OCR Text |
Show May 2, 1952 The Westers Mineral Surrey, Salt Lake City, Utah Mitred to bo reliable, bat so responsibility le assumed tor aocuraej of Cost9 High Mine Gets Federal Aid Legal Notices The Western Mineral Survey is qualified as a newspaper to publish Legal Notices, having Another contract to assure been approved in the Third Discontinued (production of vitally trict Court of Salt Lake Counneeded copper, from a high-co- ty, State of Utah. mine which otherwise Would have been closed down Probate & Guardianship because it could not be operatNotices ed economically under present ceiling prices for the metal, has For Further Information Conbeen negotiated by the Defense sult the Clerk of the District Materials Procurement Agency, Court or Respective Signers. it was announced today. TO CREDITORS Jess Larson, Administrator of Estate NOTICE of PRANCES WOODWARD, st DMPA, said the agreement with the Yucca Mining & Milling Co., Inc., provides for govern- ment subsidy payments above the ceiling price fof copper produced at the companys Antler mine at Yucca, Arizonza. The contract calls' for the production of refined electrolytic copper at the, rate of about 1,735,-00pdunds annually at a government-guaranteed price of 34.355 cents per pound, f.o.b. El Paso, Tex., refinery. This compares with the present ceiling price of 24.075 cents. The policy of paying government subsidies ' to keep high-co- st copper "mines in production was announced last December in view of the nations needs for the metal and the necessity for increasing the supply from every faesible source. Only currently producing mines are eligible for such subsidy payments, and it must be clearly shown that production costs preclude continued operation at ceiling prices. The Antler mine contract extends to November 30, 1954, unless sooner terminated by either noparty upon 60 days written in tice. It ends automatically the event copper is removed from price controls. 0 - Treasury Says Anyone Free to Count Gold Store WASHINGTON, D. C. The anyone Treasury says that if accurate wants to make an count of the gold stored at Fort Knox, Ky., as a candidate for congress has suggested, he can count on spending two or three years at the task. Something over 12,000 tons of gold are stored in the United States bullion depository at Fort Knox and the Treasury, which ag custody of it, says it has counted It all down to the thousandth of an ounce several times. William C. Cole, former Re publican congressman from Missouri, who is campaigning for the nomination again, told a meeting at St. Joseph, Mo., last Week that if he is elected he will introduce legislation calling for a physical inventory of the gold. He said he had heard about shortages in government-owne- d grain, which is privately stored, and added: Im beginning to wonder if any of that gold has fallen out of the bottom of the vault at Fort Knox. Saturday is the most dangerous day of the week in traffic. WESTERN MINERAL SURVEY East 1st South or Telephone: 22-2- 4 65 8-8- Entered as second class, matter at Salt ke City, Utah, under Act of March 3, L879 Subscription Rates: $4.00 for two rears, $Z50 for one year and $1.50 for ilx months. Please mention Western Mineral Surrey rhen writing to advertisers. Advertising rates on application. L. M. wttJj. Business Manager All the news of the development of the Intermountain Section, published by The Western Mineral Survey. All news appearing to the Western Mineral Survey le obtained from sources , deceased. J. If you fall so to do, Judgment by default will be taken against you for the relief demanded in said complaint, which has been filed with the clerk of said court. This le an action to dlssolro the bonds of matrimony now and heretofore existing between the plaintiff and defendant. June, 1963, will bo delinquent and advertised for sale at public auction and unless payment 1 made before will be Mid on the 24th of June, 1952, at the hour of l oclockday p.m., to pay the delinquent assessment together with the cost of advertising and expense of sale. BERNARD L. ROSE. Attorney for Plaintiff. 