OCR Text |
Show Pate 4 THE UTAH STATESMAN . Friday, July 18, 2:00 pjm. (for the following pur- poses: LEGAL NOTICES THE UTAH STATESMAN has been approved by the Jadgea the Third Judicial District of the State of Utah as a arMMtf of qualified to publish notices, advertisements, ete., as provided by the statutes of the State of Utah. 1. 2. NOTICE TO CREDITORS Estate of FRANCES MARY ELLIOTT CLARK, Deceased. NOTICE TO CREDITORS JEANNETTE BEALES, Administrax of Estate of Dingenaar Vanderende De- Attorneys for Executor, ceased. 800 Continental Bank Building, Utah. Salt Lake City, Gaylen S. Young, Jr., atty Date of first publication July Date of first publication, June 18, A.D. 1958. (8-8-5- 8) 27, A.D., 1958. NOTICE TO CREDITORS of MARY ADELLA PENDLETON, Deceased. Estate Creditors will present claims with vouchers to the undersigned at 1003 Kearns Building, Salt Lake City, Utah, on or before the 22nd day of November, A.D. 1958. JESSIE M. HARROUN, Executrix of the Estate of Mary Adella Pendleton, Eye-cease- d. Dickson, Ellis, Parsons & McCnea, Attorneys for Executrix, 1003 Kearns Building, Salt Lake City, Utah. Date of first publication July 18, A.D. 1958. (8-8-5- 8) (1-18-- 58) elected and qualify. To amend Article XII of the Articles of Incorporation to read as follows: The outstanding full paid capital stock of the corporation is and shall be assessable for the purpose of raising fonds to carry on the business of the company and to discharge its obligations from time to time, such assessments to be in such amount and levied at such times as shall seem proper to the Board of Directors. Estate of Dingenaar Vanderende Creditors will present claims Deceased. jrith vouchers to the undersigned at 800 Continental Bank Building, Creditors will present claims Salt Lake City, Utah on or before with vouchers to the undersigned the 22nd day of November, A.D. at the office of CHILD, SPAF-FOR- D 1958. & YOUNG, 2188 Highland JOHN ELLIOTT CLARK, Drive, Salt Lake City, Utah on or Executor of the estate of before the 4th day of SeptemFrances Mary Elliott Clark, ber, AJ., 1958. Deceased. Fabian, Clendenin, Moffat & Mabey, To elect a Board of Directors to serve for the ensuing year and until their successors are 3. with its principal office in Salt Lake City, Salt Lake County, Utah, has made and filed with the undersigned, Clerk of the aboveentiltled Court, its application to the provisions of the Judicial Code of the State of Utah, and that the hearing upon said application and petition has been set before the Court for the 18th day of July, 1958, at 2:30 oclock P.M. of said day and objections or protests to the granting of said application and petition muslt be filed with the Clerk of this Court on or before the date and time of said hearing. (seal) above-entitle- d ALVIN KEDDINGTON, of the District of Salt Lake State of Utah, County, By Jacob Weller, Clerk Court Clerk. To transact such other; busi- DICKSON, Deputy PARSONS & ELLIS, ness as may properly come McCREA, before the meeting. 1003 Kearns Building, Stockholders of record on the Salt Lake City, Utah, books of the Corporation at the Attorneys for Petitioner. Date of first publication June close of business On July 14, 1958 1958. 6, will be entitled to vote at the meeting. By Order of the Board of Directors. (7-45- 8) NOTICE TO CREDITORS Estate of PHILIP SAFRAN De- ceased. Mins... s E. M. Garrick Creditors will present rfaim Secretary with vouchers to Bernard Rose, (Continued .from page 1) 53 East 4th South, Salt Lake City, Date of first publication July dent Nixon for appointment by Utah on or before the 30th day 18, 1958 ' the Senate Minority Leader, Wilof October, A.D., 1958. liam F. Knowland Senator Watkins said that the NOTICE Sidney B. Safran Executor groups task will be primarily fact of the estate of Philip SafCOURT OF THE DISTRICT IN finding: ran, Deceased. SALT LAKE COUNTY, This public bipartisan commisSTATE OF UTAH B. L. Rose, atty sion will ascertain the facts on our greatly expanding outdoor recreaDate of first publication June In the matter of the Dissolution tional needs and the pressures 27th, A.D., 1958. of DUNN OIL COMPANY, a that are building up on our Utah corporation. dwindling resources and facilities. Facts and recommendations arisNo. 