OCR Text |
Show Pate 2 if THE DAILY RECORD A If fill M rnr?yyVrnRV What's What and Western Mineral Survey Christensen, pltff Salt Lake City, Utah Harry B. Miller H. V. Wright May 26, and Richard Wesson OFFICE and PLANT 421 Church Street, Salt Lake City, Utah .Phone. EMpire Published Daily (Except Sat. and Sun.) 54563 56016 Entered at Salt Lake City post office as Second Class matter, 58703 May 21, 1954, under act of March 3, 1897. SUBSCRIPTION RATES Subscription Rate All Subscriptions Payable in Advance 855.00 per Year $5.00 per Month Any subscriber failing to receive The Daily Record and Whats What by 9 a.m., will he furnished one immediately by calling EMpire judgments, decrees, etc., and will not under any circumstances fail to print said record, regardless of its purport. Great care is taken to print these items exactly as they appear on the public records, and they are not meant to affect the credit or standings of parties named. At the request of parties interested we will be glad, at any time, to publish an explanation of the items as they may have appeared. Under no circumstances will this newspaper suppress its report of any suit, judgment or document of record for anyone. Chattel Mortgages (Continued from page 1) 1592 016 Metro Oil Co, 2240 S State, to Eaton .Metal Products Co; $600; equipment 049 The Benson Co, SLC, to Orem State Bk; $10,000; equipment 050 Roy J Olsen, 3240 Cummings Road, to Tracy-Collin- s Tr Co; $889; 054 055 056 057 058 059 060 061 062 $360 Inv Co 59180 59422 59602 & Thelma C Wilson; $336.74 to pltff American Finance A Inc Co v Leo C Andrews; $135.10 to pltff American Finance 8c Inv Co v Edgar 8c Verda Snow; $631.82 to pltff Credit Bureau of SLC v Mr 8c Mrs George Sharick; $94.69 to pltff Sugarhouse Finance Co v Earl J Jensen; $452.26 to pltff John J Kuehn to Farrell J Banks; $518.39 to pltff Northrup, King & Co v Lafe Morley; $427.46 to pltff ; Louis Riggs v Lester Nuz-man- $379.20 to pltff Allred v Development Co; $530 to pltffs Continental Oil Co v Mr A Mrs Charles H Oberlin; Rusco Combination Window Distributors, gmshee; $26.90 to pltff Radio T V Engineering School v Neldon A Duvall; $219.76 to pltff Robert Scott v Mr & Mrs Lewis F Zohner; $281.63 8c restitution of premises to pltff George A James Saris v Mickey Robis A A H Schrader; $600 to pltffs A J Dean A Sons Ready Mix Concrete Co v Marlene King; $19.13 to pltff 60829 Kim & Helen Grand 60983 ' 62062 62093 60677 62214 THE DAILY RECORD, What's vouchersSt to the undersigned at Walker Bank Trust Company, Main and SecWhat, and The Western Mineral ond South Street, Salt Lake City, Utah, four months from the first pubSurvey have been approved by within lication of this notice. the Judges of the Third Judicial J. A. DeBousek and Walker Bank St Trust Company, Executors under District of the State of Utah as a the Will of Mlnnanne M. Denewspaper qualified to publish Bousek, Deceased. VERL C. RITCHIE, MOYLE St MOYLE, as etc., notices; advertisements, Attorneys for Executors Date of first publication April 28, provided by the statutes of the 1958. State of Utah. - NOTICE TO CREDITORS Estate of FRANK ROBERT 8LOPAN-SKEDeceased. Probate and Creditors will present vouchers to the undersigned Main Street, Salt Lake City, four months from the date publication of this notice. WALKER BANK Guardianship Notices Consult clerk of district court or the respective signers for further information. claims Y, with at 175 South Utah, within of St the first New-hou- se Notice hereby given that the application of Chemicals, Inc., a corporation JEREMY. of