OCR Text |
Show November 14, 1953 The Western Mineral Survey, Salt Lake City, Utah Heyden Chemical A quarterly dividend of 12 cents per common share was declared by Heyden Chemical directors payable Dec. to holders of record on Nov. 14. On Sept. 1, June 1, and March 5, Heyden paid dividends of 25 cents .per common share, bringing total payment for the full year of 1952 to 87 per common share. Corporation 1 East 1st South or 3-3- A.D. 1952. DEY, HOPPAUOH, MARK 903 Kearns Building, Salt Lake City 1, Utah. Attorneys for Executor. Sc 45 Enterad m second class matter at Salt Lake City, Utah, under Act of Karen 3, 1879. two Subscription Rates: 84.00 for years, $2.50 for one year and 81J0 for aiv months. Please mention Western Mineral Surrey when writing to advertisers. Advertising said named persona who are deceased, and all other persons, unknown, claiming any right, title, estate or Interest in or lien upon the real property described In the Complaint, adverse to the plaintiffs ownership or clouding plaintiffs title thereto, Defendant. JOHNSON, NOTICE TO CREDITORS Estate of JAMES ZIBBI. deceased. Creditors will present claims with vouchers to the undersigned at 716 New-houBuilding, Balt Lake City, Utah, on or before the 10th day of January A.D., se 1953. RICHARDS and BIRD, Attorneys MARY Z. DRIOOS. Administratrix for of the estate of JAMES ZISSI, deceased. Date of first publication November 7th, 1952. NOTICE TO CREDITORS SURVEY Telephone: 10th day of January AJX, LYAUi L JACOBSON. Executor of Estato of ANN M. CARR, deceased. Data of first publication November 7, the 1953. A.D. WESTERN MINERAL 22-2- 4 before Estate of MARY L. BARNES, deceased. Creditors will present claims with vouchers to the undersigned at 627 Continental Bank Building, Salt Lake City, Utah, on or before the 15th day of March. A.D. 1953. J. GRANT IVERSON. Executor of the estate of MARY L. BARNES, deceased. Date of first publication November 7th, A.D. 1952. J. GRANT Attorney. IVERSON, THE STATE OP UTAH TO THE ABOVE-NAME- D DEFENDANTS: You are hereby summoned and required to serve upon LIVINGSTON, TUFT & BIELE, plaintiff's attorneys, whoso address is 202 Newhouae Realty Building, 53 East 4th South, Salt Lake City, Utah, an answer to the complaint within 20 days after service of this summons upon you. If you fall so to do Judgement 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 Is hereto annexed and herewith served upon you. This Is an action for the purpose of quieting title to the following described real property, situate In Salt Lake County, State of Utah, Lots 22, 23 and 24, Block 7, Reynolds Subdivision, according to the official plat thereof as recorded In the County Recorders office In Salt Lake County.. DATED this 29th day of October, 1952. XRVXNO H. BIELE, Louis Louis Louis Helen . Mazsa Masse Mares Masse Masse .... Masse ...j B. Masse B. Masse B. Masse B. Masse Helen Helen Louise Louise Louise Louise Louise B. Dorothy Masse Dorothy Masse Helen to-w- lt: Meyer Mayer Motsel n Andrew-Hele- Of LIVINGSTON, TUFT St BIELE, rates on application. Attorneys for the Plaintiff NOTICE TO CREDITORS 202 Newhouse Realty Building deceased. BENNION. HARDEN of Estate L. M. HILL. Business Manager 53 East 4th South will present claims with Creditors Salt Lake City, Utah. vouchers to the undersigned at 622 All tba news of the development of the Building; Salt Lake City, Utah, on SUMMONS Intermountain Section, published by The or befoa the 12th day of January, A.D. No. 969SS Western Mineral Surrey. 