OCR Text |
Show December 12 1947 The Western Mineral Survey, Salt Lake City, Utah and or device described 2909 Wm. C. Kennett Jr. .. 2000 20.00 this Wm. c. SUMMONS COURT OF BALT LAKE COUNTY, BTATR - OF UTAH. - J. A. STEVENSON and M. V. STEVENSON, Plain tiff a. w. TOM METOS, trade name, mark in the specification IK THE DI8TRICT the admlnlatrator with the will annfod of the .estate of Thomas M. Mumford, sometimes known as T. M. Mumford, deceased; WHITE FAWN MILL AND ELEVATOR. CO., a corporation; WHITE FAWN .MILLING COMPANY, a corporation; SOUTH JORDAN MILLING COMPANY, a corporation; TOM METOS, the administrator with the will annexed of the estate of L. A. Marks, deceased; EMMA MARKS, surviving widow of the said L. A. Marks, deceased; MABEL ROSS; IVIE CONHAM MARKS; TRACY-COIX1TRUST COMPANY, a corporation, aa trustee under the will of L. L. Marks, deceased; MART'S. MARKS, surviving widow of the said L. L. Marks, deceased; J. 8. EASON and mct.i.w l. EASON his wife: HARRIET VINCENT; and all persons unknown claiming any right, title or interest in or lien upon the real property described- in the plaintiffs complaint adverse to the plaintiffs ownership or clouding plaintiffs title thereto, Defendants. THE STATE OF UTAH TO THE SAID DEFENDANT: 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 is brought; otherwise, within thirty days after service, and defend the above entitled action; and in case of your failure so to do, Judgment wiU be rendered against you according to the demand of the complaint which has been filed with the Clerk of said Court This action is brought to recover a Judgment or decree quieting plaintiffs' title to the following described land situated in Salt Lake County, State of Utah, described in plaintiffs' complaint as fel- or or . LORENZO RICHARDS. Subscribed and sworn to before me this 1st day of December, 1847. W. J. MITCHELL, Notary M. Public residing at Lake City, Utah. (SEAL) My Commission expires August Salt 5, 1848. SPECIFICATION TO ALL WHOM IT MAY- - CONCERN: Be it known that Richards Co., Inc., a corporation of Salt Lake City, County of Salt Lake, State of Utah, being engaged in the business of the manufacture and has sale of candles and confections adopted for its use a trade name, mark -and or device, of which the following . is a description or - fac-siml- le: VIRGINIA-ETTE- S (12-- 5 12-1- 2) ASSESSMENT NOTICE Mcphlr Queen Mines Company, 210 Utah. Lake Salt City, Building, Intyre Notice is hereby given that at s meet-n- g of the Board of Directors held on (member 18, 1847, Assessment No. 1 of lf cent (Vic) per share was levied in the outstanding stock of the torpor-Ltlo- n Cou-spayable immediately to D. C. g. Secretary, at 210 McIntyre Build-nSalt Lake City 1. Utah. Anr stock on which this . assessment 28, nay remain unpaid on December .847, will be delinquent and .advertised or sale at public auction, and unless will be isymcnt is made .thereof before, old at the company's office on the 27th of 10 lay of January, 1948, at the hour assessment i.m., to pay .the delinquent rllh the cost of advertisement and expense of sale. ine-ha- m, lows: "A PARCEL. -- accompanying affidavit; that said trade name, mark and --or device Is in use by said corporation in the business of the manufacture and sale of candies and ' confections In the State of Utah; that said corporation claims said trade name, mark and-device as the trade name, mark and-device . under which said goods or merchandise are manufactured, prepared, handled, sold or distributed by it. BEGINNING at a . point S chains 25 links West and IQ links North from the Southeast corner of the Northeast quarter of Section 14, Township 3 South, Range 1 West, Salt Lake