OCR Text |
Show November 28, 1 want and advertised for 947 The Western Mlnerol Survey, Salt Lake City, Utah at Mia pub- lic auction;, and unleu payment la made before, will be Mid on Wednesday, the 7th 'day of January, 1948, at the office of the company, at the hour of 3:00 .oclock p.m.( to pay the delinquent asMssment, together with the cost of advertising ana expense of sale. A. F. ELGGKXN, . Treasurer. MINES SHAMROCK 520 COMPANY, West 2nd South Street, P. O. Box 105, Salt Lake City, Utah. NOTICE ASSESSMENT CONSOLIDATED BUFFALO MINING COMPANY,, principal place of business, ' Balt Lake City, Utah. NOTICE la hereby given that at a meeting of the Board of Directors of the Buffalo Consolidated Mining Company held on Friday, the 21st day of November, 1947, an assessment of of a cent per share (92.00 per 1000 shares) was levied on all of the stock of said coroutstanding common poration, payable . Immediately to the treasurer of the said corporation at the office of the company, 500 Newhouse Balt Lake City 1, Utah. 'Building, Any stock upon which this assessment ss may remain unpaid at the close of busl-neon. Tuesday, the 23rd day of December, 1947, will be delinquent and advertised for sale at public auction, and unless payment Is made before, m many shares of each parcel of said stock as may bo necessary will be Mid on Friday, the 23rd day of January, 1948, at the hour ' of 2 oclock p.m. at the office of the company, 500 Newhouse Building, Balt Lake City 1, Utah, to pay the delinquent . assessment thereonand together with the costa of advertising expenM of sale. : - two-tent- hs B. B. HAIJi, Secretary, Buffalo Consolidated Mining Company 500 Newhouse Building, Salt Lake City 1, Utah. NOTICE DELINQUENT Mineral Veins Coalition Mines Company Principal place of business, 21 Stock Exchange Bldg., Salt Lake City, . Utah. Notice la hereby given that there are delinquent upon the following deMribed stock on account of aaMssment No. 5, levied on the 4th day of October, 1947, the Mveral amounts set opposite the names of the respective shareholders as follows: Cert. Shares Amt. Name No. 1000 $10.00 6798 B. J. Aanes . . 6799 8209 7922 8036 B. 5.00 500 J. Aanes...'. 10000 100.00 Leonard Adams 1000 10.00 Alner Ahlgren Mrs. Carolyn B. A1 1750 0 llson 1000 10.00 Addle AlllMn 1.00 100 L..M. Arey 1020 10.20 Geo. C. Bailey 5.00 500 Teresa Bailey 4.00 400 Teresa Bailey Mrs. Elisabeth R. 2000 20.00 Bates Wallace R. Baumgartd 1000 10.00 1.00 100 C. K. Beetle 1000 10.00 Ivan H. Benedict 200.00 20000 Wm. Booth Mrs. Franklin J. Brad- 5000 50.00 shew 17-5- 8159 6675 7690 7738 7739 8171 8050 6448 8059 8049 8083 153 7665 7666 7667 7668 Amy Amy Amy Amy Amy 7669 Amy 8030 Geo. 6814 Otto 6815 Otto 10.00 10.00 10.00 10.00 10.00 10.00 .07 10.00 6.00 17.50 V. Brenneman... V. Brenneman... V. Brenneman... V. Brenneman... V. Brenneman... V. Brenneman... W. Brodie E. Brown 1009 1000 1000 1000 1000 1000 7 1000 600 1750 . . . 282 1000 500 500 500 500 500 56 E. Brown 8035 Katherine Brown 6521 Frederick W. Burt. 10.00 7609 Jean L. B. Burt 5.00 1460 P. M. Campbell 5.00 1461 P. M. Campbell 5.00 .1462 P. M. Campbell ' 5.00 1463 P. M. Campbell 5.00 1464 P. M. Campbell .56 6911 Edward B. Carr 8281 Chas. Collins . . . 6303 Alta C. Danforth 5000 50.00 6982 Jos. A. David 1000 10.00 6983 Jos. A. David 2.40 240 6964 Jos. A. David . 5000 50.00 8068 Arthur Davis . 100.00 10000 . 8104 Mrs. R. H. Daw 1.00 100 6677 J. R. Dlllman .. 1000 10.00 7987 John E. Donley 1000- 10.00 7988 John E. Donley 1000 10.00 7889 John E. Donley 2500 25.00 i 8156 Clay Dunn 4.55 445 C. Dunn 8151 ' 8153 y. 4.44 444 Louis M. Dunn - 7021 Sherwood E. Edwards. 5000 50.00 7022 Sherwood E. Edwards. 