OCR Text |
Show NOVEMBER 23. 1954 of the Third Judicial DUtrlct In and 0123 for Salt Lake County, State of Utah, now I 333$ on file with the Clerk hereof, will be 1 3300 heard on Wednesday. the 20th day of Do- - 1 1987 SURVEY oember, 1054, at two o'clock PJI, of 3431 421 Church 81 day, or aa aoon thereafter aa the 1 3433 Ph. 43640 aald matter can be heard, in the Courtroom of I 3306 Soatfc E. CirenUtloa Dept BU lit Honorable A. H. Ellett. one of the 3387 the eeoond Salt deee matter at Entered of the above entitled Court In the I 3388 City, Utah, under Act of March 3, Judges City and County Building at But Lake 2237 1170 1B8ubeaiptlon ratea: $8.00 for two yean; I CiwrrNFss the hand of the Clerk and I 543 $3.00 for one year. the official aeal of a aid Court thla 0th 2231 Fleaae mention Wee tern Mineral Bur3132 IBS (real) C. Ralph Darla Fred Foote Erneat Gleso H. E. Havener H. E. Havenor H. E. Haven or Earl If. Henderaon WESTERN MINERAL 1 1 h tv . - ALVIN KEDDINGTON. Clerk, Harry B. Miller. THOMAS DIANNE O. D. QUINLAN Publisher I EdMer I certHbnttoyEdito. S? Date of first publication Nov. 16, 1054. (12-14A- 2380 I SUMMONS IN THE DISTRICT COURT OF SALT LAKE COUNTY 3448 STATE OF UTAH BETTY JORGENSEN HART, Plaintiff. Notices Legal The Western Mineral Surve, RALPH AVON HART, & Probate . . . . 'NritlfOC I vuaraiansmp For further information consul STATE OF UTAH TO THE ABOVE-NAMED DEFENDANT: You are hereby aummoned and re-- 1 Quired to serve upon J. Grant Iverson, whose address la 827 Continental Bank Buildiny. Salt Lake City Utah, an an- nwer to the complaint within twenty days after service of this summons upon you. If you fail so to do, judyment by default will be taken against you for the relief demanded In aald complaint, which has dm th the Clerk of eald Court. Thla la an action to obtain a decree of divorce from the defendant, together with the restoration of the maiden name of the plaintiff. Dated this 20th day of October. 1054. I NOTICE TO CREDITORS M. OBLAD, W. OBLAD, ... Mra. Mary Ida Laraon Peter Malone 326 1830 Alfred H. Maynard Merrill lynch, Pieros 600 Fenner ft Beane Merrill Lynch, Fierce BOO Fenner ft Beane Merrill lynch. Pierce, BOO Fenner ft Beane 760 Lyman W, Moore 1850 Ernest M. Olsen 1000 D. Alvin Ferry 1000 D. Alvin Perry O. F. Rice, Jr. 888 370 J. E. Richmond Mra. Frank Rumel .... 780 3000 Hoy 8. Ruaeell 436 Frauds L. Smith Francis L. Smith Lowell R. Smith Lowell R. Smith Walter 8ondrup Edith Alden Btohr Ludwell Strader Mrs. Frauds Tally C. B. Twitchell C. E. Twitchell C. B. Twitchell Jas. W. Wade ISO 6.80 38.40 10.00 10.00 10.00 18.30 31.00 30.00 30.00 11J0 7.40 15.30 40.00 8.80 8.60 425 435 443 BOO 750 658 1325 55 85 70 600 8 A0 MS 10.00 15.00 11.10 48 A0 1.10 1.70 1A0 10.00 office of Director, provided, NEW FACE FOR GRANDMAS PAN , however, ( that a majority of the votes represented St any annual meeting shall be necessary to elect. The directors elected shall serve until the next regular annual meeting and until their successor are elected, except that the Directors elected at the special stockholders meeting held Derember 8, on the second 1054 shall take office Monday in January, 1055. and shall serve until the election of Directors to be held the third Monday In April, 1058, and until their successors are elected. Article XII at present requires the an. nual meeting of the stockholders to be held the second Monday In January. The proposed change will provide a more appropriate time, and enable the officers to receive payments to the company and to complete the books and accounts of the company in time to render a full and complete report at aald annual stockholders meeting In April. 2. It is proposed to consider and act upon the election of a Board of Directors for the company. 