Meridian, and . . D. C. COULAM, running thence North 7 deg. 30 min. Secretary. East 1 chain 16 links; . thence North 210 McOphlr Queen Mines Company, Utah. 88 deg. 40 min. East 11 chains, more1 or Lake Salt City, Building, Intyre less, to the West bank of the Jordan Office hours: 10:00 A.M. to 4:00 PM. River; thence North 25 links; thence South ' 58 deg. 4b min. West along the OF ASSESSMENT NOTICE South line of County Road 11 chains; thence North 7 deg. 30 min. East 75 HAMROCK MINES COMPANY, prinlinks; thence South 88 deg. 40 min. 2nd. cipal place of business, 520 WestUtah. Wbst along line of fence and row. of Lake City. Salt South Street, trees 7 chains '6 links; thence South is hereby glriB that at a Notice 24 deg. West along West bank of Urge of the Board of Directors held lasting ' water ditch 40 links; thence South 88 n the 14th day of November, 1947. an of one (1-th deg. 40 min. West along center of Counueasment of ty Road 1 chain' 50 links; thence South ent per share was levied on the issued 3 deg. 40 min. East 1 chain 65 links nd outstanding stock of the corporatA. F. to Cottonwood tree on East bank of ion. payable immediately toShamrock aforesaid large ' ditch; thence East 8 treasurer of said aggren, chains 35 . links to point of beginning, lines Company, at the 'office of said Stmt, being in and a part of the Southeast ompany, 520 West 2nd South quarter of the Northeast quarter of Secislt Lake City. Utah. P. O. Box. 105.nt acmw-letion 14 and part of Lot 2 in Section 13 this which Any stock upon the 17th Township and Range aforesaid. may remain unpaid on be delin-lue- nt PARCEL "B" ay of December. 1947, will BEGINNING 5 chains 25 links West and advertised for sale at pub-is and 10 links. North-froand unless paymentic auction; the Southeast corner of the Northeast quarter of Seciade before, will be sold on Wednesday, tion 14, Township 3 South, Range 1 ha 7th day of January, 1948. at the iff ice of the company, at the hour of West, Salt Lake : Meridian, and running delln-iuel:00 o'clock p.m., . to pay the thence South 7 deg. 30 min. West 6 rods; the assessment, together with' tte-Athence West 7 chains 70 links (more or . ost of advertising and expeiim less, to a brush and hedge fence); thence F. ELGGREN. . about North 58 . deg. East (along said Treasurer. line of fence) 2 chains 75 links, more 520 MINES' COMPANY. IHAMROCK or less, to a point due West from point P. O. Box 105. South 2nd Vest Stmt, of beginning; thence East 5 chains and Salt Lake City. Utah. 87 link- - to point of beginning, being in and a part of the Southeast quarter of ' DELINQUENT NOTICE the Northeast quarter and the Northeast-quarteVeins Coalition Mines Company ineral of the Southeast of the quarter 21 Stack ' Principal place of business, said Section-14- . Exchange Bldg.', Salt Lake City, , PARCEL- C" Utah. beginning at- a point in line of Notice is hereby given that Uw adobe wall 3A0 chains East from the ellnquent upon the following described Southwest corner- - of quarMick on account of ter, of the Northeast quarter of Section ivied on the 4th day of October. 1947, 14, Township 3 South, Range 1 West, ne several amounts set opposite the Salt Lake Meridian, and running thence amts of the respective shareholders ss South 36 deg. 30 rain. East 1 chain 75. illows: tom links; thence North 58 deg. East (along Maim jBharet Ant. West bank of large water ditch) 1 chain ii A. U0S.S1MO 52 links; thence South 38 deg. East 798 B: J. Aanes....; 5.00 500 799 B. J. Aanes (crossing the ditch) 1 chain 32 links; 10000 100.00 209 Leonard Adams thence North 58 deg. East (ajpng the 1000 10.00 922 Ainer Ahlgren top of bank) 3 chains 30 links; thence 036 Mrs. Carolyn B. Al- West 2 chains 