39 Exchange Place. Balt Lake City, Utah. Secretary Mtchlgan-UtaConsolidated Mines Company.417 Beason Building, Salt Lake Utah. Dated April 17. 1952. h SUMMONS Civil Ne. 94,956 THE THIRD JUDICIAL DISTRICT COURT FOR SALT LAKE COUNTY, STATE OF UTAH MARGIE McBRIDE HEAVEN ER. Plaintiff. Vs. 8. O. HEAVENER, ALSO KNOWN AS 8. A. HEAVEN ER, Defendant. THE STATE OF UTAH TO THE ABOVE NAMED DEFENDANT: You are hereby summoned and required to serve upon L. J. Barclay, Barclay and Barclay, Plaintiffs Attorneys, whose adAtlas Building, Salt dress is Lake City, Utah, an Answer to the Com- 20 days after service of this Slalnt within upon you. If you fall so to do, judgment By Default will be taken against you for the relief demanded In aid 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 brought by plaintiff to obtain a Decree of Divorce from the defendant dissolving the bonds of matrimony now existing between plaintiff and defendant. (s) L. J. BARCLAY for XN 109-110-1- 11 Creditors vill present eisims with Touchers to the undersigned at its bank at Salt Lake City, UtahT within four months from first publication of this notion. Walker Bank At Trust Company. Executor of Estate of Frances J. Woodward, deceased. BARCLAY and BARCLAY, Date of first publication April 11, A.D. Attorneys for Plaintiff, Atlas Building, RAY, RAWLINS, JONES At HENDERSON, Salt Lake City, Utah Attorneys NOTICE TO CREDITORS Estate Of JOHN THOMAS SEAICH, deceased. Creditors will present claims with Touchers to the undersigned at 716 Utah, on Building, Salt Lake or before the 15th day ofCity. August A.D, 1952. NAOMA WILLIAMS SEAICH, executrix of estate of JOHN THOMAS BEAICH, do- Date of first publication April 11, A.D. New-hou- se 1952. RICHARDS Ac BIRD Attorneys for Executrix. NOTICE TO CREDITORS SUMMONS Civil Ne. 95104 IN THE DISTRICT COURT OP THE THIRD JUDICIAL DISTRICT OP THE STATE OF UTAH, IN AND FOR SALT LAKE COUNTY. DORIS TRU8T COMPANY, a Corporation. Plaintiff, vs. FRANK L WILSON and MAY E. WILSON, husband and wife, If either are living, and If deceased, all the heirs of the said Frank I. Wilson, and If deceased, all of the heirs of the said May E. Wilson, and all other persons unknown, claiming any right, title, Interest or estate In, or lien upon the real property described In the pleadings adverse to the plaintiffs title. Defend- City, NOTICE OF SPECIAL MEETING OF STOCKHOLDERS OF STREVELL- PATER80N FINANCE CORPORATION NOTICE IS HEREBY GIVEN that a special meeting of the stockholders of n Finance Corporation la hereby called to be held at the office 2 the corporstlon, 54 West Seventh South Street, In Salt Lake City. Utah, on Tuesday, May 27, 1952, at the hour of 5:00 o'clock In the afternoon of said day for the following purposes: 1. To consider and pass upon advisability of Increasing and changing' the authorised capital stock of said corporation rrom 1, OOO.OOO.OO divided lifto 2.000.- 000 shame of the par value of fifty cents each to $2,000,000.00 divided Into 4,000,000 shares, which shall consist of two classei, vis.: 3,000,000 shares of common stock of the par value of fifty cents each amounting to 61.