OCR Text |
Show The Western Mineral Survey, Salt Lake City, Utah 1952 May 9, an change Place, Balt Lake City, Utah, answer to the complaint within 20 days after service of this summons upon you. If you fall so to do, judgment by default will be taken against you for the relief imanded In said complaint, which has en filed with the clerk of said court. Deceased. AUBREY, This la an action to dissolve the bonds Date of first publication April 25, of matrimony now and heretofore existD. 1952. DEY, HOPPAUQH, MARK ft JOHN- ing between the plaintiff and defendant. Dated April 17. 1952. 903 Kearns Building, Attorneys SON, BERNARD L. ROSE. Attorney for Plaintiff. for Executor. 39 Exchange Place. Salt Lake City, Utah. Building, Nearly one and a quarter million dollars in oil lease boNOTICE TO CREDITORS nus offers .were made in spiritEstate of JOHN P. FLANAGAN, De- ed bidding by twelve major oil Creditors will present claims with companies on 18,550 acres of po- vouchers to the undersigned at 608 Judge Ute Tribal Building, Salt Lake tential City, Utah, on or day of July, 1952. lands located south of Duchesne before the 5th AdMARY J. FLANAGAN, of of Estate ministratrix the Utah. city, alsa John F. Flanagan, known as J. F. Flanagan, Supt. Forrest R. Stone of the Deceased. Uintah and Ouray Indian AgenDate of first publication May 2, A. D. cy at Fort Duchesne reported 1952. L. B. WIGHT, Attorney for Administhat the Shell Oil Company, tratrix. with a top bid of $158.63 per TO CREDITORS acre on 2520 acres, or a total EstateNOTICE of WILLIAM H. DUNN, Debid of $399,848.40, had the dis- ceased. Creditors will present claims with to the undersigned at 1001-- 4 tinction of making the highest vouchers Walker Bank Building, Salt Lake City, oil lease bonus ever offered on Utah, on or before the 14th day of D. 1952. Indian lands in Utah. The Shell July, A WILLIAM H. DUNN, JR., and Oil Company also bid $82.97 on FREDERICK RAYMOND DUNN, Executors of the Estate of Wil1252 acres, for a total bid of liam H. Dunn, Deceased. $103,937.35. The Ohio Oil Co. was the successful bidder on 2542 acres with a high bid of $127.52 per acre, for a total of $324,192.88. The Carter Oil Co., Atlantic Refining Co., California Company, Stanolind Oil & Gas Co., Texas - Associated Co., Co., Tidewater Utah Cooperative, Elmer Bur ton and Anderson made bids ranging from $3.50 per acre to $35 per acre on the balance of the acreage offered for sale. WESTERN MINERAL SURVEY 22-2- 4 East 1st South Telephone: 65 or 45 Entered m second clue matter at Balt Lake City, Utah, under Act of March 3 1879. Subscription Rates: 84.00 for two years. 83.80 for one year and 81.50 for six months. Please mention Western Mineral Surrey when writing to advertisers. Advertising rates on application. L. M. HILL, Business Manager All the news of the development of the Intermountaln Section, published by The Western Mineral Survey. All news appearing In the Western Mineral Survey Is obtained from aouroea believed to be reliable, but no responsibility Is assumed for accuracy of statements. Legal Notices The Western Mineral Survey is qualified as a newspaper to publish Legal Notices, having been approved in the Third District Court of Salt Lake County, State of Utah. Probate & Guardianship Notices For Further Information Consult the Clerk of the District Court or Respective Signers. NOTICE TO CREDITORS Of COLIN FRAZER HEADLUND. Estate deceased. Creditors will present claims with vouchers to the undersigned at 240 South 2nd East on or before the 20th day of August, A.D. 1952. GRACE RACHEL P. HEADLUND, administratrix of estate of COLIN FRAZER HEADLUND,. deceased. Date of first publication April 18, AD. 1952. WILKINSON ft SMOOT, Attorneys for Administratrix. NOTICE TO CREDITORS Estate of ROBERT KETTLE and MARY ANN KETTLE, his wife, deceased. Creditors will present claims with vouchers to the undersigned at 1586 South 22nd East Street, Balt Lake City 5. Utah, on or before the 20th day of June A.D., 1952. INA M. PETERSON as Administratrix of the Estate of ROBERT KETTLE and MARY ANN KETTLE, bis wife, deceased. Date of first publication April 18, A D. 1952. PAUL E. REIMANN. 