30 links (to Cottonwood 17X0 Jt50 llson tree bn East bank of ditch); thence 1000 10X0 159 Addle Allison .' North 3 deg. 40 min. West 1 chain 65 1XO M0 675 L. M. Arty links; thence North 71 deg. 10 min. West W20 10.20 C. Geo. 690 Bailey 58 (along center County Road) 2 chains 738 Teresa Bailey J5 48 deg. ' West 2 links; thence South ' 739 Teresa Bailey - 36 chains 48 links; thence South deg. 30 min. East 1 chain 17. links, to the 2000 30.00 10X0 place f beginning, being, in and a part 050 Wallace r! Baumgartd 1000 1X0 North' Beetle of. the of Southeast the quarter K. C. ,M0 448 00 10X0 east ' quarter and. the Northeast qusrter H. .Benedict Ivan 059 .20000 200.00 of the Southeast qusrter of ' the said 049 Wm. ' Booth Section 14. 083 : 5000 50.00 r.,wPranklla.J:.B.r Together with all right,- title and In10.00 terest and claim in and to certain 153 Amy V.' Brennemsn . . 1000 .. 1000 10X0 right of way for' a millrace made and 665 Amy V. Brennemsn .. 1000 10X0 Beckstead executed by George Wesley 666 Amy V. Brennemsn -- 10.00 667 Amy V. Brennemsn . . 1000 10X0 and 13 others to Archibald Gardner on . 1000 . Brennemsn V. with 668 the Amy April 11. 1881, connecting 10.00 669 Amy V. Brennemsn... 10007 above described tract and recorded May X7 Brodle W. Geo. 030 of Deeds, psges 14; 1881, in Book Q" 1000 10.00 814 Otto E. Brown 7. 00 815 Otto E. Brown .Samuel Bernstein A William 8. Liv1750 170 035 Katherine Brown 3.83 ingston, 521 Frederick W. Burt.... .282 10X0 1000 Attorneys for Plaintiffs. L. B.. Burt 609 Jean 404-0- 8 Boston 5X0 500 F. O. Address, Building, 460 P. M. Campbell 5X0 500 Salt Lake City. Utah. 461 P. M. Campbell 5XO 500 (12-- 5 462 P. M. Campbell , 500 463 P. M. Campbell 5X0 500 464 P. M. Campbell 911 Edward B. Carr JB 25X0 NOTICE ASSESSMENT 281 Chas. Collins MXO MINING BUFFALO CONSOLIDATED 303 Alta C. Dsnforth 5000 50X0 COMPANY, principal place of business, 982 Jos. A. David 1000 10.00 Salt Lake City. Utah. 983 Jos. . A. David 2.40 240 NOTICE is hereby given that at a 984 JOS. A. David 5000 50.00 068 Arthur Davis meeting of the Board of Directors of the 10000 100.00 Buffalo Consolidated Mining Company 104 Mrs. R. H. Daw held on Friday, the 21st day of No77 J. R. Dlllman 1000 10.00 hs 987 John K. Donley vember, 1847. an assessment of 1000 10.00 of a cent per share (82X0 per 988 John E. Donley 1000 10.00 1000 shares) was levied on all of the 889 John E. Donley 2500 25X0 cor1156 Cloy Dunn outstanding common- - stock of said e.ss 44 poration, payable immediately to the 1151 F. C. Dunn treasurer of the said corporation at the 1153 Louis M. Dunn OO office of the company, 500 Newhouso 021 Sherwood E. Edwards 5000 M 20.00 2000 1. Lake Utah. Salt Edwards E. City Building. r022 Sherwood Any stock upon which this assessment 023 Sherwood E. Edwards 1000 10.00 1220 12.20 may remain unpaid at the close of busi1257 Sherwood E. Edwards ness on Tuesday, the 23rd day of De1184 Welby Emms cember, 1847, will bo delinquent and adR. Fisks .. 2000 20.00 1226 Mrs. vertised for sale at public auction, and K4 Jos. O.Mary . . 1000 10.00 . . Forster unless payment la mads before, so many 1000 10.00 1971 Jos. O. Forster shares of each parcel of said stock as Lira T h Fourres 375 may be necessary will be sold on Friday, 150,000 1500(K 1268 J. F. Frederlckson the 23rd day of January, 1848, at the 1269 J. F. Frederlckson . . . 90.000 900.00 hour of 2 o'clock p.m. at the office 1070 Jeanne Fuller BOO , of the company, 500 Newhouso Building, 2.00 200 1107 Cal Gillespie Balt Lake City 1, Utah--, to pay the deKM5 Samuel ft Ruth Gold- assessment thereon together linquent M00 10.00 msler with the coats of advertising and expense 1046 Samuel ft Ruth Gold- of sale. 5.00 500 mater B. B. HALL, 1047 Samuel ft Ruth Gold- Secretary. 