1953. All news appearing In tba Western Admin- IN THE THHtn JUDICIAL DISTRICT CAHOON. BENNION AURELIA Mineral Surrey Is obtained from sources COURT IN AND FOR SALT LAKE istratrix of the Estate of HARDEN believed to be reliable, but no responsiSTATE OF UTAH. COUNTY, deceased. BENNION, for of le assumed accuracy bility natii of first mihllcatlcn November 7th, HILDA M. MTT.I.ER, Plaintiff, A.D. 1952. Vs. SENIOR St SENIOR, Attorneys. GEOROE EDWARD MHIJ8R, Defendant. NOTICE TO CREDITORS deCLAUDE L. of Estate BUCKHOLTB, The Western Mineral Survey THE STATE OP UTAH TO THE ABOVE McCormick Norman New-hou- se Legal Notices 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 suit the Clerk of the District Court or Respective Signers. For Further Information Con- NOTICE TO CREDITORS Estate of LEWIS J. BOWEN, sometimes known as LEWIS JOSEPH BOWEN, deceased. Creditors will present claims wltb vouchers to the umlerslgned at 921 - Kearns Building, Salt Lake City, Utah, on or before the 17th day of January, A.D. 1953. ELIZABETH BOWEN LARSON, executor of Estate of LEWIS J. BOWEN, sometimes known at LEWIS JOSEPH BOWEN. deceased. Date of first publication November ft NEBEKER, Attorneys for Executor. 7, 1953. an the complaint twenty OTIS B. KTTMg, Administrator of the service of this summons upon Estate of CLAUDE L. BUCKHOLTB, days after you. If you fall so to do, Judgment by dedeceased. will bo taken against you for the Date of first publication November 7th fault relief demanded in said complaint, which A.D. 1952. has been filed with the Clerk of said Court, GORDON B. CHRISTENSON, and a copy of which Is hereto annexed Administrator. for Attorney and herewith served upon you. This action la brought to obtain a diNOTICE TO CREDITORS vorce to dissolve the bonds of matriEstate of EVA T. McLEAN, deceased. existing between the will present claims with mony heretofore Creditors the Defendant. vouchers to the undersigned at 920 Con- Plaintiff and W. O. HOWELL. tinental Bank Building, Salt Lake City, Attorney for Plaintiff Utah, on or before the 10th day of Janu1003 Boston Building ary A.D., 1953. Salt Lake City, Utah. Administrator of ttarold w. McLEAN, the estate of EVA T. McLEAN, deceased. LEGAL NOTICE Date of first publication, November 7th, STOCKHOLDERS OP KENTUCKY-UTA- H A.D. 1952. MINING COMPANY Notice Is hereby given that at a meetCHENEY, MARR, WILKINS St CANNON, . Directors held FriAttorneys. ing of the Board of1952. an assessment November 14, day, CREDITORS TO NOTICE Assessment No. 17 of as known Deceased. Estate of MINA ROSE. rents (8.02 ft) per share was levwill , present claims with ied on the outstanding Creditors capital stock of at Trust 'ouchers- to the undersigned immediately to payable the Corporation, Com-tan- y. Sc Trust lepartment. Walker Bank Calvin P. Gaddis, Secretary-Treasure- r, Lake Balt Walker Bank Building, Kentucky-UtS- h Mining Company at 309 ;ity, .Utah, on or before , the 20th day Pacific National Life Bulldng (P. O. Box A. D. 1953. f March. 2045), Balt Lake Cty, Utah. Any stock KURT E. ROSE and WALKER . upon which this assessment may remain Ex-BANK St TRUST COMPANY, on the 15th day of December, ecutors of the Estato of Mina unpaid 1952, will be delinquent and advertised Rose, Deceased. for sale at public auction and, unless Date of first publication November payment Is made before, will be sold on 4. A. D. 1552. the 5th day of January, 1953, to pay the DEY, HOPPAUOH, MARK St JOHNassessment, together with the delinquent Kearns Building, Salt Lake cost of advertising and expense of sale. SON, 903 CALVIN P. O ADDIS, Jlty, Utah, Attorneys for Executors. answer to NOTICE TO CREDITORS Estate of mtt.t.tw McPHETRES, deceased. claims with will present Creditor vouchers to the undersigned at 79 South Main. Salt Lake City, Utah, on or before the 28th day of February. A.D. 1953. The FIRST SECURITY BANK OP UTAH N. A. Administrator of the estato of MTT.T.TB McPHETRES, deceased. WAT Date of first publication October 24, A.D. 1952. Estate Of MARJORIE B. JACKSON, also CLAUDE T. BARNES known as MARJORIE BEELER JACKSON, B. MARJORIE JACKSON, MARJORIE Attorney for Administrator.JACKSON CRAWFORD and MRS. T. F. NOTICE TO