2000 20.00 7023 Sherwood E. Edwards. 1000 10.00 ' 7257 Sherwood ' E. Edwards. 1220 12.20 1000 10.00 8184 Welby Emms 8226 Mrs. Mary R. Flske '.. 2000 20.00 7054 Jos. G. Forster 7971 Jos. G. Forster 4779 T. H. Fourres 8268 J. F. Frederickson 150,000 1500.00 8269 J. F. Frederickson. . .90,000 900.00 500 5.00 7070 Jeanne Fuller 2.00 200 4107 Cal Gillespie 8045 Samuel & Ruth Gold- - J82 ...... . ' - , . ... , . ... malcr 8046 Samuel maier 8047 Samuel ft Ruth Gold- - ft Ruth Gold- - ........ -. . ....... .... 6686 2222 270 8238 7942 7453 8033 4252 ?Z J. .... .... ....10000 1000 1000 100 667 1300 90000 10000 1000 1324 .. 500 .. 1000 10000 1000 1000 W. Bplrk W, Splrk J; L Jf' Springer M. gfeele Lloyd Strong A. B. Thomas J. H. Tupling Edw. R. Underwood Mrs. Nora Valentine Wagenor Wlnkle .... 2Z5 t 2 v Winkle 5 Wlnkl V S VorM Si4 west ,. . pyd William. Sill Harry Sv,n wmn 745 222? 1222 7726 7508 8031 637 624 625 626 627 Wilson Emil jylUon Wirtanan Wirtanan E?1 Emma L. .... Woolley L. Josephine H. Zeitter H. Zeitter 1000 1580 300 2000 Wright.. John- - Zink Nora Zink 100 3000 iooo 1000 90000 40000 437 667 500 500 445 1000 10.00 15.80 3.00 20.00 100.00 10X0 10.00 1.00 6.67 13.00 900X0 100.00 10X0 13.24 5X0 10.00 100.00 10.00 10.00 10.00 30.00 10.00 10 00 900.00 400 00 4.37 MARION HATCHER and RITA HATCHER LESTER, heirs at law of Charles J. Hatcher, WESLEY - N. STRAUP, guardian ad litem of Dorothy Hatcher, Incompetent, and WESLEY N. STRAUP, guardian ad litem of Marlon ER, Trane Hatcher, Incompetent, and all persona unknown claiming any right, title, estate or interest in or lien upon the real . described In property the Complaint adverM to plaintiffs ownership or clouding plaintiffs title thereto, DefendTHE STATE OF UTAH TO SAID DEFENDANTS: You are hereby summoned to appear within twenty days after the service of this Summons upon you, If served within the county In which this action la brought; otherwlM, within thirty days after service, and defend the above entitled action; and In csm of your failure so to do. Judgment will be rendered agamst you according to the demand of the Complaint which has been filed with the Clerk of said Court. . This action is brought to recover Judgment quieting plaintiffs title to the following described real Mtate situate In Salt Lake County, State of Utah, to 1000 500 500 500 500 500 500 500 500 500 500 10.00 5.00 Nora Zink Nora Zink Nora Zink 6M Nora Zink 629 Nora Zink 630 Nora Zink 631 Nora Zink 632 Nora Zink 653 Nora Zink And In accordance with law and an order of the Board of Directors made on the 10th day of November, 1947, m many shares of each parcel cut stock as may be necessary will be Mid at the office of the company, 21 Stock Exchange Building, Salt Lake City, Utah, on the 22nd day of December, 1947, at ' the hour of 2 oclock p.m. to pay the delinquent assessment together with the cost of advertising and expenM of sale. A. J. 8ELANDER, Secretary, Mineral Veins Coalition Mines Co. 21 Stock Exchange Bldg, Salt Lake city, Utah. 7 and 8 of Cummings Subdiviof Block 2, Plat C of the 8 Lake City Survey. H. A. BMITH, Attorney for Plaintiff. NOTICE OF SPECIAL MEETING OF STOCKHOLDERS, MeKINLEY GOLD MINING COMPANY Notice Is hereby given that a special - - - . - . - - n, (e) . Jes. S. NeUon, 511 McIntyre Building. Salt Lake City 1, Utah, Attorney for the Plaintiff. (11-2- 12-- 1 5) . NOTICE THE THIRD JUDICIAL DISTRICT IN COURT, IN AND FOR THE COUNTY UTAH OF SALT LAKE, STATE OF VOLUNIN THE MATTER OF THE OF TARY DISSOLUTION COAL COMPANY, a corporation of Utah. GIVEN .that the HEREBY NOTICE IS Coal Company, a corporaUTA-CARB- Uta-Carb- tion organimd and existing underofand by Utah, virtue