OCR Text |
Show COMPANY, Executor of the Estate of Walter W. Percival, Deceased. HURD & HURD, Legal Notices 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 The Western Mineral Surve. is qualified as a newspaper t hereto annexed and herewith Attorneys for Executor publish Legal Notices, having 1105 Continental Bank Bldg. served upon you been approved in the Third Dis Salt This is an action to obtain a Lake City 1, Utah trict Court of Salt Lake County Date of first publication Feb. divorce. State of Utah. 1, 1955. H. A. SMITH, Probate & Attorney for Plaintiff Dated January 31, 1955. Guardianship Notices NOTICE TO CREDITORS O. Address: 516 Felt Bldg.. P. For further information consul BURKE MARGARET Estate of Salt Lake City, Utah. the Clerk of the District Cour Date Deceased. of first publication FebruRALEIGH, or Respective Signers. Creditors will present claims ary 8, 1955. with vouchers to the undersigned NOTICE CREDITORS at Walker Bank & Trust Co., AFFIDAVIT Main and 2nd South, Salt Lake A. ELVER Estate of HEWITT, sevthe or on before Utah, DeCity, A. also known as E. HEWITT, W. I. JONES, being first duly enth day of June, A.D. 1955. ceased. sworn deposes and says that he Walker Bank & Trust Co. Creditors will present claims owner of a private detective is By Paul Schettler . with vouchers to the undersigned and personnel survey Trust Officer, Executor of agency at 903 Kearns Building, Salt Lake located and doing busiservice, the Estate of Margaret City, Utah, on or before the 11th Lake ness ih Salt City, Utah; Burke Raleigh, Deceased. day of June, AD., 1955. I. JONES is the W. said that the JOHN D. RICE, STELLA C. HEWITT, the trade owner of (exclusive Administratrix of the Es- Attorney for Executor dedevice mark andor name, Date of first publication Feb. tate of Elver A. Hewitt, use is and scribed in herein, by also known as E. A. Hewitt, 1, 1955. him in the business of a private Deceased. detective agency aqd personnel PAUL S. ROBERTS, survey service. .He claims said NOTICE CREDITORS Attorney for Administratrix trade name, mark andor device 903 Kearns Building, LOVINA LAURA of Estate is the same under which services Salt Lake City 1, Utah DYER, also known as LAURA are performed and goods or merDate of first publication, Feb. DYER, Deceased. chandise are manufactured, pre8, 1955. Creditors will present claims pared, handled, sold or distribwith vouchers to the undersigned uted by him. at 903 Kearns Building, Salt Lake ' W. I. JONES NOTICE TO CREDITORS City, Utah, on or before the 12th and sworn to before Subscribed Estate of MARGARET S. SNY- day of April, A.D.H.1955. 18th day of February, CLAUDE DYER, Ad- me this DER, deceased. 1955. Estate ministrator of the Creditors will present claims Laura Lovina Dyer, al- (Seal) of with vouchers to the undersigned A. H. BOYCE, so known as Laura Dyer, at 1444 Logan Avenue, Salt Lake Notary Public, residing in Deceased. City, Utah, on or before the 28th PAUL S. Salt Lake City, Utah ROBERTS, day of May, A. D. 1955. Attorney for Petitioner WILSON G. SNYDER, (2-22-5-5) (3-1-5- 5) 5) (3-1-5- 5) Administrator with the Attorney for Administrator Will annexed of the Estate 903 Kearns Building of Margaret S. Snyder, De- Salt Lake City 1, Utah. Date of first publication Febceased. ruary 8, 1955. Vernon Snyder, Attorney for the Administrator with the Will Annexed. NOTICE OF SPECIAL MEETING y Date of first publication, (3-1-5- 5) Jan-urar- 25, A.D. 1955. (2-22-- 55) NOTICE TO CREDITORS Estate of STEVE L. LOVE, De- ceased. Creditors will present claims with vouchers to the undersigned at 409 Boston Building, Salt Lake City, Utah, on or before the 25th day of June, A.D. 1955. JUNE R. LOVE, Executrix, of the estate of Steve L. Love, Deceased. ray s. McCarthy, Attorney for Executrix. Date of first publication Febru- ary February 22, 1935 The Western Mineral Survey. Salt Lake City, Utah PAGE SIX 22. 