3. Inasmuch aa it la proposed that directors be elected at the said stockholders' meeting it le proposed that aucb elected directors shall take office the second Monday in January, 1955, and shall -- s, ?. ' 7 V, As ' 4 - u j A - crai "fi - v V the pride of l has a new il that combines tha best features of both .... lateUls Ono of the most ancient metals, been a " 0PPr baa 1958, 1 vlj - Creditors will present ntmtwu with vouchers to the undersigned at Judge Building, Salt Lake City, Utah, on or before the 8th day of March, AD. 313-31- 4 Administrator of the Estate of Lillian M. Obi ad, aka Lillian W. Oblad, Deceased. Date of first publication Nov. 1, 1954. Attorney: rv,. htf 1 all-COPP- SEYMOUR M. OBLAD, I B. CHRISTENSON, Judge Building Salt lake City, Utah 1 (1L32-54- ) I McCarthy capital stock of thla corporation duly paid and issued as shown by the books of the corporation shall be necessary to legally bold, inch meetiuy, and any and all meetlnyT of said corporation, either general or spedal. Each stockholder shall be entitled to ae many votes aa be holds shares of capital stock In this corporation. Representation by proxy In wrltlny and filed with the Secretary, shall he allowed at all meetings of thla corporation, either general or special. The Directors shall be elected by ballot and the seven persons receiving the largest vote at any annual election shall be declared elected to the re-ele- Estate of LILLIAN known as LILLIAN GORDON 3343 2243 3117 3387 3244 3248 3247 3407 . 3350 3251 I 3254 3483 1 2304 1 2255 1 2258 2258 I 2250 2260 I 2261 1 1814 2262 I 2263 338 SJO 050 13.00 500 10.00 500 10.00 600 10.00 500 10.00 1000 30.00 1000 30.00 J. A. Hogle A Co 1000 30.00 J. A. Horle ft Co. 338 8 JO Thomaa 3. Howlett 1000 30.00 J. C, Johnaon 600 10.00 F. L. Jordan 888 13.30 E. W. Kelly 3000 40.00 Rosa L. King. Jr 1000 20.00 Brigham Krauae 1000 20.00 Briyham Krauae 1000 30.00 Briyham Krauae Mr. Mary Ida Laraon... 50 1.00 50 Mr. Mary Ida Laraon Mra. Mary Ida Laraon ... 50 1.00 1.00 Mra. Mary Ida Laraon favorite with as indicated in the proposed amended m.i Article XII hereinabove set fortn, this I OVeiy Kt&ti2Q011. OOd Is 4U7 tO Bair A0 saving the expense and trouble of another I gee WAV. Hanging OQ the Wall, stockholders meeting within four months. Gail J. Younghana and Eva I However, should the proposed amendment M. Younghana and the 611 12.22 fail to carry, the Directors elected at this Survivor 140 2264 Eva M. Younghana 3 JO special meeting would serve from the sec2285 Eva M. Younghana 61 1.33 ond Monday in January, 1955, to the And In accordance with law and an second Monday In January. 1956. order of the Board of Directors mAi on . 4. It Is proposed to the present 627 Continental Bank Building I the 10th day of September, 1054, so many Board of Directors consisting of John I A Stock Utah Lake shares of ae each of Salt Child. W. F. I City. parcel may Matron B.B. Hall, John gf 4 bdSt COXlduCtOTS blOWn. Data of first publication Oct. 25. 1954. 1 bo necessary, will be aold at public auc- - Lund. F. B. Radebaugh. Willard Church, I (1L33-54- ) j tlon at tbs office of the company, 1114 W. Board of Directors Orton. This and J. But, DV itSSu, COppgT hafl UVeral " Walker Bank Building, Salt Lake City, awbacka as grandma found oat. SUMMONS Utah, on Wednesday, the let day of De- held January 11, 1954. er PSUS Of day I ijj IN THE DISTRICT COURT OF THE cember, 1054, at the hour of 1:30 PM 5. The management does not know of mnf- - siulMinii TflO THIRD JUDICIAL DISTRICT IN AND to pay the delinquent assessment thereon, any matters to be presented at the meet-- 1 aamagSO, together with the coat of advertising and ing other than the election of directors ana I UlBidS IlMdsd BCOTUing Often, be-t- he FOR 8ALT LAKE COUNTY, expense of sale. STATE OF UTAH amendment to the Articles of