OCR Text |
Show April 25, 1947 The Western Mineral Survey, Salt Lake City, Utah New Quincy Mining Company, a Utah , NOTICE OF ASSESSMENT corporation, haa been called, and will be I TREASURE HILL MINES COMPARE, a held at the Newhousa Hotel, Fourth South corporation of the State of Utah, and Main Streets, Balt Lake City, Utah, principal place of business, Balt Lake on Tuesday the thirteenth (13th). day of May, 1947, at the hour of three (3) II . NoticeUtah. is hereby given that at a meet oclock PM., for the following purposes: I the Board of Directors held on (1) To propose, consider, and vote I Df R day of April, 1947, an assess-Kah- n, upon the removal of Nick Floor, J. A. I the 16th one-fifof one cent per share Ward R. McAllister, R. A. Olenny, ment of John . Cairo, Harold Bowman, and J. II was levied on all lsued capital stock of Carlos Croft, or any one or more of them, the corporation, payable on or before as directors of or in' New Quincy Mining May 17, 1947, to the undersigned Sec I a Utah Corporation; tary at the office of the Company, Room vote upon, and elect S10 Felt Building, 341 South Main Street, . (2) To nominate, a person .or persons as directors of. In, Salt Lake City. Utah. Any stock upon and for the said New Quincy Mining Com- - which this assessment may remain unpaid pany, to fill any vacancy or vacancies II on said 17th day of May, 1947, will be caused by any such removal or removals delinquent and advertised for sale at pub-any one or more or all of the persons I lie auction and unless payment is made hereinabove named in this notice as before will be sold on the 17th day of I June, 1047, to pay the delinquent assess sought to be removed. es ) To consider, act upon, authorize, I ment. together with the cost of advertla- Ing and the expenses of sale. or to do any and all other matters necO. DWIGHT WAKEFIELD, essary or desirable, or incidental to, the Secretary. effectuating or carrying .out all of the Office: 510 Felt Building, 341 South foregoing matters set out as the purposes Main Street, Salt Lake Utah. City, of this meeting. Publication: April 18, April 25, May 2, M. B. JOHNSON, Secretary. May 9. the entitled action; th and in case of your failure so to do. Judgment will be ren- against you according to the de- mand ot the complaint, which has been filed with the clerk of said court. This action is brought to recover a udgment quieting plaintiffs title to the land described in said complaint and particularly described as follows: Bn Btorf 2, Blaine ? 3 Subdivision, being a subdivision of a Vs of the South- part of the Southeast east y of Section 3, Township 1 South, Lake Meridian. Range 1 West, Balt ' NEW MINING QUINCE oSVE1 SSSS MODERN that fendants. a Special The State DISTRICT WMON JSEfffi .uf'S'EK ; MET'pRODUCrfjN """ hm, It. JFSo?"xSSF5t "tS? THE DfflTOCT COURT OT THIRD JUDICIAL DI8TRICT, IN AND POR SALT LAKE COUNTY. STATE OF IN OF SPECIAL MEETING OF OF STOCKHOLDERS lieTmiB MINING AND MILLING COMPANY GIVEN that a moticr is HEREBY stockholders of nechrimeettng . ofthe Kirwr Mining and Milling Company has will be held on Monday . 