1955. 5) SPECIFICATION WHOM IT MAY CONALL TO CERN: BE IT KNOWN THAT W. I. Jones of Salt Lake iCty, Utah, being engaged in the business of a private detective agency and OF STOCKHOLDERS personnel survey service adopted PARK NELSON MINING CO. for his use as a trade name, mark March 11, 1955 andor device, of which the folTO THE STOCKHOLDERS OF lowing is a description, or facTHE PARK NELSON MINING simile: CENTRAL BUREAU OF COMPANY: INVESTIGATION a that are Yoii hereby notified of first publication FebDate stockholdspecial meeting of the ers of the Park Nelson Mining ruary 22, 1955. Company will be held at 226 Atlas Building, Salt Lake City, SUMMONS Utah, at 11:00 oclock a.m., MST., Friday, March 11, 1955, for the IN THE DISTRICT COURT OF following purposes. SALT LAKE COUNTY, 1. To elect directors and offiSTATE OF UTAH cers of the Corporation. McCOULLOUGH CORP., 2. To consider and pass upon a Utah Corporation, a proposal of the Board of DirecPlaintiff. tors changing the Articles of Invs corporation to show that the cap- ESTHER ELDREDGE CENTER, ital stock of the Corporation shall formerly ESTHER ELDRIDGE when fully be COFFIN, paid. Defendant. By Order of the Board of DirecSUMMONS tor Civil No. 104263 FRASER BUCK, THE STATE OF UTAH TO THE Secretary ABOVE NAMED DEFENDDate of first publication: FebANT: You are hereby summoned and ruary 15, 1955. required to serve upon McCulSUMMONS lough, Boyce & McCullough. Plaintiffs attorneys, whose adIN THE DISTRICT COURT OF dress is 417 Kearns Salt THE THIRD JUDICIAL COURT Lake City 1, Utah, anBldg., answer to DISRICT IN AND FOR SALT the complaint within 20 days after LAKE COUNTY, STATE service of this summons upon OF UTAH you. If you fail so to do JudgeREBECCA MAE LAWS, ment default will be taken non-assessab- le NOTICE TO CREDITORS Estate of EDWARD BERLAIN, Deceased. CHAM- Creditors will present claims with vouchers to the undersigned at 1105 Continental Bank Building, Salt Lake City 1, Utah, on or before the 6th day of June, A.D. 1955. Edward F. Chamberlain Richard Chamberlain, EXECUTORS of the Will and Estate of Edward & Chamberlain, HURD & HURD, Deceased. (3-8-5- 5) Plaintiff, Attorneys for Executors vs. 1105 Continental Bank Bldg., ALLEN LAWS. Salt Lake City 1, Utah Defendant, Date of first publication Feb. SUMMONS 1, 1955. 5) THE STATE OF UTAH TO THE ABOVE NAMED DEFENDANT: NOTICE TO CREDITORS You are hereby summoned and Estate of WALTER W. PER-CIVA- required to serve upon H. A. Deceased. Smith, Plaintiffs attorney, whose Creditors will present claims address Is 516 Felt Building, Salt L, with vouchers to the undersinged Lake City by 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 1, Utah, an Answer at 151 So. Main Street, Salt Lake to the Complaint within 20 days City, Utah, on or before the 1st after service of this Summons upon you. If you fall so to do, Judg- is dated June 5, 1896 and recorded day June, AD. 1955. TRACY COLLINS TRUST ment by default will be taken February 16, 1899, In Book -- 5-- K 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 grantees interest . . . ; plaintiff seeks to have said deed reformed to read . . . hereby grants, bargains, sells and quitall the grantors interclaims " est 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 Sur-vecommencing at the Northwest comer of said lot and running thence South 50 feet 6 inches; thence East 100 feet: thence North 50 feet 6 inches: thence West 100 feet to the place of beginning ... ... y; McCullough, boyce & McCullough, A. H. Boyce Attorneys for Plaintiff 417 Kearns Bldg. Salt Lake City 1, Utah Dated February 2, 1955. Date of First Publication February 8, 1955. (3-1-5- 5) NOTICE OF SPECIAL MEETING of Stockholders 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. leld