CREDITORS JACKSON, deceased, Estate of PRESTON WILLIAM PORTER, will present claims with Creditors deas W. known P. PORTER, otherwise vouchers to the undersigned at Its place ceased. of business. Main and Second South with Streets, Balt Lake City, Utah, on or beCreditors will present claims New-houvouchers to the undersigned at 202 fore ttie 16th day of March, A.D. 1953. Realty Building, 53 East 4th South, WALKER BANK St TRUST COMPANY, Executor of toe Estato of MARJORIE B. Balt Lake City, Utah, on or before the also known as MARJORIE 28th day of February, A.D. 1953. JACKSON, ROBERT TOWNSEND PORTER, AdminBEELER JACKSON, MARJORIE JACK SON. MARJORIE B. JACKSON CRAWistrator of the Estato of PRESTON WILLIAM PORTER, otherwise known as FORD and MRS. T. F. JACKSON, deP. W. PORTER, deceased. ceased. Date of first publication October 24, Dste of first publication November 7th . se 1952. A.D. 1952. GUBTIN, RICHARDS Attorney. NOTICE TO CREDITORS Estato of GLORIA B. PETERSON, de- December,- - A.D. 1952. LAWRENCE E. PETERSON, administrator of the estato of GLORIA B. PETERSON, deceased. Date of first publication October 24, A.D. 1952. LEONARD J. LEWIS, Sc MATTSSON, Attorneys for Executor, 1007 Waltaer Bank Building, Salt Lake City, Utah. ceased. Creditors will present claims with vouchers to the umlerslgned at 1311 Walker Bank Building, Balt Lake City, Utah, on or before the 26th day of SUMMONS No. 9680S THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT, IN AND FOR SALT t.ak COUNTY, STATE OF IN UTAH RALPH D. McCOLUN, Plaintiff, Vs. GERALDINE HILDA McCOLXXN, Defendant THE STATE OP UTAH TO THE ABOVE NAMED DEFENDANT: NOTICE TO CREDITORS Yen are hereby summoned and reEstate of ELVIRA J. WILSON, de- quired to servo upon Arthur A. Allan, ceased. Jr., plaintiff's attorney, whoso address to Creditors will present claims with 312 Kearns Building, Balt Lake City, vouchers to the undersigned at 6T7 Contin- Utah, an answer to the complaint within ental Bank Building, Salt Lake City, twenty days after service of this sumUtah, on or before the 5th day of March mons upon you. If you fall so to do, A.D. 1953. Judgment by default wUl be taken against MARJORY WILSON CLUFP. executrix of you for the relief demanded In said comthe Estate of ELVIRA J. WILSON, de- plaint which has been filed with the ceased. Clerk of said court and a copy of which Date of first publication October 31, Is hereto annexed and herewith served A.D. 1952. upon you. This Is an action for an Interlocutory J. GRANT IVERSON, decree of divorce and for an award and Attorney for Executrix, 627 Continental Bank Bldg., distribution of certain property situated In the Stats of Utah. Balt Lake City, Utah. Dated this 16th day of October, 1952. ARTHUR A. ALLIEN, JR., NOTICE TO CREDITORS Estate of REBECCA C. ROSEN, deceased. Attorney for Plaintiff 312 Kearns Building, will present claims with Creditors Balt Lake City. Utah. vouchers to the undersigned at 404 Boston Building. Salt Lake City, Utah, on ' SUMMONS or before the 14th day of March A.D., Civil No. 96875 1953. MORRIS ROSEN. Executor of the Es- IN THE DISTRICT COURT OP SALT tato of REBECCA C. ROSEN, deceased. LAKE COUNTY STATE OF UTAH Date of first publication November 7th JAMES E. LAMBROS Plaintiff. A.D. 1952. Vs. SAMUEL BERNSTEIN, OUS. O. LAMBROS, sometimes known as Attorney for Executor. Oust Q. Lambros, or Oust O. Lambro-ko- e; NOTICE TO CREDITORS GEORGE O. LAMBROKOS: MRS. GEOROE O. LAMBROKOS, sometimes Estate of ANN M. CARR, deceased. known as Mrs. George Q. Lambrokes: Creditors will present claims with MRS. RICHARD 8. SUTTON, the heir at vouchers to the undersigned at 903 Kearns law, devisees, or creditors, if any, of Building, 8alt Lake City, Utah, on or Attorney. - L B. Needham P. A. Owens-Venl- ce within - IRVING H. BIELE, O. McPherson ceased. NAMED DEPENDANT: Creditors will present claims with You are hereby summoned and required vouchers to the undersigned at 314 Judge to serve upon Wesley O. Howell, plainor on Lake Salt City, Utah, Building. tiffs attorney, whose address Is 1003 before the 12th day of January A.D., Boston Building, Salt Lake City, Utah, 1 AX). 