OCR Text |
Show ) THE SALT LAKE TIMES FRIDAY, JANUARY 20, 1961 Page Seven Miscellaneous Notices of the said corporation must be filed with the Clerk of said Court prior to said hearing date. ALVIN KEDDINGTON CLERK OF SAID COURT By Jacob Weiler, Clerk Robert H. Ruggeri Attorney for Applicant First Security Bank Building Moab, Utah (12-2- 3 1-2- 0) NOTICE No. 128659 In the Third Judicial District Court, in and for Salt Lake County, State of Utah In the Matter of the Voluntary Withdrawal from the State of Utah of MARCY-SHENANDOA- H COR-PORATION, a corporation of the State of Delaware. NOTICE is hereby given that Marcy-Shenendo- ah Corporation, a Delaware Corporation, has filed in the office of the Clerk of the above entitled Court an Application and Petition for Vo-luntary Withdrawal from the State of Utah under the provi-sions of Title 78, Chapter 43 Utah Code Annotated, 1953, and that a hearing on said Petition and Application has been fixed by said Court for the 30th day of January, A.D. 1961, at 10:30 o'clock A.M. Objections to the withdrawal with the Clerk thereof, will be heard on the 8th day of Febru-ary, 1961, at 2:30 P.M. of said day or as soon thereafter as matter the 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 27th day of December. 1960. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler. Deputy Critchlow, Watson & Warnock Attorneys for Petitioner (12-3- 0 7) 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 NATIONAL SUPPLY COMPANY, a cor-poration of the State of Ohio. Notice is hereby given that the application of THE NATIONAL SUPPLY COMPANY, a corpora-tion of the State of Ohio, 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 tion. Salt Lake County, State of Utah. That the bid for said property must be in excess of 90 of its appraised value, the appraised value being $5,500.00 as set forth in the inventory filed in the Pro-bate Division of the Third Judi-cial District Court for Salt Lake County, Utah, and the sale must be confirmed by the Probate Di-vision of said Third Judicial Dis-trict Court. Purchase price payable in law-ful money of the United States. Dated at Salt Lake City, Utah, this 13th day of January, 1961. GEORGE BECKSTEAD, Sheriff of Salt Lake County, Utah. By Harry Holley, Deputy John A. Rokich and David K. Watkiss Attorneys for Plaintiff Date of first publication Janu-ary 20, 1961. (1-2- 0 2-1- 0) SHERIFF'S SALE No. 40451 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 Estate of NONDAS NICHOLES. also known as NONDAS PAPA-NIKOLA- S, Deceased 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 14th day of February, 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 fol-lows, to wit: All of Lots 16, 17, 18, 19 and one-ha- lf of Lots 20 and 21, Block 2, Magna Addi- - 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: "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) SHERDJF'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--j fairs, an Officer of the United States Government, Plaintiff, vs. : ; JERROL EFTON PROCK and OPAL JANE PROCK, his wife; H. A. COMPANY, DARREL I SORENSON and MRS. DAR-- I REL SORENSON, his wife. Defendants. To be sold at Sheriffs Sale I at the west front door of the I County Courthouse in the City and County of Salt Lake, State i I SUMMONS In the District Court of Salt Lake County, State of Utah KAY G. MIDDLETON, Plaintiff, vs. BRUCE E. MIDDLETON, Defendant. The State of Utah to the Above Named Defendant: You are hereby summoned and required to serve upon Benjamin Spence, Plaintiff's attorney, whose address is 1401 Walker Bank Bldg., Salt Lake City, Utah, an answer to the amended com-plaint within 20 days after serv-ice 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 amended 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: obtain a divorce from the defendant and restoration of name. BENJAMIN SPENCE Attorney for Plaintiff 1401 Walker Bank Bldg. Salt Lake City, Utah Dated January 16, 1961. (1-2- 0 2-1- 0) 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 MAYHEW SUPPLY COMPANY, INC., a corpora-tion of the State of Texas. Notice is hereby given that the application of MAYHEW SUP-PLY COMPANY, INC., a cor-poration of the State of Texas, 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 County, State of Utah, now on file with the Clerk thereof, will be heard on the 21st day of Feb-ruary, 1961, 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 M. 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 6th day of January, 1961. ALVIN KEDDINGTON, Clerk By Jacob Weiler, Deputy Boyden, Tibbals, Staten & Croft By John S. Boyden Attorneys for Petitioner (1-1- 3 2-1- 0) Notice of Special Stockholders Meeting To All Stockholders of STAR VALLEY ELECTRONICS, INC. You are hereby advised that a special meeting of the stock-holders of Star Valley Electron-ics, Inc., will be held February 4, 1961, at 510 Newhouse Build-ing, Salt Lake City, Utah, at the hour of 9:30 a.m., for the pur-pose of considering a plan to satisfy and discharge the out-standing debts and obligations of the Company and to transact such other business as may prop-erly be presented at that time. Dated January 3, 1961. C. RICHARD EVANS. President (1-2- 0 2-- 3) 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 BASIN DRILLING CORPORATION, a Corpora- tion of the State of Oklahoma. Notice is hereby given that the application of BASIN DRILL-ING CORPORATION, a corpo- ration of the State of Oklahoma, 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 8th 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 27th day of Decem-ber, 1960. