OCR Text |
Show Febnuiy I. 1955 The Western Mineral Snnrey. Creditors will present claims with vouchers to the undersigned at 79 South Main St., Salt Lake City, Utah, on or before the 28th day of March, A. D. 1955. First Security Bank of Utah NA., Executor of the estate of Andrew ODonog-hu- e (Andrew Donohue) Deceased. Calude T. Barnes, Attorney for Executor. Date of first publication. Jan-v.ir- v WESTERN MINERAL SURVEY 411 Church 81 Ph. 44441 CtrmUtlea Biyi BU K. 1st Mat stand as esoood class sutler at Salt Lake 0(7. Otak. nnder Act of March 3, in.abscrlptioa rates: UM for two jsan: oas jsar. Western Mineral Surrey when writing' to advertisers. Advertising rates on application. for UN Plsaas 01801100 ilarry B. Miller DIANXK II I). THOMAS Publisher Bdltos Kdlter mtw OnM.tV Smith, Plaintiffs attorney, whose address is 516 Felt Building, Salt Lake City 1, Utah, an Answer to the Complaint within 20 days after service of this Summons upon you. If you fail so to do, judgment by default will be taken against you for the relief demanded in said Complaint, which has been flied with the Clerk of Said Court and a copy of which is hereto annexed and .herewith served upon you This is an action to obtain a divorce. H. A. SMITH. Adv. Msnsgrr ICmiNS U M. HIIX rent nasties Kami, 25 A D 1955. An Uw news of the development ol the NOTICE TO CREDITORS Intern ountaln Section, published hr The Was tern Mineral Surrey. Estate of EDWARD CHAMAU news appear! ns In the Western Deceased. Mineral Survey-iobtained from soun-eBERLAIN, believed to lie reliable hut no claims Creditors will rRAXClH s la assnmed BMOtS. y for arcaracy of state- - Notices Legal The Western Mineral Guardianship Notices For further information consul the Clerk of the District Cour or Respective Signers. 5) NOTICE CREDITORS Estate of ELVER A. HEWITT, also known as E. A. HEWITT, Deceased. Creditors will present claims with vouchers to the undersigned at 903 Kearns Building, Salt Lake City, Utah, on or before the 11th day of June, A.D., 1955. STELLA C.' HEWITT, Administratrix of the Estate of Elver A. Hewitt, also known as E. A. Hewitt, Deceased. PAUL S. ROBERTS, Attorney for Administratrix 903 Kearns Building, Salt Lake City 1, Utah NOTICE TO CREDITORS Estate of JOHN E. VINUM, Deceased. Creditors will present claims with vouchers to the undersigned at 1104-0- 7 First Security Bank Bldg., Salt Lake City, Utah, on or before the 20th day of March, A.D. 1955. ALAN H. BISHOP, Administrator of the Estate of John E. Vinum, Deceased. HOWARD E. BAYSINGER, Attorney for the Administrator. Date of first publication Janu1955. present with vouchers to the undersigned Lake City, Utah. at 1105 Continental Bank Build-- , Date of first publication Februing, Salt Lake City 1, Utah, on ary 8, 1955. or before the 6th day of June, IN THE DISTRICT COURT OF A.D. 1955. SALT LAKE COUNTY Edward F. Chamberlain STATE OF UTAH A Richard Chamberlain, THE IN MATTER OF THE APEXECUTORS of the Will PLICATION OF CENTRAL and Estate of Edward COUNTIES a corCOMPANY, Deceased. Chamberlain, poration , FOR ITS WITHHURD A HURD, DRAWAL FROM THE STATE Attorneys for Executors OF UTAH. H05 Continental Bank Bldg., NOTICE Salt Lake City 1, Utah No. 104071 Civil Date of first publication Feb. Notice is given that hereby 1, 1955. Central Counties Company, a Delaware corporation, has filed NOTICE TO CREDITORS in the office of the Clerk of the Estate of WALTER W. above court an application for Deceased. Creditors will present claims voluntary withdrawal from the with vouchers to the undersinged State of Utah under the proviat 151 So. Main Street, Salt Lake sions of Title 78, Chapter 43, City, Utah, on or before the 1st Utah Code Annotated 1953, and that a hearing on said petition day June, A.D. 1955. TRACY COLLINS TRUST has been fixed by said court for COMPANY, Executor of Tuesday, March 8, 1955, at 2:00 oclock p.m. the Estate of Walter W. Objections to the withdrawal Percival, Deceased. said corporation must be filed of HURD A HURD, with the Clerk of said court prior Attorneys for Executor to said hearing date. 1105 Continental Bank Bldg. ALVIN KEDDINGTON. Salt Lake City 1, Utah Clerk of Said Court, Date of first publication Feb. By JACOB WEILER 1, 1955. Chief Deputy. NOTICE TO CREDITORS (SEAL) Estate of MARGARET BURKE Date of first publication. JanRALEIGH, Deceased. uary 18. 