11 S, on REDI-FOOD- S, 00 REDI-FOOD- non-votin- Rd,r w" ""Sffliis TRI-STA- Tri-Stat- Lte.UtohT Attorney for Administratrix. nd NOTICE TO CREDITORS Estate of ELMER E. JON88ON, Creditors will present claims with SUMMONS Civil No. 94,956 IN THE THIRD JUDICIAL DISTRICT COURT FOR SALT LAKE COUNTY, STATE OF UTAH MARGIE McBRIDE HEAVENER. Plaintiff, Vs. 8. O. HEAVENER, ALSO KNOWN AS 8. A HEAVENER, 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, Plaintiff Attorneys, whose adAtlas Building, Salt dress is Lake City, Utah, an Answer to the Com- 20 days after service of this Slaint within upon you. 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, and a copy of which la 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 Date of first publication May 9th, defendant. A. D. 1952. (a) L. J. BARCLAY for STEPHENS, BRAYTON ft LOWE. Attor- BARCLAY and BARCLAY, Attorneys for Plaintiff, neys for Executors. Atlas Building, Salt Lake City, Utah NOTICE TO CREDITORS Estate of PAUL SOULE, Deceased. SUMMONS Civil NO. 95104 Creditors win present claims with COURT OF THE vouchers to the undersigned at 516 Felt IN THE DISTRICT THIRD JUDICIAL DISTRICT OF THE Building, Salt Lake City, Utah, on or STATE OF UTAH, IN AND FOR SALT before the 15th day of July, A D. 1952. LAKE COUNTY. C. A. KXRKHAM, Administra DORIS TRUST COMPANY, a Corpora tor with the Will Annexed of tlon. Plaintiff, vs. FRANK L WILSON Paul Soule, Deceased. MAY E. WILSON, husband and wife, Date of first publication May 9, A. D. and If either are living, and If deceased, all 1952. of the said Frank I. Wilson, H. A. SMITH, Attorney for Adminis- the heirs and If deceased, all of the heirs of the trator, 516 Felt Building, Salt Lake City said May E. Wilson, and all other per1, Utah. sona unknown, claiming any right, title. Interest or estate in, or lien upon the NOTICE TO CREDITORS property described In the pleadings Estate of JOSEPH C. LYNCH, Deceased. real to the plaintiff's title. Defendwill present claims with adverse Creditors ants. vouchers to the undersigned at. the of- THE OF UTAH TO THE ABOVE STAIR fice of Knox Patterson, 205 Boston Bldg., NAMED DEFENDANTS: Salt Lake City. Utah, on or before You are hereby summoned and re10th, A D. 1952. September David A. West, MARGARETT M. LYNCH, Execu- quired to serve upon attorney, whose address Is 405 trix of Estate of Joseph C. plaintiffs Dooly Building, Salt Lake City, Utah, an Lynch, Deceased. answer to the complaint within 20 days Date of first publication May 9th, after service of this summons upon you. A. D. 1952. If you fall so to do, Judgment by deEDWARD M. MORRISSEY, KNOX PATfault will be taken against you for the TERSON, Attorneys for the Estate. relief demanded in said complaint, which has been filed with the clerk of said AFFIDAVIT court, and a copy of which la hereto UTAH OF UTAH annexed and herewith served upon you. COUNTY OF SALT LAKE, 8S. This Is an action to title to WALLACE D. HURD, being first duly land and premises situate quiet In Salt Lake sworn, deposes upon his oath and says: County, Utah, particularly described as That he Is the attorney for REDI- follows: FOODS, INCORPORATED, a Utah corAll of Lot 5, and the South half of poration having Its principal place of Lot 6, Block 2, West Boulevard Subdibusiness at Salt Lake City. Utah; vision, according to the official plat