Incorpor- food partideS dUMT to the GLEN HARDY, Secretary atlon proposed above. However, if any 1114 Walker Bank Building ronriiened surface. And scouring GEORGE K. McMILLAN, other matters properly come before the I Balt Lake City, Utah Plaintiff. is Intended that the holders made matter! WOTSC by Hfwoiww nn It meeting. Date of first publication Nov. 8, 1954 vs. TOte thereon ln thelr I finroxie the surface even more, 14044) NORMA ELAINE McMIILAN, Defendant. These modern eopperdad stain' SUMMONS NOTICE OF ASSESSMENT less New Quincy Mining Company, a Utah thick THE STATE OF UTAH TO THE ABOVE Corporation, principal place of business NAMED DEFENDANT: outside-- have I 420 Felt Salt Lake Utah. Building. City I You are hereby wmmomed and required meet-- Notice la and even heating of copper, witlx-ou-t at a that given hereby to serve upon Harold N. Wilkinson, Plain-- 1 , Board of Directors held the drawbacks , the Clerk of the District Cour or Respective Signers. 313J14 Defendant. SUMMONS Civil No. 103,375 is qualified as a newspaper t publish Legal Notices, having been approved In the Third Dis trict Court of Salt Lake County State of Utah. - 1055. 2332 3338 2232 3233 2234 2335 3338 2237 3238 2388 DEV. HOPPAUGH, MARK, JOHNSON & GILMOUR. Feature Editor All the newa of the development of the Intermountain Section, publiahed by The We tern Mineral Survey. AR newa appeariny In the Weatern Mineral Survey la obtained from aourcea believed to be reliable but no national bility la aaaumed for accuracy of atat manta ceased. PAGE THREE The Western Mineral Survey, Salt Lake City. Utah r a: SSE? k"n iOTwpS'Jto? n vouchers to the undersigned at 400 If you fall 80 to do, judgment by ae-- 1 Building, Salt Lake City, Utah, on fault will bo taken against you for the or before the 15th day of January. AD, relief demanded in said Complaint which 1055. .has been filed with the clerk of said court. FRANK G. MCCARTHY, which la hereto annexea and health WVSd tSSS&SL McCarthy, Dated this 10th day of November, 1954. known aa Frank M. MCHAROLD N. WILKINSON CARTHY, sometimes known as Attorney for Plaintiff F. M. MCCARTHY, Deceased. 240 South 2nd East RAY S. McCARTT, Salt Lake City. Utah Attorney for Administrator. Date of first publication Nov. 23. 1954. .Data of first publication Nov. 18, 1954, Boa-to- 1 v: some-tlme- a 1 (13-14-5- ( 4) - NOTICE TO CREDITORS SUMMONS IN THE THIRD JUDICIAL DISTRICT COURT FOR SAIT LAKE COUNTY, Estate of Gordon E. Tripps, Deceased. claims Creditors will present with vouchers to the undersigned at 1311 Walker Bank Building, Salt Lake (Sty, Utah, on or before the 20th day of January A.D. 1955. JAMER LITTLEJOHN, Admlnlatrator of the Estate of Gordon E. Trippe, S. N. CORNWALL. Attorney for Administrator Data of first publication Nov. 16, 1954. of copper. The stainless steel inner surface is NOTICE OF HEARING ON needs tough and scratch-resistan- t, APPLICATION FOR CORPORATE a DISSOLUTION and rinse to only wipe quick stay Felt INVESTMENT SECURITIES COMPANY markling bright. NOTICE IS HEREBY GIVEN that IN W- - eeaetaiy, Glen L Crandall, 420 Building, Salt Lake City, Utah. Any stock upon which thla ment remains unpaid on the 9th day of December, 1954, will be delinquent and advertised for sale at publle auction and, unleaa payment la made before, ao many shares of each parcel of aald atock as may be necessary will be sold at the office of the company, 420 Felt Building, Salt Lake City, Utah on Wednesday, De- cember 39th, 1954 at the hours of 11:00 AM. to pay the delinquent assessment thereon together with the cost of and expense of sale, Glen L Crandall Secretary STATE OF UTAH HENRY PAUL MOCK, (11-39J- 4) Plaintiff. NOTICE OF SPECIAL MEETING OF STOCKHOLDERS OF URANIUM. INC. WU1TTEMORE MOCK, To be held at Salt Lake City, Utah, on Defendant. THE STATE