116763 NOTICE TO CREDITORS this study will assist the from ing DissoluNotice of Petition for Congress and the various State Estate of JAMES KARL tion legislatures in future legislation Deceased. on this subject, and also aid NOTICE IS HEREBY GIVEN, movements for effective State Creditors will present claim with vouchers at 1007 Walker that DUNN OIL COMPANY, a parks departments in Utah and Bank Building, Salt Lake City, corporation of the State of Utah, in other states. Utah on or before the 28th day of August A.D., 1958. JOHN R. TALMAGE, Administrator of Estate of James Karl Talmage, De(8-1-5- 8) (R-Gaiif- ). . (7-18-- 58) NOTICE TO CREDITORS Estate of BESSIE B. GILMOR, Deceased. Creditors will present claims with vouchers to the undersigned at co Attorney Allen H. Tibbals, 351 South State, Salt Lake City 11, Utah on or before the 22nd day of September, A.D. 1958. FLORENCE JANE GILMOR, Administratrix of the Esltete of Bessie B. Gilmor, Deceased. ALLEN H. TIBBALS, Rich... (Continued from page 1) located in Smithfield, Logan, Garland and Brigham City, as well as one unit each from the Ogden and Provo areas. The plan also provides for the elimination of one engineer battalion of four potential of affecting four more communities. General Rich pointed out that the cost of retaining the present National Guard strength amounts to 13 Of 1 of the annual federal defense budget Many Congressmen feel the National Guard provides the best defense per dollar and that any savings effetd by significant cutting Guard strength would be insignificant. Actually older than the nation fought in every war in which the United States has ever been engaged. From musket to missle, the National Guard has adjusted to every technological advance and tactical reorganization with precision and efficienty. Its capacity is commensurate to any challenge. General Rich and cither National Guard officials hope that Oongressal assistance may be had to preclude implementation of the proposed reorganization resulting in the arbitrary elimination of units and personnel. a TAL-MAG-E, sfsWl,(,S) t )s Attorney at law 351 So. State St., ceased. Salt Lake City, Utah Date of first publication July James W. Beless, Jr. 18, A.D. 1958. Attorney for administrator 1007 Walker Bang Bldg. NOTICE TO CREDITORS Salt Lake City, Utah Estate of CHARLES EDWARD Date of first publication, June PLATT, Deceased. Creditors will present claims 27, A.D., 1958. with vouchers to the undersigned at 494 Kearns Building, Salt Lake NOTICE TO CREDITORS City, Utah, on or before the 12th day of September, A.D. 1958. Estate of CHARLES PETERJAMES PLATT, administrator of Charles Edward SON, Deceased. Platt, Deceased. Creditors will present claims Dalte of first publication July with vouchers to the undersigned 11, A.D. 1958. at 1003 Continental Bank Building, Salt Lake City, Utah on or NOTICE TO CREDITORS Estate of ALMA HYLER De- before the 27th day of October (8-8-5- (7-18-- 58) (8-15- 8) A.D., 1958. ceased. Creditors will present claims with vouchers to the undersigned at Tracy - Collins Trust Co. on or before the 31 day of October, A.D. Jennie Peterson, Administratrix of the Estate of Charles Peterson, Deceased. EVANS &NESLEN 1958. for Administratix Tracy-ColliAttorneys Trust Co. 1003 Continental Bank Bldg. Administrator of the Estate Salt Lake City, Utah of Alma Hyler, Deceased. Fred L. Finlinson, atty Date of first publication June Date of first publication June 27th 1958 ns 27, A.D., 1958. A.D., 8) (7-18-- 58) NOTICE TO CREDITORS Estate of ROYCE H. INGRAM Deceased. NOTICE SUNDOWN PETROLEUM Creditors will present claims COMPANY with vouchers to the undersigned at the office of CHILD, SPAF-FOR- D NOTICE OF ANNUAL MEETING & YOUNG, 2188 Highland OF STOCKHOLDERS, Drive, Salt Lake City, Utah on ' AUGUST or before the 4th day of Septem-berA.14, 1958 1958. Notice is hereby given that the Vidella W. Nelson annual meeting of stockholders Administrix of Estate of scheduled for the 15th day of Royce H. Ingram, Deceased July, 1958 has been 30 postponed Gaylen S. Young, Jr., atty. e days and will be held at the Date of first publication June Hotel, Salt Lake City, Utah 27, A.D., 1958. on Thursday, August 14, 1958 at D., wop o H A M New-hous- (1-18-- 68) Secitbly Mild. Here's s whiskey so mild and is a pleasure a whiskey so luxurious, it compares agreeable sipping finest of champagne. You may have tasted bourbon in only with the your time youve never tasted bourbon like this. Enjoy it tonight! Eight Yurt Rich Code No. 141 4s qt Code No 246 riNT rfStiMONs Melrose Straight Bourbon Whlaw--t vaan Old 1958 0 aof Melrose Distillers Co., li. Y |