INCORThat the said thereof, recorded In the office of the PORATED, la the exclusive owner of the County ' Recorder of Salt Lake County, trade mark or trade name TURKETTE8,or Utah. and It petitions that said trade mark of Dated April 22, 1952. trade name be registered in the office DAVID A. WEST, accordIn the Secretary of State of Utah Annotatfor Plaintiff, Attorney Code Utah ance with Title 95, Address: 405 Dooly Building, Salt Lake ed. 1943. City, Utah. (R) WALLACE D. HURD Subscribed and sworn to before me this NOTICE OF SPECIAL MEETING OF STOCKHOLDERS OF BTREVELL-PATERSO- N 29th day of April. 1952. D. HURD. FINANCE COMPANY (s) JOSEPH Public NOTICE IS HEREBY GIVEN that a Notary (SEAL) Utah of Residing In Salt Lake City, special meeting of the stockholders Btrevell-PatersFinance Company Is SPECIFICATION hereby called to bo held at the office of TO ALL WHOM IT MAY CONCERN: IN- the company, 54 West Seventh South Known that Be It Street, In Salt Lake City, Utah, on TuesCORPORATED, a corporation of Utah be- day, May 27, 1952, at the hour of 6:30 of food proc- oclock in the afternoon of said day, for ing engaged In the business for the following purposes: essing and preparation, ofhas adopted 1. which the fol To consider and pass upon the its use a trade name advisability of Increasing and changing lowing Is a description: TURKETTES the authorized capital stock of said company from $200,000.00 divided Into 20,-0Shares of the par value of $10.00 AFFIDAVIT each to 8300,000.00 divided Into 30,000 STATE OF UTAH, shares which shall consist of two classes, COUNTY OF SALT LAKE, 88. WALLACE D. HURD, being first duly viz., 25,000 shares of common stock of par value of 810.00 each amounting sworn, deposes upon his oath and says: S, the g, to $250,000.00, and 5,000 shares of That he Is the attorney for cor5 per cent cumulative, callable, INCORPORATED, a Utah of preferred stock of the par vale of 810.00 poration having its principal place each, amounting to 950,000.00, by changbusiness at Salt Lake City, Utah INCORPO ing and amending Article VII of the That said REDI-FOOD-S, is the exclusive owner of the Articles of Incorporation of said com-- y RATED, as heretofore amended, accord- trade mark or trade name DIXIPATS, mark or and it petitions that said trade In the event It shall be detertrade name be registered In the office in mined to amend and change said Artiof the Secretary of the State of Utah Code cle VII, as aforesaid, to consider and accordance witn Title 95, Utah pass upon the advisability of amending and changing the provisions of Articles (i) WALLACE D. HTOD VIII, XL XIV and XV of the Articles Subscribed and sworn to before me this of Incorporation of said company In 29th day of April, 1952. D. HURD, such respects as may be necessary to con(S) JOSEPH form with the provisions of said ArtiNotary Public (SEAL) VII when amended as aforesaid. Residing In Salt Lake City. Utah cleDated this 1st day of May, A. D. 1952. GEORGE A. ROGERS, SPECIFICATION President, Btrevell-Paterso- n Finance Company. TO ALL WHOM IT MAY CONCERN: REDI-FOOD-S, BE IT KNOWN THAT Utah NOTICE OF APPLICATION FOR INCORPORATED, a corporation of of food VOLUNTARY DISSOLUTION being engaged in the business IN THE DISTRICT COURT OF SALT processing smd preparation fol- the of which name LAWK COUNTY. STATE OF UTAH. its use a trade In the Matter of the Dissolution of the OIL AND REFINING COMPANY OF OGDEN. e AFFIDAVIT Notice Is hereby given that the Oil and Refining Company of OgP. THOMPSON, being first CLYDE la he den, a corporation organized and existdulv sworn, deposes and says that one of the partner! of The MissionInCigar ing under and by virtue of the laws of Salt business the state of Utah, has filed herein Its doing p