1947 at the of April, H hfrn the 28th Day Xr Uto.Clt,. mut lor u. yrs from fifty years to one hundred of by amending Article II of toe Articles Incorporation of said company - accord- taBy order of the Board of Directors. Dated this 31st day of March, A. 1947 ' ROE A. MCINTYRE. EDW. Pj I 19th day of May, 1947, at the hour to pay the delinquent assess- of 3 ment, together with toe cost of adver- Using and expense of sale. . M. ORTON. I I NOTICE DELINQUENT . DELINQUENT NOTICE Notice is hereby given that there are described delinquent upon toe following stock on account of assessment of one mill per share or 81 per 1000 snares, levied on the 7th day of March, 947, toe toe several amounts set opposite names of toe respective shareholders, as follows: Shares Amount Cert. Name 643 C. R. C. R. .... .... 180 Olga Smith Olga Smith Olga Smith David Chaa. Bird, Boyd Squlrea 417 431 56 301 ........ 5er sjj PC.7'Sro2r.tl5 0 c. w. 2598 Shirley 2 no . jogne 1 1 ISr.? S mssi fAIS: rach otiwr but before the meeting. Meeting called by .too following stockholders: D. H. CHRISTENSEN. Stockholder and President Vice-Preside- nt I Secretary-Treasure- 1 CO. A special meeting of toeriocfcholdjrs of toe Christensen Construction 1 1 I g-r- ed I I B. W B. W. B W W B. 55 50 Dixon Dixon D Dixon Dixon Dixon ST Mjgasr NS viSin hSbv 885 Minnie P. Fabian Thl Henrickson,snd also plalntlfIit tl. Unaunknown claiming any u other persons mhut uo. OT.B TO . m Su U upon thto in the county in which this action is days brought: otherwise, within thirty and defend too above after service 1 (4-1- w. Farmer Forbes sn egralsaasaa rss it SI? EJ or. ' JOSEPH 8. NELSON, Attorney for Plaintiff. O. Address: 711 McIntyre Bldg., Balt Lako City, Utah. 1) 5594 Mary , I Vlthl P. I I 'issrrssr in o"iss? summoned to appear titer toi described as follows: I - I actlon ta brought tor SefendanU In and to certain aatata .itusts in Salt COUNTYt STATE I 3470 3762 3171 3911 3912 3g23 4486 4344 343 5795 5082 pS5r 54 B w within twenty (20) days after toe urvea if you, summons 100 g. w upon Ice of this B n warnock ortlon fi MliI wta Donoghue ... 200 225 Kesras Build- - I within the county In which to'i r, within thirty (30) Hi W- DMcher 325 otherwise, brought; Utah. Lake City, toe above ta8t gait 100 H w. Doscher days after aervlce. and Indefend case of your 54 gdmao Co entitled action; and bo Emmadine Farms. Inc. 2253 failure so to do. lodgment wlU dothe 925 23j4 John Enright against you according tohas been 2313 Michael Enright 925 IN THE THIRD JOTMTAL DISTTUCI comPlalnt which tha man8 LAKE SALT 1000 COURT, IN AND FOR Clerk of said Court; - 6694 K P. Emery the OFUTAH. toe purI Stockholder and Pratt w. Pugslev 5 ,0S SSE.' 2.00 S 1 L W. CHRISTENSEN, 0.00 s oo 100 1.80 6.00 'v' 1 G B. CALDERWOOD, Secretary. Company. 825 Tlntlo Outpost Mining Salt Lake City, South Tenth East Street, 2, Utah. STANLEY 00 2.00 2.00 2.00 ptt MMO, Comow. Oeor? Bsglln of business, 225 Kearns BuUdlng, Salt SV Honmsble Judge Ray VanCott, Jr.. I I Lake City. Utah. 455 George Bavlin one 0f the Judges of the above entitled ' at 4711 George Rsglin Notice Is hereby given that there are I court in toe City and County Building 57 5064 George Bsglln upon the following described salt Lake City, Utah. delinquent and lno Clerk Ravlln wn of the itockH on account of an assessment of hand toe George WITNESS I I mo George Bseljn cent per share levied on I official seal of said Court this 25to day of sjj74 500 5681 George Berlin A. D. 1947, March, 1947. 