the State of California, for voluntary Administrator of the Estate of withdrawal of said corporation from the Minnie H. Jeremy, also known State of Utah, as presented to the Disas Minnie Jeremy, Deceased. Court of the Third Judicial District trict Sc SENIOR SENIOR. in and for Salt Lake County, State of Attorneys for Administrator Utah, now on file with the Clerk thereof, 622 Newhouse Building will be beard on the 11th day of June, Salt Lake City, Utah 1958, at 2:30 P.M. of said day or as soon Date of first publication May 5. A.D. thereafter as the matter can be heard in 1958. W the Courtroom of Division No. 1 of the above entitled court in the City and CounNOTICE TO CREDITORS ty Building at Salt Lake City, Utah. WITNE8S the hand of the Clerk and Estate of JOSEPH A. OTTENHEXMER. official seal of said court this 11th day Deceased. 1958. fum refrigerator 075 Yukio Isaki, West Jordan, to Utah Farm Prod Assn; $9,697; crops, equip 8c 29 2S 1W 082 Earl L Mitchen, Darlene, Murray, to Murray Finance Corp; THOMAS X. 58 $1,848; furn with of June, 1958. Creditors will present claims ALVIN KEDDINOTON, 083 Don W Uaisbitt, Marjorie, Murray, to Murray Finance; $1,440; vouchers to the undersigned at Room No. Clerk 301 No. South Walker 175 Bank fum Building, Main Street. Salt Lake City, Utah, within (8EAL) 084 Jack P Balling, Karma, 1573 Ramona, to Zions First Nat Bk; four months after the date of the first By JACOB WEXLER, Deputy of this notice. publication $1,478; car & furn HANNA RUTH OTTENHEXMER, Crltchlow, Watson & Warnock, 126 Sarah Farhat, 2838 Hartford, to Valley Loan Co; $1,609; furn Attorneys for Petitioner Executrix, and Date of first publication April 28, WALKER BANK St TRUST 142 J Howard Larsen, Mary, 1339 E 39th S, to Utah Poultry & FarmCOMPANY, ers Co-op- ; none; 10,000 turkeys Executor under the Last Will NOTICE and Testament of Joseph A. 143 Oscar M Hunter, Orpha, 1052 S 17th E, to Carlisle Corp; $1,058; NOTICE OP ASSESSMENT Ottenhelmer, Deceased. (5-26-- fum RAY S. McCARTY and RALPH B. OTTENHEXMER, 144 Don V Curtis, Lucy, 233 N 6th W, to Carlisle Corp; $1,604; fum Attorneys for Executrix and Eexcutor Date of 1958. first publication April 28. W NOTICE TO CREDITORS Of ANN AMELIA HOWARTH REYNOLDS, Deceased. Creditors will present claims with vouchers to the undersigned at 920 Continental Bank Building, Salt Lake City, Utah, on or before the 25th day of September, A.D. 1958. MARR, WILKINS St CANNON Estate Attorneys for Ralph H. Reynolds. executor of the Estate of Ann Amelia Howarth Reynolds, Deceased. Date of first publication May 12, A.D. 1958. EM 4 -3649 Earl Walter Knudson; none; 7 2 lOac A 078 Utah State Tax Comm to Est of J Melvin Hoggan; none; 32 IN 2E 079 Utah State Tax Comm to Est of J C Hoggan; none; 32 IN 2E 140 Utah State Tax Comm ito Est of Jack Shapiro; none; 2 17 5ac A 1592 281 Utah State Tax Conun of Parry R Townsend; 24 2 Ptits Sub 293 Utah State Tax Comm of Joseph L Standage; 3 80 D to Est none; to Est none; . 175 Utah State Tax Comm to Est of Earl T Poulson; none; 9 Forest Dale NOTICE TO CREDITORS Estate of M1NNANNE DeBOUEK. also known as MINN ANNE M. DeBOUZEK, and MINNANNE MCDONALD DeBOUZEK, De- ceased. Creditors will present claims with 1958. W KINO OIL COMPANY A Utah Corporation 68 South Main Street, Room 502 Salt Lake City, Utah NOTICE is hereby given that at a seating of the Board of Directors held on the 21st day of April, 1958, an assessment of five cents (5c) per share was levied on all outstanding stock of the Corporation, payable immediately to King Oil at 6B South Main Street, RoomCompany 