partner-riiisald the that verified application for a decree dissolving trade of the owner eld corporation and is the exclusive device described here-iiTsf That 17th, day of June. 1952, at 10 name, mark and-o-use ss bual-moclock a.m.. has been appointed as the la In by them in the ds. They time, the courtroom of the District rf lunches, cigars and bllUar de- and-o- r Court of Salt Lake County aa the place, claim said trade name, mwk at which the aald application la to be sr-EMS heard; and That on or- before the 17th day of 1952, any person may rile herein his June, or to the Subscribed and sworn to before me objections to such application granting thereof by the above-entitlREDI-FOOD- Notice la hereby given that at a meeting of the board of directors of the Commonwealth Lead Mining Company bald on Wednesday, the 16th day of April, 1952, asof one sessment No. 25 of three-quartecent per share wee levied on the outstanding stock of the corporation, payable on or before the 20th day of May. 1952, to Dean R. Feattssratone, secretary, at the office of the company, 424 Felt Building, RYNIER VAN EVERA Salt Lake City, Utah. Any stock upon which this assessment Secretary Mlchlgan-Uta- h Consolidated Mines remains unpaid on the 20th day of May, Company. 417 Besson Building, Salt Lake 1952, will be delinquent and advertised for sale at public auction and unless payCity, Utah. ment Is made before, so many shares of NOTICE OF SPECIAL MEETING OF each parcel of aald stock aa may be necSTREVELL-FATERSON STOCKHOLDERS OF essary will ha sold on Thursday, the 12th FINANCE CORPORATION day of June, 1952. at the hour of 2 NOTICE IS HEREBY GIVEN that a oolock p.m., at 424 Felt Building, Salt stockholders of the of Lake special meeting City, Utah, to pay the delinquent Btrevell-PatersFinance Corporation la assessment thereon, together with the cost hereby called to be held at the office of edvertlslng ana ezpenee of sale. of the corporation, 54. West Seventh DEAN R. FEATHERSTONE, South Street, in Salt Lake City, Utah, on BecreUir. this 424 Felt Building, Salt Lake City, Utah. hour of Tuesday, May 27, 1952. at 6:00 q' clock In the afternoon of said day for the following purposes: 1. NOTICE To consider and pass upon the adthe stockholders of visability of Increasing and changing the To Willis ton Basin Oil Exploeatlen Company: authorised capital stock of said corpoA special meeting of the stockholders of ration rrom 81,000,000.00 divided lrfto Willis ton Basin Oil Exploration Company 2.000.- 000 shares of the par value of be held at the office of the company, fifty cents each to 82.000,000.00 divid- will Phillips Petroleum Building, 68 South ed Into 4,000,000 shares, which shall 510 consist of two classes, vis.: 3,000,000 Main Street, Salt Lake City. Utah, on is. 1952, at four oclock p.m. for shares of common stock of the par value May following purposes: (a) To determine of fifty cento each amounting to $1.- - the the number of directors who will consti500.000.- 00, and 1,000,000 shares of the Board of Directors; (b) To elect 5 per cent cumulative, callable, tute (c) To act upon, ratify and preferred stock of the par value of directors; approve an granted by the comfifty cento each amounting to 8500,000.00, pany to Will option Ward under which Will Ward and changing Article VIII by amending any time during a five-yea- r term may or the Articles of Incorporation of said at purchase up to 35,000 shares of the comacaa heretofore a corporation, amended, panys treasury stock at twenty-flvcents cordingly. 