5.00 500 maier Buffalo Consolidated Mining Company 2X0 1705 M. Mercedes Grass! . . 200 500 Newhouso Building, 2.00 1099 M. Mercedes Grassl . . 200 Balt Lake City 1, Utah. 1.00 5678 M. Mercedes Grassl . . 100 2000 20.00 1106 Bob W. Grubb 2000 20X0 7107 Bob W. Grubb . . ; 1000 10.00 APPLICATION FOE TRADE NAME, 1108 Bob W. Grubb 5.65 MARK AND-O- E DEVICE 5595 J. Hajek .565 1000 10.00 STATE O UTAH, COUNTY OF SALT 1029 D. H Hsran MOO 10.00 7558 Tho. J. Hill LAKE, as. 3000 30.00 Loren so M. Richards, being first duly 1768 Thou. J. Hill MOO 10.00 sworn deposes and says, that he is the 489 H. J. Hoettels 1000 10.00 president of Richards Co., Inc., a 6213 H. O. Holt 1.75 175 corporation located and doing business In 1171 W. E. Hummell Salt Lake City, Utah; that aald JUchards 1090 Clifford L. Jenkins ... 8000 50.00 2000 20.00 1066 R. M. Kahn Cfc, Inc., Is the exclusive owner of the . , . . 6) one-six- . . nt r - - - - ,0 SIS ......... ..... - . 875-76-7- ..... 1-- 2) ........ 3412 Kennett Jr... 3000 30.00 D. J. Lane 1320 13X0 Andre Leyneck 500 9.00 T. H. Lonesome 500 5X0 Preston Long 2166 21X6 Wallace Mscfarlane ..25,000 250 00 Geo P. Mayer 667 6X7 Geo. P. Mayer 1333 Anton Mets 333 Anton Mets 1000 Raymond A. Michel .. 1000 John H. Miller 4000 2750 5345 7860 3 8140 5261 7301 J584 1897 8149 8265 7599 W. Z?22 2' 5J2S H. McBensta ?,: Ned 513 7646 7892 8240 8241 5242 8243 6636 7788 208 8111 8185 3776 7374 7846 3375 7370 3764 7379 1622 8016 1623 7407 8057 7417 783 8110 7703 8060 8192 McCort McCort H- - McKensla Ray McKinley. Ray McKinley New Park Mining New Park Mining New Park Mining New Park Mining Henry Oldfield Henry Oldfield Reed Orton Sam Pender LaMont Preeea Henry Rowling Henry . Rowling Henry Rowling W. Rlbotsky Mae Robinson ....... Co. 5 . ... 250.00 250X0 250.00 250X0 20.00 20.00 10X0 50.00 MXO 1X7 2.75 MXO 9X0 8.00 John Ruud- . John Ruud Karen M. Rye ... Karren M. Rye - J5 - X5 3X9 XI , Mathea Rys Adolf 8auer XI 1.47 MXO 5X5 6X7 MXO 15X0 3.00 20.00 E. Bcholton ... E. Schlako E. Schlake F. C. Schulte . . A. H. Senff Robt. W. Shand John John .... Maxine Bhlmmin Maxine " Bhimmln Delbert Smith Claron Spencer J- - W. Splrk W. Spirk . . . . M L. Springer Harry M. Steele Lloyd Strong 8200 .. . . 10000 looioo 1000 1000 10.00 10.00 1X0 6X7 13X0 900.00 100.00 10.00 13.24 5 ....... 8187 8183 6fS 2399 8238 t' 3 SH ioo 667 1300 90000 10000 Ih0!?M MOO Tupling Edw. R. Underwood Mrs. Nora yalentlne Leo Van Wagenor . L H. Van Winkle Van Winkle - 5' 5- - Yan Winkle J. O. Voraa. Uoyd West Prank Williams William. 8033 4252 8237 2718 . . 1324 ' 500 .... .... lilt 2725 8267 8189 2271 826 J 2225 5515 2? 1000 1000 3000 1000 1000 u.uu 90000 900.00 Wm. Wilson. 40000 400.00 437 4 37 S' X I 667 6X7 X ,P' XiUon 500 5X0 5mH Wlrtanan Bmil Wlrtanan ....500 5X0 Emma L. Woolley 445 4.45 L. Josephine Wright . 1000 10X0 moo 10.00 H. Zeitter 1020 10.20 John Zink 1000 10.00 Nora Zink 506 5X0 Nora Zink 500 5X0 Nora Zink 500 5.00 Nora Zink ..500 5.00 Nora Zink 500 5X0 Nora Zink 500 5X0 Nora Zink 500 5X0 Nora Zink 500 5X0 Nora Zink 500 5.00 Nora Zink 500 5X0 - 8152 7726 225? 637 624 625 626 627 628 .629 630 631 632 633 ........... ............ ........... And in accordance with law and an of the Board of Directors mads order on ' the 10th day of November. 