502 In Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 12th day of June, 1958, will be delinquent and advertised for sale at public auction, and unless payment la made before will be sold at the office of the Company on the 17th day of July, 1958, at the hour of 2:00 P.M., to pay the delinquent assessment, together with the cost of advertising and expense of sale. Signed XLAN L. JACOBS Date of first NOTICE OF ANNUAL MEETING OF STOCKHOLDERS OF HERCULES INVESTMENT CORPORATION The annual meeting of the stockholders of Hercules Investment Corporation will be held at the Newhouse Hotel, Salt Lake City, Utah, Tuesday, June 4, 1958, at 10:00 A.M. In addition to the usual business matters to be taken up at the meeting, it is proposed that the name of the corporation be changed to Hercules Electronics Inc., that the stock be made le, and that the number of share authorized be Increased to 10.000,000. The full text of the proposed amendments may be read at the office of the corporation or at the office of the corporation counsel, Richard T. Cardall, 53 East 4th South, Balt Lake City, Utah. BY ORDER OP THE BOARD OF DIRECTORS LESLIE C. HACKLER, JR. TRU8T Executor car & furn IN THE DISTRICT COURT OP THE L. B. WIGHT THIRD JUDICIAL DI8TRICT IN AND 063 Dale R Willden, SLC, to Valley State Bk; $560; meat saw XaujoHV FOR THE COUNTY OF SALT LAKE, 066 James L Peterson, Betty, Kearns, to Western States Fin & Th; Date of first publicrtlon: April 21, AD 1958 STATE OF UTAH W $86 mo; car & furn In the Matter of the Voluntary Withdrawal 067 Hyde Mortensen, Betty, Murray, to City Finance; $1,392; furn from the State of Utah of CHEMICALS, NOTICE TO CREDITORS Inc' a corporation of the State of Cali068 Bruce E Hughes, Vera, SLC, to SLC RR Trans Emp Fed Cr Estate of MINNIE H. JEREMY, also fornia. known as MINNIE JEREMY, Deceased. NOTICE OP HEARING UPON Union; $820; furn Creditors will present claims with APPLICATION FOR WITHDRAWAL 069 F G Stuck, SLC, to SLC RR Trans EFCU; $1,500; boat & motor Touchers to the undersigned at 622 Building. Balt Lake City, Utah, on 070 LeRoy E Freeman, Inez, SLC, to SLC RR Trans EFCU; $750; or before the 26th day of September, A.D. is 072 Lawrence McNeill, SLC, to Fed Emp Credit Union; $600; fum 073 Henry J Edmunds, Helga, SLC, to Fed Emp Cr Union; $552; fum 074 Melvin D Butterfield, Arlene, SLC, to Fed Emp Cr Union; $617; of LEGAL NOTICES (6-9-- 071 E H Russell, Lila, Bountiful, to SLC RR Trans EFCU; $1,080; mt Clifford dba Mt View 010 S L County Welfare Dept to Wm Newton; ; 4 2S 1W Cleaners; $125 to pltff 041 Utah State Tax Comm to Est COMPANY furn Executor of the Estate of Delmar C Allred, Ellen, 3142 S 4th E, to H A Co; $1,951; car 8c Frank Robert 81opanskey, Deceased. furn HURD, BAYLE St HURD, Gary C Brimhall, 3696 Lois Lane, to H A Co; $6,019; equipment Attorneys for Executor NOTICE TO CKEDITOBS Date of first publication May 23, A.D. June Burr, Irene, 201 W Oakland, to H A Co; $453; furn & car of CHARLE8 F. SCHMITT, De- 1958. Estate W to Eldon P Chides ter, Martha, Murray, H A Co; $444; car & furn ceased. Lawrence J Easthope, 418 Paxton Ave, to H A Co; $2,808; car & Creditors will present claims with NOTICE TO CREDITORS Touchers to the undersigned at 619 Contifurn nental Bank Building, Balt Lake City, Estate of WE8LEY E. KINO, Deceased. Jon D Richins, Marilyn, 538 S 10th E, to H A Co; $56 mo; car 8c Utah, on or before the 19th day of July, Creditors will present claims with A.D. 1958. vouchers to the undersigned at 175 South furn CALLUS TER St CALLXSTER Main Street within two months from the