125c) per share; (4) To ratify and ap2. in the event it shall be deterprove prior actions of the Board of Dimined to amend and change said Arti- rectors and officers, and to provide a cle vm, as aforesaid, to consider and means of protecting officers and directors upon the advisability of amend against liability Incurred by them in the Stas and changing the provisions of Ar course of their employment; (e) To transtides IX, XII and XIV of the Articles act such other business es may come beof Incorporation of said corporation in fore the meeting. Salt Lake City, Utah. April tth. 1952. such respects as may be necessary to BY ORDER OP conform with the provisions of said Ar THE BOARD OP DIRECTORS tide VIII when amended aa aforesaid. WILL WARD, President 3. To consider and pass upon the HAROLD BOWMAN, Secretary. advisability of rescinding and repealing of said corporation the present and adopting new NOTICE APPLICATION FOB A Dated this 1st day of May. A. D. DECREE OF OF VOLUNTARY DISSOLUTION 1952. IN THE DISTRICT COURT OF SALT GEORGE A. ROGERS, LAKE COUNTY, STATE OF UTAH. In President. the Matter of the Voluntary Dissolution Btrevell-PatersFinance Corporation. of LANDSCAPE SERVICE, INC., a corporation of the State of Utah. DELINQUENT NOTICE NOTICE HEREBY GIVEN: That BUFFALO CONSOLIDATED MINING LANDSCAPE ISSERVICE, INC., a corpoCOMPANY, principal place of business, ration organized and existing under and 529 Newhouse Building, Salt Lake City by virtue of the laws of the State of 1, Utah. has filed with the above-entitlUtah, Notice is hereby given that there are court an application for a decree of voldelinquent upon the following described untary dissolution and that Wednesstock on account of Assessment No. 6 of the 25th day of June, 1952, at the one cent (lc) per snare, levied on the day, of 2:00 hour o'clock p.m., or aa soon 18th day of March, 1952, the several as counsel can be heard, has amounts set opposite the names of the thereafter been fixed as the time and the court respective shareholders as follows: room of the above-entitlcourt in the Cert. No. Name Shares Amount City of Balt Lake, Utah, aa place 415 Ralph A. Badger 100 1.00 at which aald application will the be heard. 416 C. E. Baer 1155 11.55 IN WITNESS herehave I WHEREOF, 427 A. N. Berryman 250 2.50 unto set my hand and affixed my offi429 Edward Blackman 5000 50.00 cial seal this of 7th day May, 1952. 441 Lee Case 900 9.00 ALVIN KEDDINGTON. Clerk. 280 Mrs. M. W. Christy 2500 25.00 (SEAL) WELLER JACOB 306 Mrs. M. W. Christy. 2500 25.00 Deputy Clerk. 457 Robert K. Dlllman 100 1.00 465 James Evans 100 1.00 472 Mrs. Leona Fisher 100 1.00 ASSESSMENT NOTICE 473 Ernest L. Foley . . 1000 10.00 WEST TOLEDO MINES COMPANY, 529 478 Sam Garvin Newhouse Building, Salt Lake City, 225 2.25 Utftix 483 Frank Goelts 250 2.50 494 D. H. Haran Notice la hereby given that at a meet- 3.44 344 409 Anna Marie Dailey 128 1.28 3rd day of April, 1952, an assessment of Holmes, Trustee 527 Edward D. LeCompte 250 2.50 one cent (lc) per share was levied on 528 Harry Loemensteln 485 4.85 the stock of the corporation payable im532 August H. Luhrsen 100 1.00 mediately to the undersigned, at 529 New200 Frelda Martlnov 5000 50.00 house Building, Salt Lake City, Utah. Any stock upon which this assessment 544 Bernard Maslowsky 450 4.50 unpaid on the loth day of 287 Gertrude Mayer 5000 50.00 may remain will bo delloqent and adver1952, 313 Karl F. Mayer 5000 50.00 May, tised sale for at public auction and unless 548 Merrill, Lynch, Pierce, before will be sold on Fenner ft Beane 500 5.00 payment le made of June, 193Z, at 3 o'clock day 549 Marguerite E. Mitchell . . 1125 11.25 the 17th to pay the delinquent assessment to550 H. G. Moore 500 5.00 p.m. with the cost of advertising and 556 Dr. J. Milton Murphy. . . 