1955. Creditors will present claims AFFIDAVIT with vouchers to the undersigned P. James Leverich, Jr., being at Walker Bank A Trust Co., Main and 2nd South, Salt Lake first duly sworn deposes and says City, Utah, on or before the sev- that he is owner of Jim Leverich Service Station located and doenth day of June, A.D. 1955. Walker Bank A Trust Co. ing business in Salt Lake City, Utah; that the said James P. By Paul Schettler Trust Officer, Executor of Leverich, Jr., is the exclusive owner of the trade name, mark the Estate of Margaret Burke Raleigh, Deceased. andor device described herein, and is in use by him in the busiJOHN D. RICE, ness of service stations. He claims Attorney for Executor Date of first publication Feb. said trade name, mark andor device is the same under which 1, 1955. goods or merchandise are manuNOTICE CREDITORS factured, prepared, handled, sold Estate of LAURA LOVINA or distributed by him. James P- Leverich, Jr. DYER, also known as LAURA Subscribed and sworn to beDYER. Deceased. fore me this 19th day of JanCreditors will present claims with vouchers to the undersigned uary, 1955. A. H. Boyce, at 903 Kearns Building, Salt Lake Notary Public on or the 12th before City, Utah, A.D. 1955. of April, day SEPECIFICATION CLAUDE H. DYER, AdTO WHOM IT MAY CONALL ministrator of the Estate CERN: of Laura Lovina Dyer, alBE IT KNOWN THAT James so known as Laura Dyer, P. Leverich, Jr. of Salt Lake Deceased. Utah, is engaged in the City, S. PAUL ROBERTS. business of service stations adoptAttorney for Petitioner use as a trade name, for his ed Administrator for Attorney mark andor device, of which 903 Kearns Building the a description, or is following Salt Lake City 1, Utah. facsimile: Date of first publication FebGENTLEMAN JIM ruary 8, 1955. Date of first publication, January 25. 1955. 8UMMONS IN THE THE THIRD JUDICIAL COURT NOTICE OF SPECIAL MEETING OF THE STOCKHOLDERS DISRICT IN AND FOR SALT LAKE COUNTY, STATE f JOLLY JACK URANIUM OF UTAH COMPANY REBECCA MAE LAWS, NOTICE IS HEREBY GIVEN Plaintiff. that a special meeting of the vs. stockholders of JOLLY JACK ALLEN LAWS. URANIUM CORPORATION, a Defendant. Utah corporation will be held SUMMONS In the President Boom, on the THE UTAH TO OF THE STATE ABOVE NAMED DEFEND- Mezzanine Floor. Newhouflo Hold. Salt Lake City, Utah, on ANT: You are hereby summoned and Friday, February 18, 1935, ok required to serve upon H. A. 10:00 oclock A.M., on said day. (3-14- 5) Surve. is qualified as a newspaper t publish Legal Notices, havlnt been approved in the Third Dis trlct Court of Salt Lake County State of Utah. Probate & ary 18, Attorney for Plaintiff Dated January 31, 1955. P. O. Address: 516 Felt Bldg-Sa- lt s rnapomn-Mlit- (2-8-5- 5) PER-CIVA- L. j -- (2-224-5) 5) NOTICE TO CREDITORS Estate of AUGUSTUS K. ENG-LEDeceased. Creditors will present claims with vouchers to the undersigned at 903 Kearns Building, Salt Lake City, Utah, on or before the 21st day of May, AJ. 1955. PAUL S. ROBERTS, Administrator of the Estate of Augustus K. Eng-leDeceased. Dey, Hoppaugh, Mark, Johnson & Gilmour, Attorneys for Administrator. Date of first publication JanuR, r, ary 18. 1955. (2-8-5- 5) NOTICE TO CREDITORS Estate of MARGARET S. SNY- DER, deceased. Creditors will present claims with vouchers to the undersigned at 1444 Logan Avenue, Salt Lake City, Utah, on or before the 28th day of May, A. D. 1955. WILSON GUY SNYDER, Administrator with the Will annexed of the Estate . of Margaret S. Snyder, Deceased. Vernon Snyder, Attorney tor the Administrator with the Will Annexed. Date of first publication, January 25. A. D. 1955. (2-154- 5) NOTICE TO CREDITORS Estate of ANDREW ODONOG-HUsometimes known as AN- E, DREW O'DONOHUE, Deceased. - (3-14- 5) (2-14- 5) district court of FACE THBEE Silt Like City, Uath tor the following purposes: (a) To consider and act upon the advisability of amending Articles of Incorporation of said company to read as follows: ARTICLE IV. The limit of the capital stock of the corporation shall be One Million Dollars ($1,000,-000divided into ten million shares of capital common stock of the par value of ten cents ($.10) per share. The capital stock shall be The authorized but unissued stock may be sold or disposed of by the Board of Directors at such times and on such terms or conditions that the Board of Directors may deem ), non-assessabl- e. expedient. (b) To consider and act upon any other matters which may properly come before the meeting. By order of the Board of Directors. Ernest C. Psarras Secretary. Date of first publication January 25, 1955. (2-154-5) SUMMONS IN THE DISTRICT COURT OF SALT LAKE COUNTY, STATE OF UTAH McCOULLOUGH CORP.. a Utah Corporation, Plaintiff. vs ESTHER ELDREDGE CENTER, formerly ESTHER ELDRIDGE COFFIN, Defendant. SUMMONS Civil No. 104263 THE STATE OF UTAH TO THE ABOVE NAMED DEFENDANT: You are hereby