1947, so many shares of each parcel af stock as may ba necessary will be sold at the office of the company, 21 stock Exchange Building, Salt' Lako 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 expense ef salt. : A. J. SELANDER. Secretary, Mineral Veins Coalition Mlnea Co. 21 Stock Exchange Bldg. Salt Lako City, Utah. - NOTICE-I- THE THIRD JUDICIAL' DISTRICT COURT OF THE STATE OF UTAH, IN AND FOR SALT LAKE COUNTY. In The Matter Of The Voluntary Withdrawal From The State Of Utah .of J. WALTER THOMPSON COMPANY, a corNow York. NOTICE 18 HEREBY GIVEN: That WALTER J. THOMPSON a corporation COMPANY, of the State of New York, and ' heretof- poration of the State of ore- authorised ;to do business in the Ktate of Utah, with its principal office In said State .In Salt Lake County, has. made and filed with, the undersigned clerk of the above entitled court its application to withdraw from the State of .Utah, pursuant to the provisions of Title 104, Chapter 63, Utah Code Annotated 1943, and that said apbeplication baa been set for hearing fore the above entitled court on the 21st day of January, 1948 at the hour of to aald 62118 SUMMONS THE THIRD JUDICIAL DISTRICT COURT OF THE STATE OF UTAH, Dl AND FOR SALT LAKE COUNTY. BILL MELLEN THIN, Plaintiff, va. PAUL M. LEE, his heirs, or assigns, and all persons unknown claiming any right, title, estate or interest in the real property described in the complaint adverse to plaintiffs ownership or clouding plaintiffs title thereto. Defendants. SAID THE STATE OF UTAH TO THE UT Bait Lake City, Utah that at a meeting of the board of director! held ea the 17th day of November. 1947. No. 2 of three cents (3c) per share was levied on all of the issued and outstanding common capital stock of the corporation, payable immediately to Ellen Schroeuer, Secretary, at the office of the company. 509 McIntyre Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on Saturday, the 20th day of December. 1947. will be delinquent and advertised for ssla at public auction, and unlesa payment Is mads before, will be sold on Tuesday, ths- 20th day of January. 1948, at the hour of 2 o'clock p.m. at the offlco of the company, 509 McIntyre Building, Salt Lako City, Utah, to pay tho delinquent assessment, together with the cost of advertising and expense ef sale. Notice is hereby given ent DEFENDANTS: You are hereby summoned - to-do- ,- - ELLEN SCHROEDER, - Secretary. Mines, 509 McIntyre Building Sait Lake' City. Utah. Silver Atomic ASSESSMENT NOTICE GOLD MINING COMPANY, principal place- of business. Salt Lako City. nNTIC - .. Utah. hereby gtven that at a meeting of tho Board of Directors of Untie Gold Mining Company held on Friday tho 19th day of September, 1947 an assessment to bo known as Assessment No. 9 of one-ha- lf cent per share ( was levied on all the outstanding comA. W. WATSON. mon stock of said corporation, payable Attorney for Plaintiff. of to tho said treasurer Immediately P. O. Address: corporation at tho office of the company 1320 Continental Bank Building, 222 Atlas Building, Salt Lako City. Utah. Salt Lake City 1, Utah. Any stock upon which this assessment (12-1- 2 may remain unpaid at the close of buai-neon Monday the 27th day of October. DELINQUENT NOTICE 1947 will be delinquent and advertised SILVER STANDARD MINING CO. for jalo at publio auction, and unless Location and principal place ef kidstiq 514 First National Bank Boil ding, payment Is made before, so many shares of each parcel of said stock as may be Salt Lake City, Utah Notice ia hereby given that there te necessary will be sold on Saturday the 22nd day of November, 1947 at tho hour delinquent upon the following described of 2 o'clock p.m., at tho office of tho stock on account of Assessment of One the 2nd ef company. 222 Atlas Building, 8alt Lake cent (lc) per share levied onamounts set September. 1947, the several City, Utah, to pay tho delinquent assessment thereon together with the costs of opposite the names of the respective shareholders, advertising and expense of sale. Cert. B. B. HALL, AmL Shares Name No. Secretary. 