of the laws of the State with Its principal office and place of business situated at Salt Lake City, Counof Utah, has filed ty of Salt Lake. State with the Clerk of the above-entitlCourt its verified Petition for a Decree dissolving said corporation; and set for has been That said Petitionabove-entitlCourt hearing before the on Tuesday the 30tb of December, 1947, at the hour of 2 o'clock p.m.: That at any time before Mid hearing any nenon may file herein his objections to Mid Petition or the granting thereof by said Court. IN WITNESS WHEREOF, I, Clerk Of said Court, have hereunto Mt my hand and affixed the Mai of said Court this 20th day of November, 1947. Clerk of ALVIN K EDDINGTON, Third Judicial District Court In and for the County of Salt Lake, ed 3329 Adams, M. 1 3339 Adams, M L 2602 Clark, J. A. 3212 Jones, Varro C 3213 Jones, Varro C. 3214 Jones, Varro C 3228 Jones, Varfo C. 3283 Pender, Sam 3326 Williams, Klndcll And In accordance with ..,, State of Utah. By JACOB WEILER, . Deputy Clerk. Dates of Publication: November 21, November 28, December 5, December 12, December 19. Senior ft Senior, 10 Exchange Place, Salt Lake City, Utah, Attorneys for (SEAL) Petitioner. SUMMONS DISTRICT COURT OF THE THE THIRD JUDICIAL DISTRICT IN AND FOR SALT LAKE COUNTY, STATE OF IN UTAH. W. J. LEAKER, PLAINTIFF, VS, CHARLES J. HATCHER, If Uvlng and if dead his heirs hereinafter named or his unknown Executors, Administrators or Assigns, JANE DOE HATCHER, his wife, sometimes known as ' Mrs. Charles J, Hatcher, If living, PHILIP B. HATCHER. JOSEPH J. HATCHER, MILDRED HATCHER MATHIESON. DOROTHY. HATCH 2.50 7X0 4.76 25X0 25X0 25.00 25.00 36.71 40.00 the law and order of the Board of Directors, made on ths 7th day of October, 1947, so many shares of each parcel of stock as may be necessary will be sold at the office of the company, 276 South West Temple Street, Salt Lake City, Utah, on the 3rd day of December, 1947, at the hour of 2 p.m., to pay the delinquent asMssment, together with the cost of advertising and expniM of sale. LOUISE M. ORTON. Secretary, American Metal Mining Company, 276 South West Temple Street, Salt Lake City, Utah. ed . 500 1500 952 5000 5000 5000 5000 7342 8000 HYDRO-CARBO- N ASSESSMENT NOTICE PRODUCTS COM- PANY. Principal place of business, 33 West First South Street, Balt Lake City. 1. Utah. NOTICE 18 HEREBY GIVEN that at a meeting of the Board of Directors of PRODUCTS COMthe HYDRO-CARBOPANY, held on Saturday the 8tb day of A D., 1947, an assessment November, (Being aeMssment No. 1) of and ( V) cent per share was levied asMssed on all Issued and outstanding N one-four- th capital stock of said corporation, payable immediately to H. E. Giers, secretary and trMiurer of said corporation, at the office of the company, 33 West First South Street, Balt Lake City 1, Utah. Any stock upon which this assessment may remain unpaid on Monday the 15th day of December, A. D. 1947, will be delinquent and advertlMd for Mle at Is public auction, and unleM payment made before, so many shares of each parcel of said stock as may be necessary, will be sold at the office of the Company, 33 West First South Street, Salt Lake City l.Utah, on Thursday, the Bth day of January, A. D., 1948, at the hour of 2:00 o'clock PJK. to pay the delinquent assessment thereon, together with the costs of advertising and expense of Mle. HYDRO-CARBO- PANY. N PRODUCTS Secretary. 