- 500.000.- 00, and 1,000,000 shares of non voting, 5 per cent cumulative, callable, preferred stock of the par value of fifty cents each amounting to $500,000.00, by amending and changing Article VIII of the Articles of Incorporation of said corporation, as heretofore amended, accordingly. 2. In the event it shall be determined to amend and change said Article VDI, as aforesaid, to consider and pass upon the advisability of amending and changing the provisions of Articles IX. XII and XIV of the Articles of Incorporation of said corporation in such mspects as may be necessary to conform with the provisions of said Article VIH when amended as aforesaid. 3. To consider and pass upon the advisability of rescinding and repealing of said corporation the present s. and adopting new Dated this let day of May. A. D. Strevell-Paterso- THE STATE OF UTAH TO THE ABOVE NAMED DEPENDANTS: You are hereby summoned and required to serve upon David A. West, plaintiffs attorney, whose address le 405 Dooly Building, Salt Lake City, Utah, an answer to the complaint within 20 days after service of this summons upon you. If you fall eo to do, Judgment by default will be taken against you for the relief demanded In said complaint, which 1952. haa been filed with the clerk of said EMERSON C. WILLEY. court, and a copy of which Is hereto Attorney for Executors. annexed and herewith served upon you. Tills le an action to quiet title to NOTICE TO CREDITORS land and premises situate lie Salt Lake Estate of COLIN FRAZER HEADLUND. County, Utah, particularly described as deceased. follows: Creditors will present claims with All of Lot 5, and the South half of vouchers to the undersigned at 240 South Lot 6, Block 2, West Boulevard Subdi2nd East on or before the 20th day of vision, according to the official plat August. A.D. 1952. thereof, recorded In the office of the GRACE RACHEL P. HEADLUND, admini- County Recorder of Salt Lake County, stratrix of estate of COLIN FRAZER Utah. deceased. HEADLUND,, Dated April 22, 1952. Date of first publication April 18, A.D. DAVID A. WEST, 1952. for Plaintiff. Attorney WILKINSON ft SMOOT. Address: 405 Dooly Building, Salt Lake Administratrix. for Attorneys City, Utah. NOTICE TO CREDITORS NOTICE OF SPECIAL MEETING OF Estate of ROBERT KETTLE and MARY STOCKHOLDERS OF STREVELL-PATERSO- N ANN KETTLE, his wife, deceased. FINANCE COMPANY NOTICE IS HEREBY GIVEN that a Creditors will present claims with vouchers to the undersigned at 1586 South special meeting of the stockholders of 22nd East Street, Belt Lake City 5, Utah, Strevell-Paterso- n Finance Company Is on or before the 20th day of June A.D., hereby called to be held at the office of 1952. the company, 54 West Seventh South XNA M. PETERSON as Administratrix of Street, in Belt Lake City, Utah, on Tuesthe Estate of ROBERT KETTLE and day, May 27, 1952, at the hour of 5:30 MARY ANN KETLLE, his wife, de- oclock In the afternoon of said day, for ceased. the following purposes: 1. To consider end pass upon the Date of first publication April 18, A. D. 1952. advisability of Increasing and changing the authorized capital stock of said comPAUL E. REIMANN, pany from $200,000.00 divided into 20,-0Attorney for Administratrix. shares of the par value of $10.00 each to $300,000.00 divided Into 30.000 NOTICE TO CREDITORS Estate of ELMER E. JON8SON. De- shares which shall consist of two classes, vis., 25,000 ehatee of common stock of ceased. Creditors will present claims with vouch- the par value of $10.00 each amounting ers. to the undersigned at 622 Newhouse to $250,000.00, and 