1952. RAY, QUINNEY Anna Secretary-Treasur- er MINING COMPANY, 309 Pacific National Life Bldg. Salt Lake City, Utah. ' DELINQUENT NOTICE a LITTLE MAY MINING COMPANY, Utah corporation. Principal place of business 414 Atlas Building, Salt Lake City KENTUCKY-UTA- 1, Utah. H Notice Is hereby given that there are delinquent upon the following described stock on account of an assessment levied on the 6th day of. October, 1952, known cent as assessment No. 41, of one-ha- lf (ftc) per share, the several amounts set opposite the names of the respective shareholders as follows: E. Putnam Putnam St St Per game. Co Co J. P. F. J. P. J. F. J. P. J. F. J. P. J. F. J. P. J. P. J. F. J. Lena 4557 4558 Radebough Radebough Radebough Radebough .....4559 4560 ......4561 Radebough Radebough Radebough Radebough 4562 4583 4564 4565 5362 4075 1000 4076 1000 Radebough Radebough Radebaugh Clara Radebaugh E. J. Richmond Merrill Ricks Maurice 7992 5660 W. Rosenblum . . Dorothy Rldenow P. L. Spalding Mrs. Walter Steege Amelia 1000 5.00 1000 5.00 1000 5.00 1000 5.00 1000 5.00 1000 5.00 1000 5.00 1000 5.00 1000 5.00 5000 25.00 96 1000 380 2611 66 161 281 1000 1000 50 155 7938 7993 7994 7995 Schwenk Joseph Strlntsel O. Alfred Bchelbel . . . Edward-Ann- a Segendorf Mrs. Nellie Schwank . Dnenleln Smith Dorothy Richard C. Swords L. Shade Harvey Fred C. Smith Walter Stover Arthur Simon Elaine L. Trimble Lewis E. Taylor Stephen Trimble . George Trexler George Trexler Oeorge V. Taylor George V. Taylor Oeorge V. Taylor . Oeorge V. Taylor. ..' George V. Taylor Howard Ulman Wm. H. Vonderheldt Wm. H. Vonderheldt Ralph Vuoso Ralph Vuoso 7997 6521 6588 7939 7998 5.00 5.00 .48 5.00 1.90 13.06 .33 .81 1.41 5.00 5.00 7940 7999 8000 7772 8001 8167 1521 1000 146 1000 7.61 5.00 .73 5.00 1000 1000 5.00 5.00 8002 8003 7941 7194 7195 5791 5795 5815 5816 5827 7028 7676 2000 10.00 5000 25.00 . 7759 5000 25.00 8235 1000 5.00 8273 4000 20.00 176 8004 .88 Stanley Witt Arthur Walsh 8005 1393 6.97 Wendelboe . . 8021 3000 15.00 Vincent Weiss- -. 6200 5000 25.00 Lillian Welsman 7537 455 2.27 7564 1000 5.00 Margot C. Whitley Blanch 8. Weaver 1544 500 2.50 Pauline Wiener 7942 140 .70 Pauline Wiener 141 8006 .71 Ruth B. Young 7943 1310 6.55 Ella Zlpf 5285 1300 6.50 And, In accordance with law and order of the board of directors of Little May Mining Company made on the 6th day of October, 1952, so many shares of each parcel of stock as may be nec- wlll be sold at public auction eJ,U at the offlS of the company. 414 Atlas Building, Salt Lake City 1. Utah. 6(31 December, 1952, the hour of 2 o'clock p.m to pav Lee-Pea- rl 4? the delinquent assessment thereon, gether with the cost of advertising expense of sale. to- JOHN A. CHILD, Secretary. LITTLE may MININO 414 Atlas Building, Balt Lake City, Utah. COMPANY, DELINQUENT NOTICE Sliver Standard Mining Company, location and principal place of business, 606 Utah Savings and Trust Building, Balt Lake City, Utah. Notice la hereby given that there are delinquent upon the following described stock on account of an assessment of one half cent (ftc) per share, known as assessment number 16 levied on the 26th day of September, 1952, the several amounts set opposite the names of the respective stockholders as follows: Cert. No. Name Shares Amt. : . 6154 J. A. Alder 8066 V. E. Anderson 4619 Olga Bandy 4692 Olga Bandy 7382 O. Melvin Barnes 6854 R. Kenneth Barnes ' 8650 O. L. Beckett 6667 Walter O. Bemthal 7.00 5.00 .05 1000 5.00 2.50 500 1000 5.00 890 4.45 300 1.50 1000 5.00 1000 5.00 1400 1000 8512 V. M. Beckman 8423 Howard C. Badger 10 .... |