222 Atlas Building, 36 Vb West Second South Street. Salt Lake City, Utah. Office Hours 11:00 a.m. to 2:00 p.m. 8TATE OF UTAH LEONA DENSLEY. Plaintiff, vs. R. DENSLEY, Defendant. The State of Utah to tho Mid Defend- summons THIRD JUDICIAL DISTRICT COURT OF 8ALT LAKE COUNTY. IN THE LB-LA- ant: You are hereby summoned to appear twenty days after Mrvlco of this Notice the de- within linquent date haa been extended from summons upon you, If served Iswithin the brought; Monday, the 27th day of October, 1947, county In which this action otherwlM within thirty days after servto Monday, the 24th day of November, ice, and defend the above entitled ac1947, ana the sale date has been extended from Saturday, tho 22nd day tion; and In csm of your failure so to of November, 1947, to Monday, the 22nd do. Judgment, will be rendered against day of December, 1947, the hour and you according to the demand of the complace of sale remaining the same. plaint which has been filed with the Clerk of said Court. B. B. HALL, This action Is brought to dliMlve the Secretary. bonds of matrimony now existing between the above named plaintiff and deEXTENSION NOTICE fendant. Notice la hereby given that the desoyce, linquent date has been extended from McCullough, Wilkinson forft Plaintiff. the 24th day of November, 1947, to the Attorneys 9th day of January, 1948, and the sale P.O. Address 417 Kearns Building date from the 22nd day of December, Salt Lake City 1, Utah 1947. to the 16th day of February. 1948, (10-3- 1 the hour and place of sale remaining notice the same. in the district court of the B. B. HALL, THIRD JUDICIAL DISTRICT OF THE Secretary. STATE OF UTAH, IN AND FOR THE TIN TIC GOLD MINING COMPANY COUNTY OF BALT LAKE. NOTICE OF ASSESSMENT In the Matter of the Application for Arizona Antlers Mining Company, prln Voluntary Dissolution of CRAGER IN602-60VESTMENT 3 COMPANY, a corporation of Besson elpal place of business, Utah. Building, Salt Lake City, Utah. NOTICE is hereby given that Crager Notice la hereby given that at meeting of the Board of Directors held Investment Company has filed in the above entitled Court its application for on the 29th day of August, 1947, assessment No. 2 of one cent (lc) per share voluntary dissolution and that the hearwas levied on all of the Issued and ing thereon has been fixed by the Court the 29tb day of December, outstanding common capital stock of the for Monday 1947, at ten oclock a.m., at the Court corporation, payable Immediately to Edwin G. Kidder, Secretary, at the office room of said Court, First Division, In the City and County Building, Salt Lake of the company, 602-60- 3 Besson BuildCity, Utah. All objections to Mid aping, Salt Lake City, Utah. must be filed In the above Any stock upon which this asMssment plication court on or before ths day and entitled may remain unpaid on Saturday, the hour M fixed for the hearing of said 25th day of October. 1947, will be deat pub- application. linquent and advertised for sale Is WITNESS the bgnd of the Clerk and made lic auction, and unleM payment Official Seal of Mid Court this 6th before, will be sold on Wednesday, the the of November, 1947. 12th day of November, 1947. at the day ALVIN KZptilNGTON, clerk. hour of 2 oclock p.m., at the office of JACOB WEILER, Deputy Clerk. By Beason Building, tho company. 602-60- 3 (SEAL) deto the Salt Lake City, Utah, pay Stephens, Braytoa ft Lowe, Attorney the linquent assessment, together with Applicant. cost of advertising and expenM of sale. for 12-(11-- 7, EDWIN G. KIDDER, Secretary. SUMMONS COMMINING ANTLERS ARIZONA IN THE DISTRICT COURT OF THE 3 Beason Building, Salt THIRD JUDICIAL DI8TRICT, IN AND PANY, FOR SALT LAKE COUNTY, STATE Lake City, Utah. . 