5th 0( February, tfay tlje 200 6911 George Bsglln I several amounts set opposite the the 12A 5912 George Baulin I names of tos respective stockholders as 043 George Berlin I follows: 6580 Betiv Barton I S I S I I ( I . wo Shares Amt. Name eM Wilkins. At- - 4425 J. A. Barclay Cert Mo Jensen, Man 20000 A ion a $10.00 s a Wallace 4426. J 183 Barclay for petitioner. I Wrni 56 30000 15.00 5832 Hana Bend Josephine Wallace 4.3$) son 4.00 8000 1748 Kiaas Blerman Wallace I 1g5 JoMphine son 1.75 3500 Blerman 3831 Kiaas jgj Qcorge H Wood mon 1000 X0 3965 Klaa German 104 w T. Martin SUMMONS 300 J5 I 3334 139 Katherine Dinwoodey .. ' 702 .?amCR Blrrell 125 .25 IN THE DISTRICT COURT OP THE 500 . . 177 Barbara H. Kurts THIRD ion 5608 Tony Brad 25. 179 Carolyn H. Kaufman . . 500 I OF STATE LAKE COUNTY, SALT 25 FOR 383R Lulu Boyea 25 176 Frederick S. Hlrschler . 500 128 UTAH .25 3073 Lulu Boyes 182 Frederick 8. Hlrschler .. 500 CORPORATION . OF 4503 Wells L Brlmhall .... 100 61 MARLBOROUGH 226 17 Edgar J. Kelly .... 500 61 THE CHURCH OF JE8US CHRIST OF f;2n3 otto Bohn 1225 175 Gertrude Williams a Corporation silMS Norinne T. Brown ... - 100 SAINTS, 2X0 LATTER-DA- Y 5000 145 Martin Sachs 500 vs. G. L. CHAMBER2.50 I sole. Plaintiff, 975 gthel Campbell 5000 152 Martin Sachs I 56 50 I LAIN; and toe unknown heirs, devisees I H67 C. E. Chaffin 150 8achs Cigar Company . 1000 6470 MUs Rosaline T. Corns 500 3.68 and credltori of O. X CHAMBERLAIN. 156 Mrs Joule M. Brummer .7353 100 3.68 I and ttounknown heirs, jlMizees and I 5670 L.Cromer 7353 157 Phllllpp Meyer 5592 Marguerite Douglas Cole 780 1.68 7353 of MRS. G. L. CHAMBERLAIN 158 Mrs. Cacllie Barnett -500 5431 James W Collins ?r.hebi deceased AME A. GRAMLING; & Trust 161 Walker Bank 500 and cred- - 532 James W Collins I Estate Trustee 100 I Company, U .he be MW Patrick Cento. orSSotq. . F. a. Geoghe of Rudolph Ml THOttPjf XJCUII-rto.11 ' . 2 1 - w!V u.. . 200 2.00 2.00 S5K . CONSTRUCTION 2XO 2.00 1.00 2.00 1.00 2.00 2.00 . 2.00 1 Ml 59 KITH 188C I 3500 5499 5500 I 8509 I 5510 Dr. C. A. Halen I. Hanson I. Hanson I. Hanson I. Hanson 300 .... 100 100 100 4 51 75 S 600 50 100 50 50 0 Uu-- . j H- 5? Sakaris Mrs. Anna Savage 2981 p. w, Clair M Shot ! 10.00 10.00 20.00 6.00 2.50 49 200 Kiel Mr,, S11 .50 2.52 2.00 10.00 2.00 10 00 1. 12 10.00 2.00 15.60 10.00 10.00 2.00 sg e. , 2 ? 22 45.06 19.50 18X0 70.00 6.00 3.00 2.00 2.00 08 1.02 1.50 1.00 1.00 12.00 1.00 2.00 1.00 1X0 1X0 asr w. smith l. .... .... . :::::; I 100 300 ;1xS2 om gfi gggg 8 smith Minnie c. Smith 5000 100 00 a iriMni. C. Smith . 240 4.80 JJj" .Smith 518 10.36 ar, r , Smith . 500 10.00 65 Olga Snell 1000 20.00 V 8. Snow 100 2.00 55 86 X. 8. Snow loo 2.00 100 2.00 6164 B. O. Sweet 500 10.00 6699 Naomi Stowell 500 10.00 608J Louis J. Then . 2000 40.00 277 Jeannette M 500 Thompson Jeannette M. Thompson . 54 10.00 1X8 4846 Ezra P. Thompson . 10.00 6224 Clem Toone 2.00 6301 Lelmert P. Van Voorhls 10.00 266 Mrs. Nellie Warder . . 9.00 37 Mrs Nellie Warder .. 1.00 4398 Clarence Webber 10.00 6015 Gordon Weggelasd 2.00 4991 W. S. Weller 1. 00 50 W- - 8 Welter 100 2.00 100 2.09 100 2.00 Whltey 1220 E A Weymuller 150 3.00 3173 Clyde M. Worden 50 1.00 6492 Stanley Wysemskl 1000 26 jo 5344 Ous Zobel 1 00 50 And In accordance with law a,1(j or- - r i Ms. I 8twr 13.20 2.00 2.00 2.00 1.00 2.00 1.10 1.00 2.00 1.08 1.08 2.00 Shaffer Shaffer 3805 p. Smith 6019 Minnie C. Smith ..... ' . 3-- CHRISTENSEN 1.00 1.00 1.00 2.00 2.00 2.00 2.00 2.00 1.00 1.00 2.00 2.00 2.00 1.00 5-- 2) 1 Olga Smith Olga Smith Olga. Smith .......a ........ e . Robert 120 121 122 ........ ........ . CARDIFF MINING A MILLING COM- PANY, principal place of businesa. 704 UTAH . Newhouse Building, Exchange Place. .... ROBERT B. SHELDON. Plaintiff, vs.Salt Lake City, Utah. MAURINE FULLMER SHELDON, Defend.... I are is there Notice that hereby given ant. - I I THE STATS OF UTAH TO SAID DE- I delinquent upon the following descrlb- . ed stock on account of Assessment No. PENDANT: 150 'You are hereby summoned to appear- jg pf two cents (2e).per share, levied I 84 Hlen Kargacin Joe or John Kasteler . . 60C seryon the lit day of March. 1947. the sev-within twenty (20) days after toe nerved if 100 Ice of this summons upon you, era amounts set opposite the names S2 William Kiasler 100 within the County in which thU actlon ihareholders as fol- - 0005 Mrs. mill?? tha Kgpectj,, (30) Keasler 100 is brought; otherwise within thirty toe defend and 100 days after such service, and Cert, of ease to 100 entitled action: No. be will so. 100 Judgment your failure to do 200 995 Sherman A. the to according rendered against you A 200 Sherman been ms which 1000 toe costfUat demand of 3.86 I 6221 Katherine or .193 1758 Mrs. N L. Hans Kolo- filed with the Clerk of said Court. A54B J. M. Allen ..100 a to procure is action brought This . 59 Allen M. 5557 J. Prsncii Marie Leghorn '15 divorce as is provlded by law. . 100 5577 J. M. Allen nS A. PRATT KESLEIt so rn I . 100 Allen M. 5578 J. 200 Attorney for Plaintiff. 1. 20 4995 60 . 4V1?g,t0n Allen M. 5579 J. 1947. Dated April 1st, A. D. . .. .. 60 1.20 jmj livings ton 2090 5890 Ann Anderson P.O. Address: 414 City & County Build. 500 3(53 Sadie 8 Anderson . 30t.. 50 1.18 II 1957 w f '492 J. Ruett ArmstronR ing, Salt Lake City, Utah. (4-- 4, . 59 1943 J. Ruett Armstrong ; ; . . 200 . 2510 L. E. Armstrong 3651 L. E. Armstrong ... .. 125 7652 L. E. Armstrong . . . . 125 UPON Ne,u M- - Madsen NOTICE OF HEARING 0(1 I 500 6218 Marge to Avgikes FOE WITHDRAWAL APPLICATION oJwn . .1000 5n no . R557 Edna Louise Babcock nr iiM 'L Knderfield DMTFUffiT COTOT OF V. M. Baekman m THE 4738 , I AND 4740 V. M. Backmsn THIRD JUDICIAL DISTRICT INLARK i 4743 v. M. Baekman FOR THE .COUNTY OF SALT 38 W. D. Nebeker STATE OF UTAH. - 4651 V. M. Packman VOLUNTHE M IN THE MATTER OF s I suTr.-ss6510 Edward Partykr I 6562 Edward Partke 5SZ onof tho mol. Jesse T. 6563 Edward 4466 Jesse T. Badger 6091 James P pSSS, 1647 O. s. Payne cation 6211 8am Pender State toe of 4626 Je T badger K27S B--.j poratlon corpojatlon R588 JegM T. Badeer voluntary withdrawal of said presented RRgl JetM T Badger from the State of Utah, asThird Judicial jeMe T Badgei the District Court of tha 5964 F. Ruiiell f4tt 3qfl5 Baloh A Badger District in and for Salt 6305 F.. Russell Clerk toe with file H. Badger . State of Utah, now on on the 10th day 4344 e e e r.. h Badrer will be heard tigs thereof, I of May. 1947. at l:0 5 H B5dT,r the -- 626 2.00 j 1 Utah.. Lawrence LeSleur Lawrence LeSleur I - 10.00 10.00 14.00 j j c c r TINTIC OUTPOST MINING COMPANY. 825 Souto principal place of business, Tenth East Street, Salt Lake City, 2, 239 246 789. 402 520 I 1.60 2.00 4.00 2.00 2.00 2.00 2.00 ill Attorney for Plaintiff. P O. Address: 316 Kearns Building, Salt I .ike City, Utah. D. WIIMll'IdMHwfc Utah. No. M. MORRISSEY, , 8.00 . Tt, SHiSJ.S IS LT,J 1 . . 