range 1 East, Salt Lake Base and Meridian. Purchase price payable in law-ful money of the United States. Dated at Salt Lake City, Utah, this 5th day of December, 1960. GEORGE BECKSTEAD, Sheriff of Salt Lake County, Utah. By Harry Holley, Deputy Ned Warnock Attorney for Plaintiff Date of first publication De-cember 9th, A.D. 1960. (12-- 9 12-3- 0) NOTICE OF VOLUNTARY WITHDRAWAL OF A FOREIGN CORPORATION 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 of TLF BROADCASTERS, INC., a foreign corporation. Notice is hereby given that TLF Broadcasters, Inc., a foreign corporation, has made voluntary application for withdrawal from the State of Utah and that a hearing will be had on said ap-plication for withdrawal before division one of the above en-titled court on Friday, January 27, A.D. 1961, at the hour of 10:00 a'clock A.M., or as soon thereafter as the matter may be heard by the court; that any party or parties objecting to the withdrawal of said corporation shall file their objections with the above-entitle- d court in ac- - cordance with provisions of Sec-tion 78-43-- 4. Utah Code Annotat-ed 1953. Dated this 12th day of De-cember, A.D. 1960. ALVIN KEDDINGTON. Clerk By Jacob Weiler, Deputy Rawlings, Roberts, Wallace &, Black Harold E. Wallace Attorneys for Applicant ' (12-1- 6 3) NOTICE Notice is hereby given that a certain Chattel Mortgage dated May 19, 1959 and filed in the Office of the Utah State Tax Commission at the State Capitol Building, Salt Lake City, Utah, and wherein Raymond E. Collard is mortgagor and The Continen-tal Bank and Trust Company is the mortgagee. The unpaid bal-ance thereof and the amount claimed to be due at this time is $1,728.58 and covering the following described property: 1957 Chrysler Imperial, 4 Door Hard Top, Motor No. CE5728680, Serial No. C5728970, will be foreclosed by sale at public auc-tion at 2:00 P.M. on January 9', 1961 at the Broadway Garage, 50 West 3rd South, Salt Lake City. December 28, 1960. THE CONTINENTAL BANK AND TRUST COMPANY OF SALT LAKE CITY. UTAH. R. T. FLEISCH Assistant Cashier (12-3- 0 1-- 6) Probate and Guardianship Notices Consult clerk of district court or the respective signers for further information. SHERIFF'S SALE ORDER OF SALE No. 127638 In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. SUMNER G. WHITTIER, as Ad-ministrator of Veterans Af-fairs, an Officer of the United States Government, Plaintiff, vs. JERROL EFTON PROCK and OPAL JANE PROCK. his wife; H. A. COMPANY, DARREL SORENSON and MRS. DAR-REL SORENSON, 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 the 24th day of Janu-ary. 1961. 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-wi- t: "All of Lot 239, Amended Plat of Lots 238 through 242, White City No. 2, ac-cording to the official plat thereof, recorded in the of-fice of the County Recorder of said County. Excepting therefrom the Northerly 8 feet thereof, measured parallel with the Northerly line thereof." Purchase price payable in law-ful money of the United States. Dated at Salt Lake City, Utah, this 28th day of December, 1960. GEORGE BECKSTEAD, Sheriff of Salt Lake County, Utah. By Harry Holley, Deputy Richard O'Rourke Attorney for Plaintiff Date of first publication De-cember 30, 1960. (12-3- 0 0) NOTICE TO CREDITORS Estate of HARRY P. JAGER, also known as HARRY JAGER, Deceased. Creditors will present claims with vouchers to the undersigned at Suite 204. Bonneville Build-ing, 366 South State Street, Salt Lake City, Utah on or before the 1st day of May, A.D. 1961. MARGARET C. F. JAGER, Administratrix of the Estate of Harry P. Jager, also known as Harry Jager, Deceased. Date of first publication De-cember 30th, A.D. 1960. Raymond W. Gee 366 South State Street Salt Lake City, Utah Attorney for Administratrix (12-3- 0 0) Miscellaneous Notices 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 ANSCHUTZ OIL CO., INC., a corporation of the State of Kansas. Notice is hereby given that the application of ANSCHUTZ OIL CO., INC., a corporation of the State of Kansas, 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 for Salt Lake County, State of Utah, now on file with the Clerk thereof, will be heard on the 12th day of January, 1961, 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 Marcel-lu- s K. Snow, 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 1st day of December, 1960. ALVIN KEDDINGTON. Clerk (Seal) By Jacob Weiler, Deputy McKAY AND BURTON By Henry D. Moyle, Jr. Attorneys for Petitioner 720 Newhouse Building Salt Lake City, Utah (12-- 2 12-3- 0) SUMMONS Civil No. 78,406 In the City Court of Salt Lake City, County of Salt Lake, State of Utah HOME TOWN FINANCE COR-PORATION, a corporation. Plaintiff, vs THELMA SWENSON, Defendant. The State of Utah to the Above Named Defendant: You are hereby summoned and required to serve upon Cotro-Man- es & Cotro-Mane- s, plaintiff's attorneys, whose address is 430 Judge Building, Salt Lake City, Utah, an answer to the complaint within 20 days after 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 foreclose that certain chattel mortgage executed by the defendant on or about the 11th day of May. 1960. Dated: December 8, 1960. s Paul N. Cotro-Mane- s COTRO-MANE- S & COTRO-MANE- S Attorneys for Plaintiff 430 Judge Building Salt Lake City, Utah (12-1- 6 1-- 6) 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 CLARKE FLOOR MACHINE COMPANY, a corporation of the State of Michigan. Notice is hereby given that the application of CLARKE FLOOR MACHINE COMPANY, a corpo-ration of the State of Michigan, for voluntary withdrawal of said corporation from the State of Utah, as presented to the Dis-trict 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 1st day of Feb-ruary, 1961, 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 19th day of December, 1960. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler, Deputy Critchlow, Watson & Warnock Attorneys for Petitioner (12-2- 3 1-2- 0) NOTICE Notice is hereby given to mem-bers of Beta Sigma of Alpha Phi House Corp. that a special meet-- I ing shall be held at 8:00 P.M. I Tuesday, January 3, 1961, at 1386 Butler Ave., Salt Lake City, Utah, for the purpose of author-izing the directors to execute a $20,000 6y2 10 year note se-cured by a mortgage on the Alpha Phi Chapter House and real property located at 1386 Butler Ave., Salt Lake City, Utah. The purpose of the mort-gage is to loan money to the Na-tional organization for expansion of the Missoula, Montana, Chap-ter. Diane Evans Turner, President (12-1-6 12-3- 0) |