10M 19.08 222 Atlas Building, 36 West Second 1433A Melvin Albert 2.58 250 7135 Joseph Alberti South Street. 3251 Mrs. Lillian A. Allen ...1500 15X0 Salt Lako City, Utah. 2006 20.80 4467 Albert Amtmann Office Hours 11:00 a.m. to 2:00 p.m. 1000 10.80 6898 V. E. Anderson 1000 10.09 V. 6957 Anderson E. EXTENSION NOTICE 1000 10.00 Miss Uliana Apters Notice is hereby given that the de- 7029 7030 Miss Uliana Apters ....1000 10.06 date haa been extended from 7031 Miss Uliana linquent 1000 10.09 Monday, ths 27th day of October, 1947 7032 Miss Uliana Apters 1000 10.00 Apters to Monday, ths 24tb day of November. 7147 Mrs. Anns Bender 1XO .... 100 1.00 1947, and ths sale date has been ex- 5022 Blackwood .... 100 tended from Saturday, tho 22nd day 5349 Reginald Blackwood. 1.00 . 100 of. November, 1947, to Monday, the 22nd 5350 Reginald 1X0 Reginald Blackwood.... 100 day ef December, 1947. ths hour and 5351 Reginald 1.00 100 Blackwood place of sate remaining the same. 1X9 5352 Reginald Blackwood .... 100 B. B. HALL, 1.00 5353 Reginald Blackwood .... 100 1.00 Secretary. 5354 Reginald Blackwood ... 100 1.80 5355 Reginald Blackwood .... 100 EXTENSION NOTICE 1.00 5356 Reginald Blackwood .... 100 Notice Is hereby given that the de1X0 5357 Reginald Blackwood .... 100 data haa been extended from linquent 5358 Reginald- Blackwood .... 100 1X0 tho 24th day ef November, 1947. to the 1460A Lorna Bridge 1000 10X0 9th day ef January; 1948. and the sate 4276 George L. Broderson . . . .3000 30.00 date from the 22nd day of December, 5047 Silvano Capodibepo .... 1000 10X0 1947, to tho 16th day of February, 1946. 5256 Cohen Simonson ft Co. . . 500 5.00 tho hour and place of sate remaining 6688 Nicholas A. Constantino 1000 10X0 ths same. 3045 Ray Davis 1000 . 10.00 B. B. HALL. 5907 P. dc Rensis ft Co... 1000 10X0 1000 10X0 Secretary. 6243 P. de Rensis ft Co. TINTIC GOLD MINING COMPANY 4934. William V. Dlusmcwskl ..300 3.00 5030 Mrs. Ann Ebner 300 3.80 1489A 1000 10.00 8. J. Edwards. SUMMONS 1490A J. S. Edwards 1000 10X0 IN THE DISTRICT COURT OF THE 3774 Elaele A King Ubalre 1000 10.00 THIRD JUDICIAL DISTRICT IN AND 3775 Stout ft Co. 1000 10.00 ..1 FOR SALT LAKE COUNTY, STATE OF 3777 Stout ft Co. 1000 10X9 UTAH. 377g stout ft Co. ;;; 1000 10.00 va. 3779 stout ft co. W. J. LEAKER. 1000 . 10x0 PLAINTIFF, CHARLES J. HATCHER, If living and if 3780 Stout ft Co.'.: 1000 10.80 dead his heirs hereinafter named or his 37ii stout ft co. ::: 1000 ioxo or 3707 stout ft co. : : : 1000 10.00 unknown Executors, Administrators 10.00 ....1000 Assigns, JANE DOE HATCHER, his wife, 3718 stout ft Co. 1000 10.00 sometimes known as Mrs. Charles J. 3709 Stout ft Co 6369 Lewis T. Ellsworth 500 5.00 Hatcher, if living, PHILIP B. HATCHER, 4678 Dorthy & Feign 750 7.50 JOSEPH J. HATCHER, MILDRED HAT6506 Nellie Mrs. Fibk 2000 20.00 CHER MATHIESON. DOROTHY HATCH5843 Mrs. M. Mathilda 500 Fisher 5X0 MARION HATCHER and RITA ER, HATCHER LESTER, heirs at law of 5071 Mrs. Ullian Friedman 1000 10X0 1000 10X0 N. 6193 Nat Galloway WESLEY Chartes . J. Hatcher, 5970 Louis Gasverde 1000 10X0 8TRAUP, guardian ad litem of Dorothy Mrs. Yetta V. Geislcr . .2000 20.00 Hatcher, incompetent, end WESLEY N. 6902 6106 Mrs. Josephine Tibik .. 300 3.00 8TRAUP, guardian ad litem of Marlon 1000 10.00 Goodbody ft Co Hatcher, Incompetent, and all persons 6768 3637 Louis Glesman 1000 10X0 unknown claiming any right, title, ciWm. L. Griffin 500 5X0 tato or interest in or lien upon the real 5689 5690 Wm. L. Griffin 500 5X9 Comthe in described property 5691 L. Griffin 500 5.00 plaint adverse to plaintiffs ownership or 6775 Wm. Wm. L. Griffin 1000 10X0 clouding plaintiffs title thereto, Defend7016 Alvah H. Grumbach .. 