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler, Deputy Critchlow, Watson & Warnock Attorneys for Petitioner (12-3- 0 1-2- 7) NOTICE OF SALE ON FORECLOSURE OF MECHANIC'S LIEN Notice is hereby given that one 1951 Pontiac, Motor No K8UH26859, tudor sedan, regis-tered owner, Florence Hamm, 1188 East 5600 South, Salt Lake City, Utah, will be sold under and pursuant to the applicable provisions of Title 38, Chapter 2, UCA 1953, as amended, on Wed-nesday, the 1st day of February, 1961, at 413 South 2nd West Street, Salt Lake City, Salt Lake County, Utah, at the hour of twelve-thirt- y o'clock p.m. This sale is to foreclose a special lien obtained by Fotes Service In-corporated in the amount of $275.00 for parts and labor fur-nished at the request of the said registered owner plus costs as allowed by law. Said vehicle may be examined prior to the sale at the address at which the sale will be held. Dated this 20th day of Janu-ar- v. lflfil. Fotes Service Incorporated By: G. Hal Taylor, Attorney Salt Lake City, Utah Date of first publication: Janu-ary 20, 1961. (1-2- 0 2-- 3) NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL Case No. 128688 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 TTfnh nf FRANCO WESTERN OIL COM-PANY, a corporation of the State of Delaware. Notice is hereby given that the application of Franco Western Oil Company, a corporation of the State of Delaware, 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 31st day of January, 1961, at 2:30, o'clock P.M., of said day, or as soon thereafter as the mat-ter can be heard in the Court-room of the Honorable Division I Judge of the above-entitle- d Court in the City and County Building at Salt Lake Citv. Utah. WITNESS the hand of the Clerk and official seal of said Court this 20th day of Decem-ber, 1960. ALVIN KEDDINGTON, Clerk (Seal) By Jacob Weiler, Deputy Rawlings, Wallace, Roberts & Black By s Richard C. Dibblee Attorneys for Applicant (12-2- 3 0) SUMMONS No. 128256 In the District Court of Salt Lake County, State of Utah CENTRAL SAVINGS BANK IN THE CITY OF NEW YORK, Plaintiff, vs LOFTES S. PAYNE and CON--' NIE M. PAYNE, his wife; DAVIS STOCK COMPANY, : LEON HEUETT, THE UTAH STATE TAX COMMISSION, t.and BANK OF KEARNS, a v corporation, Defendants. The State of Utah to the Said Defendants: You are hereby summoned to appear within twenty (20) days after the service of this summons upon you, if served within the County in which this action is brought; otherwise, within thirty (30) days after service, and de-fend the above entitled action, and, in case of your failure so to do, judgment will be rendered against you according to the de-mand of the complaint which has been filed with the Clerk of said Court. This action is brought for the purpose of foreclosing a real estate mortgage upon the follow-ing described real property situate in Salt Lake County, State of Utah: All of Lot 9, Block 103-- S, Hoffman Heights No. 23, Kearns, Utah, according to the official plat thereof. Dated January 9, 1961. EARL P. STATEN Attorney for Plaintiff Suite 2, Utah Building 351 South State Street Salt Lake City, Utah Plaintiff's Address: Broadway & 73th Street New York City, New York (1-1- 3 2-- 3) SUMMONS No. 78007 .. ,. .... In the City Court of Salt Lake City, County of Salt Lake, State of Utah GRANITE FURNITURE COM- - ' PANY, A Utah Corporation, Plaintiff, vs. ARLENE GRAY,' also known as ARLINE GRAY, also known as MRS. LAURAN K. GRAY, also known as MRS. FRED ULIBARRI, Defendant. The State of Utah to the Above Named Defendant: You are hereby summoned and required to serve upon D. G. Foote, plaintiff's attorney, whose address is 1209 Walker Bank 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 de-fault 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 recover the sum of $114.46 together with interest thereon at the rate of 6 per annum from July 14, 1960 and for costs. D. G. FOOTE Attorney for Plaintiff 1209 Walker Bank Bldg. Salt Lake City, Utah Plaintiff's address: 1050 E. 21st So. Salt Lake City, Utah (12-3- 0 0) SHERIFF'S SALE ORDER OF SALE No. 128499 In the District Court of the Third Judicial District in and for the County of Salt Lake, State of Utah. PEOPLES FINANCE & THRIFT COMPANY OF SALT LAKE CITY, a Utah corporation, Plaintiffs, vs R. ARVON HARRISON and NORMAN B. MOORE, co-partners dba HARRISON & MOORE, R. ARVON HARRI-SON, individually, and, EARL D. TANNER, Trustee, 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 14th day of Feb-ruary, 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 Lots 24, 25. 26 and 27, NORTH HILLS, PLAT "C", according to the offi-cial plat thereof in Salt Lake County, State of Utah. Purchase price payable in law-ful money of the United States. Dated at Salt Lake City, Utah, this 16th day of January, 1961. GEORGE BECKSTEAD, Sheriff of Salt Lake County, Utah. By Harry Holley, Deputy D. M. Draper, Jr. Date of first publication 20th day of January, 1961. Attorney for Plaintiff (1-2- 0 2-1- 0) NATIONAL FARMERS UNION PROPERTY AND CASUALTY COMPANY Notice of Annual Stockholders' Meeting Notice is hereby given that the regular Annual Meeting of Stockholders of the National Farmers Union Property and Casualty Company will be held in the Ballroom of the Willard Hotel at Washington, D.C., on Wednesday, March 15, 1961, at 10:30 A.M. The purpose of the meeting is to determine the general policies to be followed by the Company for the succeeding year, to elect directors to hold office for the ensuing term of one year and until their successors are elected and qualified, and to transact such other business as may be required in such meeting. s James G. Patton President s Harvey R. Solberg Secretary (1-2- 0 2-1- 0) AUCTION SALE The following described prop-erty will be sold at public auction for transportation and storage charges and advertising and ex-pense of sale Monday, January 30, 1961, at 9:00 a.m., at 230 West 7th South Street, Salt Lake City, Utah: 1 lot of Nylon Hosiery CARBON MOTORWAY By Claude E. Pitts, Claims Manager (1-2- 0 1-2- 7) |