5,000 shares of nonBuilding, San Lake City, Utah, on or be- voting, 5 per cent cumulative, callable, preferred stock of the par vale of $10.00 fore the 28th day of June. A. D. 1952. XLTA M. J0N880N, Executrix of each, amounting to $50,000.00. by changthe the estate of Elmer E. Jons son, De- ing and amending Article VII of com-laArticles of Incorporation of said ceased. as heretofore amended, accord- Date of first publication April 25, A. D. 1952. In the event it shall be deterSENIOR SENIOR, Attorneys. mined to amend and change said Article VIL as aforesaid, to consider and NOTICE TO CREDITORS Estate of DORA G. MADSEN, De- pass upon the advisability of amending and changing the provisions of Articles ceased. Creditors will present claims with vouch- vni, XL XIV and XV of the Articles ers to the undersigned at 1311 Walker of Incorporation of said company con-In to Bank Building, Salt Lake City, Utah, on such respects as may be necessary or before the 1st day of September, A. D. form with the provisions of said Article VII when amended as aforesaid. 1952. Dated this let day of May, A. D. 1952. LEONARD J. LEWIS. AdministraGEORGE A. ROGERS. tor of the Estate of Dora G. MadPresident, sen, Deceased. Strevell-Paterso- n Finance Company. Date of first publication April 25. A. D. 1962. NOTICE OF APPLICATION FOR & VAN COTT, BAGLEY, CORNWALL VOLNTARY DISSOLUTION MCCARTHY, Attorneys for Administrator. IN THE DISTRICT COURT OF SALT LAKE COUNTY, STATE OF UTAH. NOTICE TO CBEDITOBS the Estate of LOUISE MARY AUBREY, De- In theE Matter of the DltMlution ofCOMOIL AND REFINING ceased. PANY OP OGDEN. Creditors will present claims with vouchNotice Is hereby given that the Tri-Sta- te ers to the undersigned at 903 Kearns OU and Refining Company of OgBuilding, Salt Lake City, Utah, on or before the 80th day of August, A. D. den, a corporation organised and exist-of 1952. ing under and by virtue of the laws AUBREY W. HOOPER. Executor the state of Utah, has filed herein its of the Estate of LOUISE, MARY verified application for a decree dissolving said corporation and AUBREY, Deceased. That 17th. day of June. 1952, at 10 Date of first publication April 25, oclock a.m.. has been appointed as the A. D. 1952. the courtroom of the District DEY, HOPPAUGH, MARK ft JOHN- time, place, SON, 903 Kearns Building, Attorneys Court of Salt Lake County as the at which the said application is to be for Executor. Estate of BLANCHE M. STEIN, deCreditors will present claims with vouchers to the undersigned at Walker Bank and Trust Company, Salt Lake city. Utah, on or before the 15th day of August A.D 1952. JEAN M. QUINN, Walker Bank and Trust Company, executors of the estate of BLANCHE M. STEIN, deceased. Date of first publication April 11, A.D., 00 ny TRI-STAT- heard; and That on or before the 17th day of June, 1952, any person may file herein his objections to such application or to the granting thereof by the court. In witness whereof I have hereunto set my hand and affixed the seal of the District Court of Salt Lake County aforesaid this 24th day of AprU. 1952. above-entitl- ALVIN ed KEDDINGTON, Clerk JACOB WKUilih. D606S864 Deputy Cerk. Date of first publication May 2, A. D. KNOX PATTERSON, 1952. L. B. WIGHT, Attorney for AdminisAttorney for Petitioner. tratrix. ASSESSMENT NOTICE CONSOLIDATED MICHIGAN - UTAH SUMMONS ' MINES COMPANY, a Utah corporation, IN THE DISTRICT COURT OP SALT LAKE COUNTY, STATE OF UTAH. principal place of business 417 Beason RUTH E. JENSEN ANDERSON, Plaintiff Bulding, Salt Lake City, Utah. Notice Is hereby given that at a meetVs. CLARENCE