Robert H Rufener, Iris, 565 12th Ave, to H A Co; $591; furn Attorneys for Estate of date of the first publication of this notice. Charles F. Schmitt, Deceased. WALKER BANK St TRUST Oscar L Malleis, Donna, 1191 S 7th E, to H A Co; $494; furn Date of first publication May 19, A.D. COMPANY W 1958. Executor of the Estate of Leroy E Ownbey, Sherry, 812 W 5th No, to H A Co; $1,987; car & furn Wesley E. King, Deceased. NOTICE TO CREDITORS 8TEPEN8, BRAYTON & IX) WE, Estate of Maude I. Wells, Deceased. for .Executor Joseph V Pugh, Martha, 1333 S 11th W, to H A Co; $612; car & Creditors wiU present claims with Touch- Attorneys of first publication May 23, A.D. Date furn ers to the undersigned at 928 So. 15th 1958. W East, Salt Lake City, Utah, on or before Raymond J West, Beth, Murray, to H A Co; $458; fum 23rd day of August, AD. 1958. the Grover C Thompson, Dorothy, 202 E 3900 S, to H A Co; $1,468; QEORQE WELLS, NOTICE fum OF UEN RELEASE 60118 Colonial Felt Mills v Paul . The Daily Record prints everything of record pertaining to 052 053 Jr; to v Earl M, Joanne J 1958 Publishers Editor 53280 Feature Editor L M Hill 051 v Harry L 52036 American Finance 8c Vol. 1; No. 62 Court JUPGMENTS-Cit- y 58997 Melvin E Call 26, 1958 Monday, May President Date of first publication May 6, (6-3-- SUMMONS IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT, IN AND FOR SALT LAKE COUNTY, STATE OF UTAH ELMER EVER8HED. Plaintiff, vs: JOSEPH BRYANT, aka JOE BRYANT, and the heirs, legatees or devisees of JOSEPH BRYANT, if deceased, whose names are unkown, and all other persons, unknown, claiming any right, title, estate or Interest in, or Hen upon the real property described in the pleading adverse to the complainant's ownership, or clouding his title thereto, Defendants. SUMMONS No. 116592 THE STATE OF UTAH TO THE ABOVE NAMED DEFENDANTS: Your are hereby summoned and required to serve upon DEAN W. SHEFFIELD, Plaintiffs attorney, whose address is 415 Ness Building. 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. 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 which is hereto annexed and hereby served upon you. This is an action for the purpose of quieting title to certain described real property in Balt Lake City and County, Utah. Dated May 23, 1958. DEAN W. SHEFFIELD Attorney for Plaintiff 415 Ness Building Salt Lake City, Utah Date of first publication May 26, In the Matter of the Voluntary Withdrawal from the State of Utah of 8TRIPPINO VO., a corporation of the State of Missouri. 8AL-LX8A- W NOTICE OF HEARXNO UPON APPLICATION FOR WITHDRAWAL Notice is hereby given that the application Of 8AUJ8AW STRIPPING CO.,' a corporation of the State of Missouri, for voluntary withdrawal of aaid corporation from the State of Utah, as presented to the District Court of the Third Judicial District in and for Salt Lake County. State of Utah, now on file with the Clerk thereof, will be heard on the 2nd day of July, 1958, at 2:30 o'clock P.M. of said day, or as soon thereafter as the matter can be heard In the Courtroom of the Honorable Division 1, one of the Judges of the above entitled Court In the City and County Building at Salt Lake City. Utah. WITNESS the hand of the Clerk and official seal of said Court this 23rd dsy of May, 1958. ALVIN Clerk W 1958. NOTICE IN THE DISTRICT COURT OP THE THIRD JUDICIAL DISTRICT IN AND FOR THE COUNTY OF 8ALT LAKE, STATE OF UTAH KEDDINOTON, Secretary (SEAL) 68 South Main Street By JACOB WEXLER, Room 502 Deputy Lake Salt City, Utah Date of first publication May 26. publication May 19. 1958. 8) 1958. D 1958. |