275 2.75 gether of eale. 557 Raymond J. Murphy 275 2.75 expense BURT M. SLUBBER, 343 Abdon A. Oberg 2000 20.00 .Secretary-treasure- r. 568 Jerome Paxton 825 8.25 529 Newhouse Building 323 C. A. Pfiu 1000 10.00 Salt Lake City 1, Utah. 332 C. A. Pfau 10000 100.00 Besson Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 3rd day of Juno, 1952, will be delinquent and advertised for sale at publio auction end unless payment Is made before will be old on the 24th day of June, 1952, at the hour of 1 o'clock p.m to pay the delinquent assessment together with the coat of advertising and expense of sale. ers to the undersigned at 903 Keans Salt Lake City, Utah, on or before the Both day of August, A. D. 1952. AUBREY W. HOOPER. Executor of the Estate of LOUISE MARY Oil Lease Bonus Offers Hit High For Indian Lands De-leaa- vouch- es to the undersigned at 622 Newhouse or be- SbJlSS. SuUding. SaftLake City, Utah, on fore the 28th day of June.A.P. 1952. ILYA M. JONSSON, Executrix of the estate of Elmer E. Jonsson, DeSSal?1 UjosEraa5l. ceased. Date of first publication April 25. A. D. L952. SENIOR ft SENIOR, Attorneys. SPECIFICATION KM ed court. In witness whereof I have hereunto aet my hand and affixed the seal of the District Court of Salt Lake County aforeTO ALL WHOM IT MAY CONCERN: said this 24th day of April, 1952. NOTICE TO CREDITORS ALVIN KEDDINGTON, BE IT KNOWN THAT Mission Cigar Estate of DORA O. MADSEN. De- Store Clerk Lake City, being engaged Salt of and ceased. JACOB WKllifcli, of lunches, business cigars the In vouchCreditors will present claims .with a trade Deputy Cerk. adopted for their ofusewhich ers to the undersigned at 1311 Walker billiards, the KNOX PATTERSON, and-device, mark on nmi, City, Utah, or facsimile. Bull Building, Salt Lake Is a Attorney for Petitioner. or before the let day of September, A. D. following MISSIONdescription, CIGAR STORE 1952 ASSESSMENT NOTICE LEONARD J. LEWIS, AdministraCONSOLIDATED MICHIGAN - UTAH SUMMONS tor of the Estate of Dora G. Mad- IN THE DISTRICT COURT OF SALT MINES COMPANY, a Utah eorooration, sen, Deceased. of business 417 Beason LAKE COUNTY. STATE OFUTAH. principal place Date of first publication April 25, RUTH Bui ding, Balt Lake City, Utah. JENSEN ANDER8ON, Plaintiff E. A. D. 1962, Notice is hereby given that at a meetVAN COTT, BAGLEY, CORNWALL CL&ENCE R. ANDERSON. DefendKit-THof the Board of Directors held on the ing Administrator. for MCCARTHY, Attorneys STATE OF UTAH TO THE ABOVE 21st day of April, 1952, assessment No. 10 of one cent (le) per share was levied NAMED DEFENDANT: NOTICE TO CREDITORS You are hereby summoned and repulred- on all the Issued and outstanding capital De- AUBREY, MARY LOUISE of Estate to serve upon BERNARD L. R08E.plaln- stock of the corporation payable Immediately to the company at its office, 4X7 vouchattorney, whore address to tiffs Creditors will present claims with or Mm E rs . on non-votin- g, By-La- By-La- on ed ed .... .... 668 Piper. Jaffray ft ASSESSMENT NOTICE 1500 15.00 SILVER RHTiCT.n MINING ft MUUNQ 1000 10.00 250 2.50 COMPANY, principal place of business at 500 5.00 704 Newhouse Building, Salt Lake City, 250 2.50 UtUL Ernest Snider Notice Is hereby given that at a meet2000 20.00 Sid Spencer 275 2.75 ing of the Board 01 Directors held on the Louis Sternberg Adam ft Mrs. Sophia 2nd day of April, 1952, at Its office, an 2.50 assessment known es Assessment No. 22 250 Stieberllng 178 610 Donla Stillwell 1.78 of one cent (lc) per share was levied on 613 Mrs. Lucille Strlngham . . 