summoned and required to serve upon McCullough, Boyce A McCullough. Plaintiffs attorneys, whose address is 417 Kearns Bldg., Salt Lake City 1, Utah, an answer to the complaint within 20 days after service of this summons upon you. If you fail 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 IN two counts: 1. The First Count is to reform a certain deed from Esther Eldgredge Coffin and E. C. Coffin, her husband, grantors, to Reed Smoot, grantee, so far as it affects property described in Second Count below, which deed is dated June 5, 1896 and recorded February 16, 1899, in Book of Deeds at page 275 in the office of the County Recorder of Salt Lake County, Utah. Said deed now reads hereby grants, bargains. sells and quit claims . . . all the rrantees interest . . . plaintiff seeks to have said deed reformed to read . . . hereby grants, bargains, sells and quitclaims all the grantors interest 2. The Second Count is for a decree quieting title in the plaintiff and against the defendant in the followng described real property in Salt Lake County. Utah: A portion of Lot 2 in Block 75. Plat A". Salt Lake City Survey: commencing at the Northwest corner of said lot and running thence Soutn 50 feet 6 inches: thence East 100 feet: ' thence North 50 feet 6 inches: thence West 100 feet to the place of beginning 5--K ...... NOTICE OF SPECIAL MEETING of Stockholder! to be held MARCH 2. 1955 CROFF OIL COMPANY To the Stockholders of Croff Oil Company: You are hereby notified that a Special Meeting of the stockholders of Croff Oil Company will be held in the 20th Century Room, Mezzaine Floor, Newhouse Hotel, Salt Lake City, Utah, at four oclock P.M, on Wednesday, Mar. 2. 1955, for the following purposes: 1. To consider a proposal to amend Article 8 of the Articles of Incorporation so as to increase the authorized capital stock, 10 cents par value, from the present two million (2,000,000) shares limit to a proposed five million (5.000.000) shares lmit, and to authorize the Board of Directors to dispose of the three million 3,000,000) shares of additional capital stock at such times, amounts and prices, and for rash or property, as the Board of Directors may hereafter determine to be for the best interests and welfare of Croff Oil Company. ' 2. To consider a proposal to change Article 9 of the Articles of Incorporation so as to provide for more than one and for one or more assistant secretaries and one or more assistant treasurers. The transfer books of the Corporation will not be closed, but the close of business on February 8, 1955. has been fixed as the record date for the determination of stockholders who are entitled to notice of such meeting. Date of first publcation s Febvice-presiden- ruary t, 8. 1955. By Order of the Board of Directors. MAXWELL BENTLEY. Secretary NOTICE OF SPECIAL MEETING OF STOCKHOLDERS March 4. 1955 CARDIFF MINING A MILLING COMPANY TO THE STOCKHOLDERS OF THE CARDIFF MINING & MILLING COPMANY: You are hereby notified that a special meeting of the stockholders of the Cardiff Mining & Mill4 ing Company will be held at Walker Bank Building, Salt Lake City', Utah, at Ten Oclock (10:00) a.m. MST Friday, March 4, 1955, for the following pur901-90- poses. 1. To elect directors and officers of the Corporation. 2. To consider and pass upon a proposal of the Board of Directors changing Article 3 of the Article 3 of the Articles of Incor poration to provide for the acquisition, exercise of ownership and disposition of stocks or evidences of indebtedness of other other corporations, and to provide for the acquisition and dispositon of its own stock; to ssue stock options, to borrow money and contract debts. 3. To consider and pass upon a proposal of the Board of Directors, changing Article 4 of the Articles of Incorporation to provide that the principal place of the general business of this Cor- poration shall be either within or outside of the State of Utah, as may be provided for in he By-Law- s. 4. To consider and pass upon a proposal of the Board of Directors, changing Article 5 of the Articles of Incorporation to read as follows: The amount of the capital stock of this Corporation shall be Two Million Dollars McCullough, boyce ($2,000,000.00) divided into Two Million (2,000,000) shares of the McCullough A. H. Boyce par value of One Dollar ($1.00) Attorneys for Plaintiff each. 417 Kearns Bldg. 5. To consider and pass upon Salt Lake City 1, Utah a proposal of the Board of DirecDated February 2, 1955. tors, changing Article 7 of the Date of First Publication Feb(Legals Continued on Page 4) ruary 8, 1955. a (3-14- 5) |