OF UTAH TO THB ABOVE Dec. 17 th. 1954. Notice is hereby given that a Special NAMED DEFENDANT: and re-- 1 Meeting of the stockholders of URANIUM, You are hereby summoned quired to serve upon L. J. Barclay, Bar- INC., a Utah Corporation, win be held (12.7-5clay and Barclay, Plaintiffs Attorney, at the Terrace Room, Measanina Floor, Atlas Buildwhose address is Newhouse Hotel, Salt Lake City, Utah ing. Salt Lake City, Utah, an Answer to on December 17, 1954, at the hour of ser20 after 2 o'clock PJC., Mountain Standard Tima, the Complaint within days NOTICE TO CREDITORS of this Summons upon yon. If you for the following purposes: Estate of HETTIE S. KIDDER, De- vice Defanlt will so to do. Judgment by fail 1. To consider and vote upon the quesceased. taken against you for the relief de- tion of authorizing the Board of DirecCreditor win present claims with be been which has in manded Complaint tors of the Company to sell all of the vouchers to the undersigned at 928 South filed with said and said Clerk of Court, the properties and other assets of the ComlBh East, Salt Lake City, Utah, on or copy of which Is hereto annexed and pany, except its name and franchise and before the 22nd day of January, AD. a served herewith to also transfer all of the obligations of upon you. 1955. This Is an action brought by plaintiti the company to UTIDA URANIUM CO,. LOIS K. ALTER, Executrix; from the Divorce Decree of to obtain a INC., on a sham for share exchange lor of the Estate ol Hettle S. defendant dissolving the bonds of mat- and In conalderalon of 1557,333 shares Kidder, Deceased. and between now of fully paid and plaintiff existing shares Date of first publication Nov. 23. 1954. rimony defendant. of UTIDA URANIUM GO.. INC., and the For BARCLAY. L. J. assumpion fay UTIDA URANIUM, INC. L. B. WIGHT BARCLAY ft BARCLAY, of all liabilities of the Company. 2. To transact such other and further Plaintiff for Attorneys NOTICE TO CREDITORS Atlas Building business ae may be properly brought beEstate of CLARA FARROW WOOD, fore said meeting and any adjournment Salt Lake City, Utah. Deceased. Date of first publication Nov. S3. 1954. and adjournments thereof. will present claims with Creditors In lieu of the closing of the stock trans. vouchers to the undersigned at 409 Bosfer books, the Board of Directors has ton Building, Salt Lake City, Utah, on or fixed the dosing of business on DecemNOTICE OF SPECIAL MEETING OF before the 22nd day of January, A.D. ber 1st, 1954, as the record date for the STOCKHOLDERS OF 1955. determination of (he stockholders entitled MINES, INC. MATTIE PAYNE, Executrix, of I to notice of and to vote at aald meeting. A special meeting of stockholders of the Estate of CLARA FAB. Mines, Inc.. Is hereby I Dated this 11th dm of November. 1954. ROW WOOD, Deceased. BY ORDER OF THE BOARD OF called to meet at the corporation office at RAY S. McCARTY, DIRECTORS OF URANIUM, INC. 107 Atlas Bldg., in Salt Lake City. Utah, for Executrix Attorney Max Mower. Secretary. on Tuesday, the 7th day of December. Date of first publication Nov. 33, 1954. 1954. Date of first publication Nov. IS, 1954. at 3:00 odock P.H., for the purpose of considering and taking action upon the matter of the prior issuance of capital NOTICE TO CREDITORS LITTLE MAY MINING COMPANY for, and in ReEstate of JOSEPHINE EMILY BEN- stock ofa 'the corporation I NOTICE OF A SPECIAL STOCKHOLDERS of purported mining rights quiring NETT, Deceased. MEETING. IN LIEU OF ANNUAL 175 acres of Sec. it, in Creditors will present claims with vouch-- 1 in the east West. end STOCKHOLDERS MEETING: NOTICE IS HEREBY GIVEN (hat apodal meeting of the stockholders of the DTil 00m,&5ifcoMLittle May Mining Company haa been duly I ROBERT JACK BUCK, called Secretary by the Board of Directors thereof. I Administrator of the Estate In lieu of the regular annual stockholders of Josephine Emily Bennett. meeting, and win be held at the office of HAROLD H. WILKISON the company, 414 Atlas Building, Salt Lake DELINQUENT NOTICE Attorney for Administrator. City, Utah, on Wednesday, the 8th day of COMPANY MINING STANDARD SOUTH Date of first publication Nov. 23, 1954. 