12-1- 9) meeting of . stockholders of McKinley Gold Mining Company, a Utah corporation, Is called and will be held In room 920, Continental- National Bank Bldg., Salt Lake City, Utah, on Tuesday, De-2 cember 16th, 1947, at the hour of o'clock p.m., for the purpom of considacting upon: ering and (1) A propoMd amendment of the Ar-to ticles of Incorporation of the company an extend the life of the corporation for additional period of fifty (50) years and authorization of Its officers to do all things necessary to accomplish the same; (2) Approval or disapproval of authoriASSESSMENT NOTICE sation for the company and its officers ATOMIC SILVER MINES, INC. to make, execute and deliver a Lease . 509 McIntyre - Building and Option Agreement covering allcom-of 8alt Lake City, Utah the property now owned by the Notice Is hereby given that at a meettn Ophlr Mining District, .Tooele ' ing of the board of directors held on pany necesCounty, Utah, together with all and the 17th day of November, 1947, asthe thereto Instruments adjunct sary sessment No. 2 of three cents 3c) ratification of the same; and, was on all of the levied per share (3) Such other busineM as may propIssued and outstanding common capcome before said meeting. ital stock of the - corporation, payable erly The adjourned annual meeting will be Secreto Ellen Immediately Schroeder, at the same time and place. held 509 office of the at the company, tary, By statutory authority of the underLake Utah. Salt McIntyre Building, City, masigned, stockholder of more than a corAny stock upon which this assessment may remain unpaid on Saturday, jority of the capital stock of said the 20th day of December, 1947, will be poration. Dated this 20tb day of November, delinquent and advertlMd for sale at 1947c public auction, and unless payment is FANNIE M. DEPUE, made before, will be Mid on Tuesday, 8. P. KINNEY, the 20th day of January, 1948, at the GU8 LUELLWITZ. hour of 2 oclock p.m. at the office of S. W. MORRISON CO. the company, 509 McIntyre Building, Salt Lake City, Utah, to pay the deNOTICE OF ASSESSMENT linquent asMskinent, together with the Locacost of advertising and expenM of sale, BINGHAM METALS COMPANY. ELLEN SCHROEDER, tion of Principal Office, 173 South Main St., Payson, Utah. Secretary. Atomic Silver Mines, 509 McIntyre NOTICE is hereby given that at a Building 8alt Lake City, Utah. meeting of the Board of Directors held November 3, 1947, at Salt Lake City, NOTICE TO LIEN CLAIMANTS Utah, asMssment No. 13 of One (1) cent IN THE CITY COURT OF SALT LAKE a share was levied on the outstanding stock of the corporation, payCITY, SALT . LAKE COUNTY, STATE capital November 8, 1947, to Glenn L. able OF UTAH. at 173 South Main ROCKWELL INSULATING COMPANY, Loveless, President, RAY A. Street, Payson, Utah. a corporation, Plaintiff vs. Any stock upon which this assessment BCHRIVEN and NITA McCOLD 8CHRI-VE- N shall remain unpaid on December 10, UTAH BAND ft GRAVEL PRODadvertised AND UTAH 1947, will be delinquent and and UCTS CORPORATION, unless for Mle at public auction, so much LUMBER COMPANY. Defendants. of made ie before, payment NOTICE IS HEREBY GIVEN TO all be necesas stock may of each parcel or persons holding claiming liens on the will be sold on January 7, 1948, premlMS located In Balt Lake County sary the at 2 oclock p.m., at the olfiee of Pay-soof the State of Utah, particularly describCompany, 173 South Main Street, assessed as follows: Utah, to pay the delinquent adverLots 31, 32 and 33, Block 1, Highland together with the cost of Park Plat E" according to the official ment, and expense of sale. tising In office of filed the the thereon plat GLENN L. LOVELESS. Recorder of Salt Lake County, Utah, and President. also known as 2744 Glenmare Street, 173 South Main Street, Payson, Utah. Salt Lake City. NOTICE to be and appear before the above DELINQUENT entitled court at Its court