in the 20th Century Room, Mezzanine Floor, Newhouse Hotel, Salt Lake City, Utah, at four oclock PM, 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 ;wo million (2,000,000) shares imit to a proposed five million (5,000,000) shares limit, 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 cash 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 t, 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 Februvice-presiden- 2. To consider and pass upon a proposal of the Board of Direc- tors changing Article 3 of the Articles of Incorporation to provide for the aquisition, exercise of ownership and disposition of stocks or evidences of indebtedness of other corporations, and to provide for the acquisition and disposition of its own stock; to issue 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 the By-La- ws. 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 $2,000,000.00) divided into Two Million (2,000,000) shares of the par value of One Dollar ($1.00) each. 5. To consider and pass upon a proposal of the Board of Directors, changing Article 7 of the Articles of Incorporation to change the number of directors from five (5), to not less than five (5) nor more than fifteen (15), with a quorum to be a majority, and to provide authorization fbr one or more assistant -- secretaries and assistant treasurers, and to provide authority for the Board of Directors to meet at places other than the principal place of business and to have branch offices and business establishments elsewhere. 6. To consider and pass upon a proposal of the Board of Direc- tors changing Article 10 of the Articles of Incorporation to change the annual stockholder's meeting from July to October. 7. To consider and pass upon a proposal of the Board of Directors changing Article 12 of the Articles of Incorporation to show that the capital stock of the Corporation shall be 8 To consider and pass upon a proposal of the Board of Directors adding to Article 15 of the Articles of Incorporation the statement as follows: Provided that if the stockholders shall make or adopt any the directors! cannot change such but such can be changed only by the stockholders. non-assessabl- e. By-Law- s, By-Law-s, To consider and pass upon the of Article 16 to be ary 8, 1955, has been fixed as addedadoption to the of IncorporArticles the record date for the determination of this Corporation, which ation of stockholders who are en- said article reads as foltitled to notice of such meeting. lows:proposed No stockholder of th! Date of first publcation s February 8, 1955. Corporation shall have the right, By Order of the Board of Di- upon the sale for cadi, of any rectors. new stock of this Corporation MAXWELL BENTLEY. to purchase his prorata share of such stock." Secretary 9. (2-22-5- 5) 10. To consider and pass upon the adoption of Article 17 to be NOTICE OF SPECIAL MEETING added to the Articles of Incorporation of this Corporaion, which OF STOCKHOLDERS said proposed article reads as folMarch 4, 1955 lows: The Board of Directors shall 'have authority to sell, and CARDIFF MINING & MILLING otherwise dispose of, as well as COMPANY TO THE STOCKHOLDERS OF purchase properties both real and THE CARDIFF MINING & personal at their discretion, and otherwise to have full authority MILLING COMPANY: to carry on the business of the You are hereby notified that a Corporation." special meeting of the stockholdBy Order of the Board of Diers of the Cardiff Mining & Millrectors. 4 ing Company will be held at Walker Bank Building, Salt ROBERT L. CRANMER, Lake City, Utah, at Ten Oclock (10:00) a.m. MST., Friday, March Secretary 4, 1955, for the following purDate of first publication Februposes. 8, 1955. ary 1. To elect directors' and officers of the Corporation. (Legals Continued on Page 7) 901-90- (3-1-5- 5) |