1954, a 8 odock PJC. on aald December, 1114 Walker of bnataeen Principal place day. Bank Building, Salt Lake City. Utah. la called tor the Notice la hereby given that there are II Thla special meeting pnrpoaar described the following upon following delinquent 4) . le (12-14-5- (13-14-5- T 1 (12-14-6-4) nfaTtoS CHAS. D. Attorney DOROTHY JEAN 'i, VESTMENT 8BCURITIE9 COMPANY, a Utah corporation, has filed with tbe Clerk of the District Court of tbe Third Judicial District of the State of Utah In and for Salt Lake County, an Application tor Dissolution, and that the hearing on uch Application will be had in the Courtroom of said Court on the 30th day of December, 1954, at the hour of 10 A.M., and that the earlier hearing data Dec. 15. 1954. - has been vacated. Dated this 12th day of November, 1954. BY THE COURT: ALVIN KEDDINGTON, Clerk, By: Jacob Welly MOORE, 16. COUNTY I NOTICE OF HEABTOQ UPON APPLICATION FOR WITHDRAWAL No. 103.831 Notice la hereby NOTICE OF SPECIAL MEETING OF STOCKHOLDERS OF WASATCH URANIUM MISES, INC. NOTICE IS HEREBY GIVEN that a special meeting of the stockholders of Wasatch Uranium Mines, toe. will be held at the office of the corporation, 504 Besson Building, 35 East 2nd South Street, Salt Lake City, Utah, on December 10, 1954, at 200 odock P.M. for the pnr-pos- e of voting upon a proposal that Article Vlll of the Articles of Incorporation be amended ao as to read aa follows: ARTICLE Vm The capital atock of this corporation la Six Hundred Thousand Dollars $600,000.00) divided into six million (6, 000, 000) shares of the par value of ten cents ($0.10) per share. AH stock la after being fully paid up. Such other business will he transacted as may properly come) before aald meeting. le S I lnco,Mliaer 1 5 I Mad5HeMpropoaed followi AH. Arched w gg Bryan C. Burdett 3797 Ruasdl Caahin of Cashln bSSS Cashln withftawal t tor voluntary of California, 490 Cromer Kolarage On. of aald corporation from tha SUto of I 3433 L. L. (homer Court District to the aa presented Utah., I CASH or good trade for you Uranium or other Wildcat Stocks. M. LAWINSKT 1062 Sntter SL WASATCH URANIUM MINES. INC. By: P. F. Hints President Date of tint publication Nor. 16, 1954 San Francisco, Calif. (13.7-54- ) SPECIALIZING IN URANIUM SECURITIES J Mnent to. S. stodc on accost of levied on the 10th day of September, 1954, tts names TfSSvnTdiarSSSSerfc follows: , 1217 I JES 1954. (13-14-5- Whitney & Company Offices at: (12-14-5- 4) In the matter of the Voluntary Withdraw-- 1 I al from the State of Utah of UUfTED GEOPHYSICAL COMPANY, INC., a corporation of the State of California. 22J5 2219 - for the Company Felt Building Salt Lake City, Utah. Date of first publication Nov. 610 SAIKFACDON flUtlAIflBB m? M 3 ono 800 BOO BOO 900 131 iw . to amend Article XH to ARTICLE XH annual regular stockholders' 2m meeting of this or corporation for the election of directors and for the transaction lo.ro I of such other business as shall legally 10.00 come before it shall be held on the third 10.00 I Monday In April, at 8 o'dock P.M.. com- and each 10JO 1I mandng with the 10.00 year thereafter, at the .gemSl oiflcesof thla corporation In Salt Lake City, Utah .S-uw and a representation of a majority of the ' a The 1 g I 10 EXCHANGE PLACE Salt Lake City, Utah Phonos: 06 or TWX SU-3- 80 237 KOBBEH BUILDING Alhnqnerqne. New Mexico Phones: 14 or TWX AQ 163 Reports on Royal, Pathfinder, Upetco and Kentucky-Uta- h Mailed on Request |