room In the AMERICAN METAL MINING COMCity and County Building in Salt Lake PANY, principal place of business, 276 City, Salt Lake County, Utah, on the South West Temple Street, Salt Lake 15th day of December, 1947, at 10:00 City, Utah. , a m. during the regular term of said Notice Is hereby given that there are court, to then and there exhibit the delinquent upon the following described proof on their liens. stock on account of Assessment No. 53, WHEREUPON the court will proceed to of one-ha- lf cent per share, levied suma claims in hear and determine the on the 7th day of October, 1947, the seventer according Judgment mary way and eral amounts Mt opposite the names to the rights of the parties, and all of the respective shareholders as foldeemed be shall exhibited m not Hens lows: to be waived against said property. Shares Amt. Name Cert. No. Dated this 5th day of November, 1947, 1000 85.00 2702 Austin, Roy W. ROCKWELL INSULATING COMPANY, Plaintiff. E. FLOWERS, DELBERT lace, Balt Lake City 1, Utah. NOTICE Is hereby given that, at a meeting of the Board of Directors, held on the 25th day of September, 1947, at the hour of 10 a.m., an asMssment of ltfee per share was levied on till outstanding common shares of the corporation, payable to the Secretary at the office of the Company, Stock Exchange Building, Salt Lake City, Utah, on er before the 25th day of October, 1947. Any stock upon which tho asMssment may remain unpaid after the 25tb day of October, 1947, will be delinquent and advertised for Mle at public auction and unleM payment Is made before, will be sold on the 28th day of November, 1947, to pay the delinquent asMssment, together with the. costs of advertising and E. P. EMERY, expenM of Mle. Seoretary-Treasure- r. Salt Lake City, Utah. Sierra Nevada, Ltd., Room 22, 39 Inch an ge Place, Salt Lake City 1. Utah. EXTENSION NOTICE Is hereby given that DATED: November 13, 1947 P. O. ADDRESS: 516 Felt Building, Salt Lake City 1, Utah. (11-2- 1 NOTICE ASSESSMENT LTD. SIERRA NEVADA, Principal lace of business Room 22, 39 Exchange pal place of business. Salt Lake City, Utah. NOTICE Is hereby given that at a meeting of the Board of Directors of Tintio Gold Mining Company held on Ptiday the 19th day of September, 1947 an assessment to be known as AsMssment No. 9 of one-h((b) cent par share was levied on all the outstanding common stock of said corporation, payable Immediately to the treasurer of said corporation at the office of the company 222 Atlas Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid at the cIom of business on Monday tho 27 tb day of October, 1947 will bo delinquent and advertised for sale at publlo auction, and unless payment Is made before, so many shares of each parcel of Mid stock ar may be necessary will be sold on Saturday the 22nd day of November, 1947 at the hour of 2 oclock p.mH at tho offlee of the company, 222 Atlas Building, Balt Lake City, Utah, to pay the delinquent assessment thereon together with the costs of advertising and expenM of sale. B. B. HALL, Lots sion Salt or AIIEISMENT NOTICE OOLD MINING COMPANY, prln-- cl alf ants. wit: AMistant Manager, maler 2705 M. Mercedes Grassl .. 7099 W. Mercedes Grassl .. 6678 M. Mercedes ' Grassl .. 7106 Bob W. Grubb 7107 Bob W. Grubb 1000 10.00 7108 Bob W. Grubb 5.65 565 6595 J. Hajek .' 1000 10.00 1029 D. H Karan 1000 10.00 7558 Thos. J. Hill 3000 30.00 7768 Thos. J Hill 1000 10.00 489 H. J. Hoettels 1000 10.00 8213 H. O. Holt 7171 W. E. Hummell 175 . 1.75 8090 Clifford L. Jenkins . . . 5000 50.00 2000 20 00 8066 S. M. Kalm 2909 Wm. C. Kennett Jr. . . 