R. ANDERSON, Defendant. ing of the Board of Directors held on the THE STATE OP UTAH TO THE ABOVE 21st day of April, 1952, assessment No. 10 of one cent (le) per share wee levied NAMED DEFENDANT: You are hereby summoned and repaired on an the issued and outstanding capital to serve upon BERNARD L. ROSE, plain- stock of the corporation payable Imme417 tiffs attorney, whoseLakeaddress Is 39 Ex-an Beason diately to the company at Its office. BuUding, Salt Lake City, Utah. City, Utah, change Place, Salt assessment which this answer to the complaint within 20 days Any stock upon after service of this summons upon you. may remain unpaid on the 3rd day of ra nee-esea- 424 By-Law- 1952. GEORGE A. ROGERS, Strevell-Paterso- n President, Finance Corporation. DELINQUENT NOTICE BUFFALO CONSOLIDATED MINING COMPANY, principal place of business, 529 Newhouse BuUding. Salt Lake City 1, Utah. Notice Is hereby given that there are delinquent upon Che following described etock on account of Assessment No. 6 of one cent (lc) per snare, levied on the 18th day of March, 1952, the several amounts set opposite the names of the respective shareholders as follows: Cert. No. Name Shares Amount 415 Ralph A Badger 1.00 100 416 C. E. Baer 1155 11.55 427 A. N. Berryman 250 2.50 429 Edward Blackman 5000 50.00 441 Lee Case 900 9.00 280 Mrs. M. W. Christy 2500 25.00 306 Mrs. M. W. Christy 2500 25.00 457 Robert K. D 111m an 100 1.00 465 James Evans 1.00 100 472 Mrs. Leona Fisher 1.00 100 473 Ernest L. Foley 1000 10.00 478 Sam Garvin 225 2.25 483 Frank Goeltx 250 2.50 494 D. H. Haran 344 3.44 409 Anna Marie Dailey 527 528 532 200 544 287 313 548 Holmes, Trustee Edward D. LeCompte. Harry Loemensteln August H. Luhrsen Frelda Martinov 128 . . . 250 485 100 5000 450 5000 8000 1.28 2.50 4.85 1.00 Bocrotirj. Pelt Building, Belt Lake City, Utah. NOTICE To the stockholders of Will is ion Basin OU Exploration Company: A special meeting of the stockholders of Will is ton Basin Oil Exploration Company will be held at the office of the company, 510 Phillips Petroleum Building, 68 South Main Street, Balt Lake City, Utah, on May 16, 1952, at four o'clock pju. for the following purposes: (a) To determine the number of directors who will constitute the Board of Directors; (b) To elect directors; (c) To act upon, ratify and approve an option granted oy the company to Will Ward under which Will Ward at any time during a term may purchase up to 35,000 shares of the come stock at cents twenty-fivpany's treasury and apUocj per share; (4) To prove prior actions of the ratify Board of Directors and officers, and to a means of protecting officers anaprovide directors Incurred thm in the against liability course of their employment;by (ej To wane-a- ct such other business as may come before the meeting. Salt Lake City, Utah, April 4th. 1952. five-ye- ar BY ORDER OF THE BOARD OF DIRECTORS WILL WARD, President HAROLD BOWMAN, Secretary. By-La- ants. ceased. NOTICE TO CREDITORS Estate of JOHN F. FLANAGAN, Deceased. Creditors will present claims with vouchers, to the undersigned at 608 Judge Building, Salt Lake City. Utah, on or before the 5th day of July, 1952. AdMARY J. FLANAGAN. ministratrix of the Estate of alsa F. John Flanagan, known as J. F. Flanagan, RYNXER VAN EVERA, wealth Lead Mining Company held on Wednesday, the 15th day of April, 1952, assessment No. 25 of thrae-quarteof one cent per share was levied on the outstanding stock of the corporation, payable on or before the 20th day of May, 1952, to Dean R. Featherstone, secretary, at the office of the company, 424 Pelt Building, Salt Lake City, Utah. Any