100 1.00 ants. 5640 Hallo 500 ft Streglltx 5.00 THE STATE OF UTAH TO SAID DENOTICE Is 1-- 9) ss - . - - . . 1 FENDANTS: You are hereby summoned to . - (8EAL) CRITCHLOW-f- By JACOB WEILER, Salt Lako City Survey. CRITCHLOW, Attorney for Plaintiff. DATED: November 13, 1947 P. O. ADDRESS: 516 Felt Building, Salt Lake City 1. Utah. Deputy Clerk. t 1320 Continental Bank Building Salt Lake City 1, Utah.. Attorneys lor Applicant. (12-1- 2 1-- 9) (11-2- IN THE THIRD JUDICIAL DISTRICT COURT. IN AND FOR THE COUNTY OF SALT LAKE. STATE OF UTAH. IN THE MATTER OF THE -- VOLUNTARY DISSOLUTION OF UT A CARBON COAL COMPANY, a corporation of Utah. NOTICE IS HEREBY GIVEN that the Uta --Carbon Coal Company, a corpoia-tlo- n organised and existing under and by virtue of the laws of tho State of Utah, with its principal office and place of business Utuated at Salt Lako City. CounState of Utah, haa filed ty of Salt Lake, with the CleTk . of the above-entitlCourt its verified Petition for a Decree dissolving said corporation; and has been set for That said Petitionabove-entitlCourt hearing before the on Tuesday ths 30th of December, 1947, at the boifr of 2 o'clock p.m.; That at any time before said hearing any person msy fill herein his objections to said Petition or tho granting thereof by said Court. IN WITNESS WHEREOF, X, Clerk of said Court, bavo hereunto set my hand and affixed the seal of said Court this 20th day of November, 1947. Clerk of ALVIN KEDDINGTON, Third Judicial District Court In and for tho County of Balt Lake, State of - Utah. By JACOB WEILER. (SEAL) Deputy Clerk Dates of Publication: November 21, November 21, December 5, December 12, December 19. 8euler ft Senior, 10 Exchange Place, Salt Lake City, Utah, Attorneys for ed ed Petitioner, ' 1 H. A. SMITH, 12-1- 9) NOTICE OF SPECIAL MEETING OF STOCKHOLDERS. MeKINLEY GOLD MINING COMPANY Notice la hereby given that a special meeting of stockholders of McKinley - NOTICE to appear within twenty days after the service ef this summons upon you, if served within the county in which this action la brought; otherwise,- - within thirty days after service, and defend the abeve entitled action; and in case of your be failure so Judgment will rendered against you according to tho demand of the- complaint which haa been filed with the clerk ef said court This action is brought for the purpose of quieting title in the plaintiff in the above entitled action to the property situated, lying and being in 8alt Lake County. State ef Utah, and more particularly described as follows; All of Lot 26, Block 5, South Boulevard Addition, a subdivision of Let 9 and 10. Block 40, Ten Acre Plat "A. Big Field Survey. Subject to a right of way deed to the State Road Commission of Utah dated November 21. 1942 and recorded December- 17. 1942 in Book 331, page 216 in the office f the County Recorder of Salt Lake County. 8tate of Utah. appear within twenty days after the service ef this Summons upon you, If served within the county in which this action is brought; otherwise, within thirty days after service, and defend the above entitled action; and In case of your failure rendered so to do,. Judgment will bo to the demand of you according against two o'clock P.M. All objections tho Complaint which has been filed with bo filed In the above the Clerk of said Conn. spulication must entitled court on or before two oclock This action is brought to recover Judgp.M. on the said 21st day of January, ment quieting plaintiffs title to the fol1948. lowing described real estate situate in ALVIN KEDDINGTON. Balt Laka County, State of Utah, to Clerk of the Third Judicial District wit: Loti 7 and 8 of Cummings SubdiviCourt of the State of Utah, in and for sion of the 8 