2000 20.00 3412 Wm. C. Kennett Jr.. 2750 D. J. Lane .5345 Andre Leyneck 7860 T. H. Lonesome 39 Preston Long 8140 Wallace Macfarlane ., 4261 Geo. P. Mayer 7301 Geo. P. Mayer 1584 Anton Mets 333 3.33 1897 Anton Meta 1000 10.00 8149 Raymond A. Michel 1000 10.00 8265 John H. MUler .... 4000 40.00 7318 Wm. R. Moore .... 307 3X7 7599 W. H. McCort .... 500 5.00 7600 W . H. McCort 500 5.00 8136 Neu McKensle 1000 10.00 8137 Ned McKensle 1000 10.00 7646 Ray MCKlnley 500 5.00 7892 Ray McKinley 1.25 125 8240 New Park Mining Co. 25000 250X0 8241 New Park Mining Co. 25000 250.00 8242 New. Park Mining Co. 25000 250.00 8243 New Park Mining Co. 25000 250.00 6636 Henry Oldfield 2000 20.00 7788 Henry Oldfield 2000 20.00 8266 Reed Orton 1000 10.00 8111 Sam Pender 5000 50.00 1000 10.00 8185 LaMont Preeee 1.07 107 3776 Henry Rowling 7374 Henry Rowling 275 2.75 7846 Henry RowUng 1000 10.00 900 9.00 3375 W. Rlbotsky 800 8.00 7370 Mae RoblnMn 3764 John Ruud 35 J5 65 .65 7379 John Ruud 1622 Karen M. Rye 339 3.39 31 8016 Karren M. Rye XI .11 11 . 1623 Mathea Rye 147 1.47 7407 Adolf Sauer 555 5X5 7417 John E. Schlake 6.67 667 7836 John E. Schlake W00 '.10.00 805T J. X. Scholton 4i.-..si- ...... F. C. Schulte A. H. Benff Robt. W. Shand Maxine Bhlmmln Maxine Bhlmmln Smlth 2flbrt 8188 Claron Spencer 8110 7703 8060 8192 8200 COM- X. E. GIERS, doretarjr 11-2- 8) 5) 602-60- EXTENSION Notice is hereby given that at a of Arizona ing of the Board of Directors Antlers Mining Company held October 23 1947, the delinquent date of assessment No. 2 has been extended from the 25th day of October to the 25th day of November. 1947: and the sale data has of been extended from the 12th diy November until the 12th day of December, 1947; the hour and place of sale remaining the same. EDWIN a. KIDDER, EXTENSION OF UTAH. ADA P. KILBUHN, NOTICE meet- NOTICE meetNotice Is hereby given that at aof AriDirectors of Board the of ing held No zona Antlers Mining Company dsteofss-Mssme- nt vember 19. 1947. the sale No. 2 has been "tended from the 22nd the 12th day of December atta the hour day of December. 1947. of 2:00 oclock P.M. of said data. Place of sal. remain. noDER. Secretary. Guardian estate of person and appear within of CLARENCE the R. r KILBUHN, Plaintiff, vs. Incompetent, CLEON P. KILBURN and IVA KILBURN, his wife. Defendants. THE 8TATE OF UTAH TO SAID DEFENDANTS: ARE HEREBY YOU SUMMONED ta twenty days after tho Mrvice of this Summons upon you. if served within the county In which this action is brought; otherwlM, within thirty days after Mrvice, and defend tho ahovs entitled action, and In case of youi failure to do w, Judgment win bo rendered against you according to tho demand of the eomplalnt which haa been filed with the clerk of said court. This action Is brought for the pur-Po- m of quieting the title of the said Clarence R. Kllburn In and ta tho following described tracts of land situate in Salt Lake County, State of Utah, to-w- lt Commencing 5 rods East from tho Northwest corner of Lot 5, Block 24, Plat B". Salt Lake City Survey, and NOTICE running thence East 41 feet, thence South 103 feet; thence West 41 feet; IN THE THIRD JUDICIAL DISTRICT thence North 103 feet to the plaeo of UTAH, beginning; COURT OT THE STATE OFCOUNTY. And beginning at a point 4 IN AND FOR SALT LAKE rods WithEast of the Northwest corner of Lot 5, In the Matter of the Voluntary ofHUS8-MANBlock 36. Plat "A Salt Lake City Surdrawal From the State of Utah REFRIGERATOR CO. (formerly vey, and running thence East 3 rods; corpoa thence South 10 rods: thence West 3 Hussmann Ligonier Company), Delaware. rods: thence North 10 rods to the place ration of the State ofOVEN: HEREBY of beginning. NOTICE IS REFRIGERATOR ALLEN, RUCKENBROD ft SNOW. That HUSSMANN Delaof