stock upon which this assessment remains unpaid on the 20th day of May. 1952, will be delinquent and advertised for sale at public auction and unless payment Is made before, so many shares of ry each parcel of said stock as may be will be Mid on Thursday, the 12th of 1952. at Ute hour of 2 June, day oclock p.m., at 424 Felt Building, Salt Lake City, Utah, to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. DEAN R. FEATHERSTONE, NOTICE CivU Ne. 94892 IN THE DISTRICT COURT OP THE THIRD JUDICIAL DISTRICT, IN AND FOR SALT LAKE COUNTY. STATE OP UTAH In the Matter oT Voluntary Dissolution of KiRinturtw GUILD A Utah Corporation. Notice le hereby given that the cation of Klrmerlan Guild, a Utahapplicorporation, for dissolution of said coroora-Uoteen presented to the above named Court was on the 28th day or MArch, 1952, by order of said Court filed with the Clerk and the Clerk was instructed to thereof; give notice that a hear-t- a ,alA application will be had be-- 2 Honorable Martin M. Larson. 555 Judges of the above entitled Court, at his Courtroom in the City and County BuUding, Salt Lake City, Utah. of A. Dm 1953, at the hour of ijy, 2 oclockMay, P. M. of day: and any person having any objections to eaid application for dissolution may file his objections thereto at any before such hearing. ALVIN KEDDINGTON. CLERK OF THE ABOVE ENTITLED COURTS Vernon Snyder Attorney lor Klrmerlan Guild. Date of let Publication AprU 4, 1952. ASSESSMENT NOTICE WEST TOLEDO MINES COMPANY. 52S Newhouse BuUding, Salt Lake n' City Notice le hereby given that at a meet-tathe Board of Directors held on tbs g j at iPr11 l93? oi per share was levied os peat 50.00 tae stock of the corporation payable Im4.50 50.00 mediately to the undersigned, at 529 New-houBuilding, Salt Lake City, Utah. 50.00 Any stock upon which this assessment may remain unpaid on the 10th day of 5.00 1952, wUl be dellnqent and adver11.25 May, tised for sale at public auction and unless 5.00 mta jMtare wUl be sold on 2.75 VULd-!Lrf..3 oclock l9a Jl1 2.75 assessment to20.00 gether with the delinquent cost of advertising and 8.25 expense of sale. 10.00 BURT M. SLUBBER, 100.00 t 529 Newhouse BundS"1"-Sal15.00 Lake City 1, Utah. 10.00 2.50 ASSESSMENT NOTICE 5.00 (SILVER SHIELD MINING ft MILLING 2.50 COMPANY, principal place of business at 20.00 UUh.NeWh0U8 BuUdin 8414 City, Bernard Maslowsky Gertrude Mayer Karl P. Mayer Merrill, Lynch, Pierce, Fenner & Beane 500 549 Marguerite E. Mitchell . . 1125 550 H. G. Moore 600 556 Dr. J. MUton Murphy... 275 557 Raymond J. Murphy 275 343 Abdon A. Oberg 2000 568 Jerome Paxton 825 323 C. A. Pfau 1000 332 C. A. Pfau 10000 668 Piper, Jaffray ft 1500 Hopwood 193 Mrs. T. J. Potter 1000 591 Philip W. Schlmmel .... 250 D. 497 F. Slneath 500 600 Ernest Snider 250 309 Sid Spencer 2000 615 Louis Sternberg 2.75 275 606 Adam ft Mrs. Sophia 250 2.50 Stleberllng 178 1.78 610 Donla Stillwell 613 Mrs. Lucille Strlngham . . 100 1.00 M. 185 618 John 1.85 Swayze 622 El D. Thomas 250 2.50 628 Dr. W. R. Tyndale 2150 21.50 83 Mrs. Hattie VaU 1000 10.00 148 Mrs. Hattie VaU 2036 20.36 2.50 629 James W. Wade 250 636 Mrs. L. W. Wilson 1.00 100 1000 10.00 642 George A. Zee In And accordance with law. and an order of the Board of Directors made on the 18th day of March, 1952, so many shares of each parqel of such stock as may be necessary wlU be sold at the office of the company. 