4.00 , within twenty days after toe service of this Summons upon you, if served within toe County in which this action is brought; otherwise, within thirty days after service, and defend the above en- - A.-D- 5000 5000 And in accordance with the law and order of toe Board of Directors, made on the 18th day of March. 1947. so many shares of each parcel of stock as may be necessary will be sold at the office of tbe'cmipany 276 South W"Te lows-abov- UTAH. NADINE ESKELSON, Plaintiff, VS. GUY Defendant ESKELSON, THE STATE OF UTAH TO THE SAID DEFENDANT: You are hereby summoned to appear I Geo. 32SQ 7342 1000 4016 Mrs. Ida Hirschman 200 5176 i Anna Marie Dailey Holmes 400 5179 (Trustee ' lot Evelyn 80 Dailey 3713 Joseph Huff 100 3207 Mrs. L. M. Hulse 200 5609 100 Evangeline A. Jarvis -C1. 100 KiSf! 1"! 100 5SJ1 Evangeline A. Jarvis . . 100 S' 4052 c! Johnson 4206 700 Johnson 100 i481 J- 4644 Johnson 50 4445 j. c, Johnson 60 46s8 j. G 50 4681 J. C. Johnson 100 4866 J. C. Johnson 100 4909 J. c. Johnson 100 4910 J. C. Johnson 100 4965 J. C. Johnson 100 5048 J. c. Johnson 100 5239 J. c. Johnson 160 Johnson JF100 5294 J. c. Johnson 100 5309 J. c. Johnson J0C 5311 J. C. Johnson SC 5328 J. C. Johnson 5671 Margaret J. Jones 100 5720 Margaret J. Jones 200 5593 Mamie Joseph . . . . 100 5673 Alma Jeva. aor 132 Wayne T. Joy 100 1 C05T. ii-- Rebecca Sam F. C. Edward 8. 5.00 5.00 36.71 5.00 25.00 25.00 .... summons NOTICE I Purnell, Pender, Schulte, Wiison. 1000 1000 SUMMONS DKTMCT THIRD JUDICIAL DISTRICT, IN AND FOR 8 ALT LAKE COUNTY, STATE OF (3-2- 8 1 Rebecs ' Non-Metal- llc ,o Ma. up- - i Secretary. American Metal Mining Company, 276 South West Temple Street, Salt Lake City, Utah. ttSS Balt Lake City 1, Utah. to 5.00 1000 HIlllus, E. V. Hague, Howard R. ....10000 50.00 Kelley, C. G. A Julia . 3000 15.00 Kelley, C. G. A Julia . 3000 15.00 5.00 1000 Monk, Harley E 1000 5.00 Mackay, Dr. David 2.50 500 Macka, Barton L. . 2.50 500 Mackay, David L. II. Macka, Barton LOUISE d I summoned hereby ". 0ntis I 3088 3208 2673 2982 3182 3183 3184 3185 2968 2739 2897 3283 2829 30g3 to too said of Utah ',mmon Vponfc7SJlf county brought; otherwise within thirty days nd defend toe above titled action; and in 11of y ure so to do. lud5e" wi, demand of to against you the complaint which has been filed with toe Clerk of said Court. This action is instituted for the purpose of quieting title to the following described real property situate in Salt Lake County, State of Utah; feet of Lots 166, 167 according andC168l'MarlhorouhVlace7 to toe official plat thereof on file in the office of the County Recorder of Salt Lake County, State of Utah. pur-whi- dennis McCarthy,' CORPORATION, of Jb11 , fT . HOUSING are You WAL- llour'lS NORMA D. MXTXR. Batalin TER E. FOSTER. Defendant. vote to a to to and conrider I a p M The State of Utah to the said Defendant: proportion to amend the Articles of In- I re and specifically the following within twenty days after service of this I corporation . AptJleI. summons upon you. if served within. tne to 1. change the name to Wur- ,AJLlicl county in which this action is brought; Coatings; otherwise within thirty days after serv- - II Article 2, to change the principal of ice,-- and defend the above entitled action; and in case of your failure so to do, flee and place of businesa to Midvale, Judgment will be rendered against you Salt Lake County; according to the