Vk of Block 2. Plat C Salt Lake County. two-tent- ...... Co. Co. Co. 301 500 500 1000 1000 500 125 25000 25000 25000 25000 2000 2000 1000 5000 1000 107 275 1000 A88E9SMENT NOTICE ATOMIC SILVER MINES. INC. 509 McIntyre Building Gold Mining Company, a- Utah corporation, la called and will be held In room 920, Continental National Bank Bldg., Salt Lake City, Utah, on Tuesday. December 16th, 1947. at the hour of 2 o'clock p.m for the purpose of considering and acting upon: (1) A proposed amendment of the Articles of Incorporation of tho company to extend the life of tho corporation for an additional period of fifty (50) years and authorisation of its officers to do all things necessary to accomplish tho same; and, (2) Approval or disapproval of authorisation for the company and its officers to make, execute ana deliver a Lease and Option Agreement covering all of tho property now owned by the company in Ophlr Mining District, Tooele County, Utah, together with all necessary instruments adjunct thereto and the ratification of tho same; and. (3) 6uch other business aa may properly coma before said meeting. The adjourned annual meeting will be held at the same time and place. By statutory authority of the undersigned, stockholders of more than a majority of tho capital stock of said corporation. Dated this 20th day of November, - 1947, FANNIE M. DEPUE, . S. P. KINNEY. GUS LUELLWITZ. CO. 81 W. MORRISON 3570 Frank M. Harris 100O 10.80 5996 Harris Upham Co. ..1000 10.00 5997 Harris Upham ft Co. ..1000 10X0 6022 Harris Upham ft Ca. .. 506 5.00 6024 Harris Upham ft Co. .. 500 5X0 6025 .Harris Upham ft Co. .. 500 5.00 4032-H- . E. Havenor 500 5X0 4037 H. E. Havenor 500 5.00 5994 Theodore T. Hlntlkka .. 300 3.00 6758 Theodore T.' Hintlkka . . 500 5X0 6759 Theodore T. Hlntlkka .. 500 5.00 5360 J. A. Hogle ft Co 200 2.68 6313 J. A. Hogle ft Co 500 5.06 5049 Christopher Iannella .. 500 5.09 4216 Christopher Iannella .. 500 5X0 4621 Mr. Ruth Jaffc 1000 10X0 5232 Mike Jargedian 300 3X0 3450 Josephthal ft Co. 1000 18.00 3461 Josephthal ft Co 1000 10.60 3462 Josephthal ft Co. 1000 10X0 3463 Josephthal ft Co 1000 10X0 3464 Josephthal ft Co 1000 10.00 3465 Josephthal ft Co. 1000 10.60 3466 Josephthal ft Co. 1009 10.00 3467 Josephthal ft Co 1000 10.00 3648 Josephthal ft Co 1000 10.00 3470 Josephthal ft Co 1000 10.00 3471 Josephthal ft Ca 1000 10.00 3472 Josephthal ft Co. 1C00 10.00 3473 Josephthal ft Co 1000 10.00 3461 Josephthal ft Co 1000 10X0 3484 Josephthal ft Co. 1000 10X0 3485 Josephthal ft Co 1000 10.00 4468 Josephthal ft Co 500 .1.00 4469 Josephthal ft Go 500 5.00 6687 Josephthal ft Co 1000 10.00 6748 Josephthal ft Co 1000 10.00 6747 Josephthal ft Co. 1000 1C. 00 6766 Josephthal A Co 500 5.00 7062 Josephthal ft Co ..1000 10.00 7059 Martin W. Juskowlts . .6000 0.00 7068 Martin W. Juskowlts . .4000 40.00 4983 A. M. Kidder ft Co 1000 'O.OO 4986 A. M. Kidder ft Co 1000 0.00 4987 A. M. Kidder ft Co 1000 '0.00 4988 A. M. Kidder ft Co. 1000 0.00 4989 A. M. Kidder ft Co 1000 '0X0 4990 A. M. Kidder ft Co 1000 10.00 4991 A. M. Kidder ft Co. 1000 '0.00 4470 Fred Kievman ........1000 'TOO 769 Walter Koderl vno 500 6770 Walter Koderl i.OO 500 6771 Walter Koderl 500 00 6772 Walter Koderl 500 V00 4885 Mrs. Sarsh Lander 100 00 4886 Mrs. Sarah Lander 100 '.00 4887 Mrs. Sarah Lander 100 .00 ' 4888 Mrs. barah Lander 100 00 4889 Mrs. Sarah Lander 100 V00 6808 S. E. Larson 1.00 ...1000 5245 Morris Laaaroff i.OO 300 5246 Morris Laaaroff 300 3.00 '6730 Mrs. Minnie Lewis or as Joint Marion Lewis, tenants 1000 10.00 6968 Aaron London 1000 10.00 5289 Merrill Pierce Lynch 1000 10.09 Fenner ft Beane 6280 Harold Mathews 100 1.00 6321 Harold Mathews 800 8.06 .... .... .... .... .... |