529 Newhouse BuUding, Salt Lake City 1. Utah, on the 20th day of May, 1952, at the hour of 3 p.m. to assessment thereon topur the delinquent of advertising and gether with the cost sale. the expenses of the BURT M. 8LUSSER, Secretary 529 Newhouse BuUding Salt Lake City 1, Utah NOTICE TO THE STOCKHOLDERS OP WILLISTON BASIN OIL EXPLORATION CO. You are hereby notified that a special meeting of the stockholders of Willis ton Basin OU Exploration Company wUl be held at the offices of the company, 510 Phillips Petroleum BuUding, Salt Lake City, Utah, on the 3rd day of June, 1952, at 4 o'clock p.m. for the purpose of considering and voting on amendments to the Articles of Incorporation: (a) so as to Increase the authorised capital stock from 2,000,000 shares having a par value of five cents per share, to 5.000.000 shares having a par value of five cents per ehare; (b) so as to make the capital stock le; (c) so as to change the date of the annual meeting of stockholders from the first Monday In February to the last Friday In March, at three o'clock p.m.. at the principal place of business of the Company, In Salt Lake City, Utah, and to provide for 21 days' notice of stockholders meetings and. (d) so as to eliminate the right of stockholders to subscribe to new issues of stock. DATED the 21st day of April, 1952. By Order of the Board of Directors, WILL WARD, President HAROLD BOWMAN, Secretary . pre-empti- ve se Notice is hereby given that at a meeting of the Board ox Directors held on the 2nd day of AprU, 1952, at Its office, an assessment known as Assessment No. 23 of one cent (lc) per share waa levied on the Issued and outstanding stock of the corporation, payable Immediately at the Company. 704 Newhouse BuUding, Exchange Place. Balt Lake City, UtUi Any stock upon which the assessment may remain unpaid on the 5th day of May, 1952, will be delinquent advertised for sale at public and. unless payment Is made auction, so many shares of such delinquentbefore, stock as mar tx necessary will he Mia on the 5th day oi June, 1952, at the hour of 1:00 o'clock p.-at the office of the Company, 70 Newhouse BuUding, Salt Lake Utal to pay assessment and coats. City, Dated this 8th day of AprlL 1952. Salt Lake Cite, Utah! SAMUEL BERNSTEIN, Secretary. DELINQUENT NOTICE GRAND DEPOSIT MINING COMPACT Princlp41 place of business 409 Net Salt Lake 1. Utah. Nc BuUding, Me is hereby given City that then are di linquent upon the following describe took on account of Assessment No. 1 levied on March 10, 1952, the seven amounts set opposite the names of th as foUows: respective shareholders No. Shares Am1 9195 D. W. Adamson 550 $2.1 9197 Wallace Batty 155 .7 9198 J. C. Burt 1.1 235 9199 J. C. Burt 225 LI 9201 L. L. Cromer 155 .1 9202 Frank Diets 1.4 285 332 W. Flowers 60 9166 Dr. A. N. Hanson.. ..435 4.3 9206 L. Z. or Hi Gibbs John son 60S 3.C J 9207 Isabelle Johnson 9208 Leone or LucUle 9210 Addle T. Miller 9211 Alma O. or Jean MueUer 9212 Alma G. or Jean MueUer 9213 William W. Ray 3089 Tom Segreet 9222 L. G. Young 293 370 245 936 540 285 600 785 1.4 1.E 1.3 4.E 2J 1.4 3.( 3.S and In accordanoe with law and an n der of the board of directors made e the 10th day of March, 1952, so mar shares of each parcel of stock as ms be necessary wlU be sold at the office the company, 409 Ness BuUding, Salt Lai City. Utah, on the 19th day of May, 195 ASSESSMENT NOTICE at 1:00 p.m., to pay the delinquent a LEAD MINING COM- cessment, together with the COMMONWEALTH cost of ai PANY. of business, vertlsing and expenses of sale. Principal place 424 Felt Building, Salt Lake City, C. PAUL YLON JR., Secretary. Utah. GRAND DEFO8XT MINING COMPAN Notice Is hereby given that at a meeting a corporation of the State of Nevad of the board of directors of $he Common- - 409 Ness. BuUding, Salt Lake City, Uta! t I |