State of the CO., a corporation Attorneys for Plaintiff. South Main 8L, ware and heretofore authorized ta do - P.O. Address: 16 Salt Lake City, Utah. buslnem in the State of Utah- - TjthR (10-3- 1, principal office In Mid State Lake County, has made and filed with enASSESSMENT NOTICE the undersigned clerk of theto above withdraw SILVER STANDARD MINING COMPANY. titled court Its application Location and principal place of busifrom the State of Utah pursuant ta ness, 514 First National Bank Building, the provisions of Title 04. Salt Lake City I. Utah. Utah Code Annotated 1943. and that Notice Is given that at a meetsaid application has been Mt for hearcourt on ing of the hereby Board of Directors of the ing before the above entitled the 17th day of December. 1947. at the Silver Standard Mining Company held on the 2nd of September, 1947, assesshour of two oclock p.m mustAllbe objecfiled ment No. day 9 of one cent (lc) per share tions to said application in the above entitled court on or before was levied on the Issued and outstanding two oclock pm on the said 17th day stock of the Corporation, payable September Bth. 1947, to Royal C. Barnes, of December, 1947. ALVIN KEDDINGTON. Clerk of the Secretary, at 514 First National Bank of the Court District Third Judicial Building, Salt Lake City 1, Utah. State of Utah, In and for Balt Any stock upon which this asMssment Lake County may remain unpaid on the 6tb day of JACOB WEILER, By October 1947. will be delinquent and adDeputy Clerk. vertised for sale at public auction, and Crlteblaw ft Crltehlew, Attorneys for unleM payment Is made before, so many Applicant. 1320 Continental Bank Buildshares as may be necessary will be sold ing Salt Lake City 1. Utah. on the 5tb day of November. 1947, at tho hour of 1 p.m., at the office of the ComSUMMONS pany, 514 First National Bank Building, Csm No. 81808 IN THE DISTRICT COURT OF THE Salt Lake City 1, Utah, to pay the deAND THIRD JUDICIAL DISTRICT, IN linquent assessment together with the FOR THE COUNTY OF SALT LAKE, cost of advertising and expenM of Mle. UTAH. ROYAL C. BARNES, STATE OF DOROTHY JANE SNYDER MAUPIN Secretary. GAILAND vs. JACK SILVER MAUPIN, STANDARD MINING Plaintiff, 514 Defendant. First National Bank Building, THE 8TATE OF UTAH TO THE SAID Salt Lake City 1. Utah. N . 11-2- 8) . COM-PAN- Y, DEFENDANT: You are hereby summoned to appear within twenty days after the service of this summons upon you. If served with' In the county In which this action Is brought; otherwise within thirty days after Mrvice, and defend the above entitled action; and In caM of your fail- EXTENSION NOTICE hereby given that the delinquent date has been extended from the 6th day of October, 1947, to the 6th day of November, 1947, and the sale date has been extended from the 5th day of November, 1947, to the loth day of December, 1947. the hour and place of Mle remaining the same. Notice Is ure so to do, Judgment will be rendered against you according to the deROYAL C. BARNES, mand of the complaint which has been filed with the Clerk of Mid Court Secretary. This action la brought to recover a conEXTENSION the NOTICE marriage Judgment dissolving Notice Is hereby given that the date tract heretofore and now existing between plaintiff and defendant, and for for the sale of delinquent steak has mibeen extended from the 10th day of Dethe custody in the plaintiff of the nor child of Mid parties. cember, 1947 to the 29th day of DecemPAUL 8. ROBERTS. ber, 1947. the hour and place of sale, Attorney for Plaintiff. remaining the same. C. BARNES, P. O. Address: . ROYAL 4960 South State St.. Mretary. SILVER STANDARD MINIMI IOMBMY, ; Murray City 7, Utah. 1 |