100 1.00 the Issued and outstanding stock of the 185 1.85 618 John M. Swayse payable Immediately at the 622 El D. Thomas 250 2.50 corporation, office of the Company, 704 Newhouse 2150 21.50 Building, Exchange Place, Salt Lake City, 626 Dr. W. R. Tyndale 1000 10.00 Utah. 83 Mrs. Hattie Vail 2036 20.36 148 Mrs. Hattie Vail Any stock upon which the assessment 2.50 may remain unpaid on the 5th 629 James W. Wade 250 of 100 636 Mrs. L. W. Wilson 1.00 May, 1952, will be delinquent and day adver1000 10.00 tised for sale at public auction, and, un642 George A. Zee And in accordance with law. and an less payment Is made before, so many order of the Board of Directors made on shares of such delinquent stock as may bo the 18th day of March, 1952, so many necessary will be sold on the 5th day of shares of each parcel of such stock as June, 1952, at the hour of 1:00 oclock may be necessary will be sold at the office p.m. at the office of the Company, 704 of the company, 529 Newhouse Building, Newhouse Building, Salt Lake City, Utah, Salt Lake City 1, Utah, on the 20th day to pay assessment and costs. of May, 1952, at the hour of 3 p.m. to Dated thla 8th day of April, 1952. at pay the delinquent assessment thereon to- Salt Lake Cite, Utah. cost of and the with advertising SAMUEL BERNSTEIN, gether the expenses of the sale. Secretary. BURT M. SLUBBER, Secretary 529 Newhouse Building DELINQUENT NOTICE Salt Lake City 1. Utah GRAND DEPOSIT MINING COMPANY. Principal place of business 409 Ness NOTICE Building. Salt Lake City 1, Utah. NoTO THE STOCKHOLDERS OF tice la hereby given that there are deWILLIS TON BASIN linquent upon the following described OIL EXPLORATION CO. You are hereby notified that a special stock on account of Assessment No. 10, on March 10, 1952, the several meeting of the stockholders of Willis ton levied of the Basin Oil Exploration Company will be amounts aet opposite the nam as follows: held at the offices of the company, 510 respective shareholders Shares Amt. Phillips Petroleum Building, Salt Lake No. D. W. Adamson 550 S2.75 City, Utah, on the 3rd day of June, 1952, 9195 155 .78 at 4 oclock p.m. for the purpose of con- 9197 Wallace Batty J. C. Burt 225 1.13 sidering and voting on amendments to 9198 9199 J. C. Burt 225 1.13 the Articles of Incorporation: increase the authorized 9201 L. L. Cromer 155 .78 (a) so as to FVank 9202 havDiets 285 shares 1.43 capital stock fromof 2,000,000 W. 332 Flowers five cents 60 value a per share, M ing par to 5.000.000 shares having a par value 9166 Dr. A. N. Hanson 435 4.35 9206 L. Z. or H. Gibbs John of five cents per share; son 60S 3.03 (b) so as to make the capital stock 9207 Isabelle Johnson 293 1.47 370 IBS (c) so as to change the date of the 9208 Leone or Lucille 245 1.23 annual meeting of stockholders from 9210 Addle T. Miller to 9211 In Alma the or G. Jean Mueller 936 4.68 the first Monday February Alma 9212 G. oclock at three or Jean Mueller 540 last Friday in March, 2.70 285 1.43 p.m.. at the principal place of business 9213 William W. Ray of the Company, In Salt Lake City, 3089 Tom Segrest 3 .00 600 785 3.93 Utah, and to provide for 21 days notice 9222 L. O. Young and in accordance with law and an orof stockholders meetings and eliminate the der of the board of director! made on (d) so asof tostockholders to subscribe the 10th day of March, 1952, so many right to new Issues of stock. shares of each parcel of stock as may DATED the 21st day of April. 1952. be necessary will be sold at the office of of of the Board Order Directors, the company, 409 N ess Building, Salt Lake By WILL WARD, President City, Utah, on the 19th day of May. 1952, HAROLD BOWMAN, Secretary at 1:00 p.m., to pay the delinquent assessment, together with the cost of adASSESSMENT NOTICE and expenses of sale. vertising COMLEAD MINING COMMONWEALTH PAUL C. LYON JR., Secretary. PANY. GRAND DEPOSIT MINING COMPANY, Principal place of business, 424 Felt Building, Salt Lake City, a corporation of the State of Nevada. Utah. 409 Ness Building, Salt Lake City, Utah. 193 591 497 600 309 615 606 Hopwood Mrs. T. J. Potter Philip W. Schlmmel P. D. Slneath . le; pre-empti- ve |