demand of the complaint Article'S, to enlarge the scope of has been filed with the Clerk of poses: said Court. Article 4, to increase the authorised This action is initltuted for the pur- - I capital to $1,000,000 divided into 3,000,-pos- e of bonds matrimony qqq ahareg common, par value lc per of dissolving the I existing between the parties hereto. share, voting and 97,000 shares 5 pre-- F. HENRI HENRIpD. ferrwi. par value $10 per share; Attorney for Plaintiff. II Articles 7 and 8, to enlarge the Board P. O. Address, 312 Kearns Building, of Directors to not more than 9 and de- line their powers: Balt Lake . City, Utah. (4-2- 5, Article 9. to limit the time of corporate existence to 99 years; Articles 11 and 12, to definitely fix the place and time of stockholders' meetSUMMONS ings; Article 13, to permit the Board to fix IN THE THIRD JUDICIAL DISTRICT I COURT OPBALT LAKE COUNTY. tlB)e 0f Directors' meetings; STATE OF UTAH. . Article 15, to define and limit the pi S' FDICHra. Defendant powers of the Board of Directors; CARROLL and to enact 'such other Articles and T comply wlth wSs5id to ? bFby You to! To Wlthmann.Wun 3? if alyM a wpoJfof audit of L. 8. you., plnnock C.P.A.. covering toe period from SSwZfu .Tthtn thSrtv dMs after service', date of incorporation until December 31, 1945. and to hear a detaUed report on 2 t?i enUUed acUon-ancompany activities and business from Mtodoiudg. , until to. present enetawin Jauary 1. A. EZRA GULL, complaint II cording to the demand of the- toe Clerk . which has been filed with Secretary, of said Court. Dated April 18. 1947. Attorney for Western This action is brought for the. purrarley E. Nerseth, Production Co. pose of obtaining a divorce dissolving the toe. marriage now existing between plaintiff and defendant above named. l!rv5tthta r pear within twenty days after service MMPAHY . 1 Plaintiff vs. MARE Corporation, and all other persons unBOWERS, known, claiming any right, title, estate or Interest in. or lien upon the real adproperty described in the complaint Deverse to the plaintiffs title thereto, a Salt Notice is' hereby, given I C. HURD, SUMMONS NOTICE OF SPECIAL. STOCKHOLDERS MEETING JUDICIAL IN THE' THIRD I In the Third Judicial District Court of Salt Lake County, State of Utah. COMPANY, Building, . 5) . 207 Atlas Corporation, Lake City 1, Utah. WALTER I LIST DELINQUENT American Metal Mining Company, prln-der- ed cipal place of business 276 South West Temple Street, Salt Lake 'City, Utah, Notice is hereby given that there are delinquent upon the following described stock on account of Assessment No. 50 cent ( Me) per share, levied 0f one-ha- lf on the 18th day of March. 1947, the several amounts set opposite the names of the respective shareholders as follows: Attorney for Plaintiffs. P. O. ADDRESS: 700 Utah Savings Ai Trust Building 235 South Main Street, Salt Lake City, Utah. of . 3 P6 1 h feeler der of the Board of Directors made on the 1st dap of March. 1947 so many shares of each parcel of such stock $s may bo necessary will be sold at the office of the Company, 704 Newhouse Building, Salt Lake City, Utah, on too 26th day of April, 1947. at the hour of 2 ,p.m . to pay the delinquent assessment thereon, together with too cost of advertising and expense of sale. R. A. OLENNY, diff Secretary. Mining ft Milling Company. 704 Newhousa Building. Salt. Laks Gty, Utah. . |