OCR Text |
Show LEGAL NOTICES (Continued from page 3) ation and Congo Uranium Com pany. 3. To tansact such other business as may legally come before the meeting. BY ORDER OF THE BOARD OF DIRECTORS. Dated this 15th day of Mach, 1955. CONGO April 12. 1955 The Western Mineral Survey. Salt Lake City. Utah Page Six URANIUM COMPANY By Jay W. Jacobson President Date of first publication, Ma J12, 1955. 419-5- 5 Stove Creek Dome Oil & Refin-- 1 pany as may regularly come being Company to take any and fore the meeting. all action, to do any and all Herbert Leichter H. G. Metos things, and and to execute any Owners of more than two-thir- ds and all documents necessary, of the outstanding proper or desirable, to make efstock of said Company. fective the consolidation conDate of first publication April templated by said agreement of consolidation as the same may 5, 1955. be amended, modified andor supplemented. IN THE DISTRICT COURT C. To act upon any and all OF SALT LAKE COUNTY, incimatters connected with or STATE OF UTAH dental to the consolidation provided for in said agreement of j consolidation ag the same may be NOTICE OF APPLICATION amended, modified andor supFOR A DECREE OF as plemented may properly come before' said meeting or VOLUNTARY DISSOLUTION (5-3-- 55) any adjournments thereof. 2. To transact such other mar as come be- business legally LEADl COMMONWEALTH meeting or any MINING COMPANY, Principal fore the Buildjournments or continuances of business, 424 Felt th!Leof ing, Salt Lake City, Utah. meeting may be adjourned Natice is hereby given that at I rom to time without fur- time of the board of direo a ther notice than announcement Commonwealth Lead tom of any adjourn- - at the Mining Company held on Satur- ment ormeeting adjournments thereof. dav of ADril 1955. A of said agreement of copy of one cent a consolidation as the same may be share was levied on the outstandmodified amended, andor sup- oay- I Sfom be will toe I plemented presented to or at full and in read the said meet- May 1955 to Dean I01 R. Featherstone, secretary, at the I ing By order of the Board of Direcoffice of the company, 424 Felt tors. Building, Salt Lake City, Utah. J. TRACEY WOOTTON, asAny stock upon which this President sessment remains unpaid on the J. L. JARMAN, 10th day of May, 1955, will be deSecretary linquent and advertised for saleof first publication March Date unless payauction and at public 1955. ment is made before, so many 22, shares of each parcel of said stock as may be necessary to be NOTICE OF SPECIAL MEETING sold on Friday the 10th day of of Stockholders June, 1955, at the hour of 4:00 oclock pjn. at 424 Felt Building, PRODUCTS Salt Lake City, Utah, to pay the delinquent assessment thereon, CO. together with the cost of adverApril 29, 1955 tising and expenses of sale. DEAN R. FEATHERSTONE, To the Stockholders of the Secretary, Commonwealth Hydro-CarbProducts Co.: Lead Mining Company, You are hereby notified that Salt Lake City, Utah I ol theetock- m'ettag DriToftat 'publication April I hoiders of the Hydro-Carb1Z 1055 I Products Co. will be held at 414 Atlas Building, Salt Lake City, Utah, at 3:00 oclock pan. m.s.t. SPECIAL MEETING & Friday, April 29, 1955 for the STOVE CREEK DOME OIL in the Matter of the Voluntary ASSESSMENT NOTICE ad-pla- Dissolution of STOCKMANS SUPPLY COMPANY, a corporation of the State of Utah ce X dyo That SS 1 SUPPLY organ-ot- h ed and existing under and by e of the law. of tte State of utah bas filed with the above-- of entitled court an application for a cree of voluntary dissolution that Monday, the 16th day of May, 1955 at the hour of 2 oclock P.M., or as soon thereafter as counsel can be heard, has been fixed as the time and the Court room of the above-entitlcourt in the City of Salt Lake, Utah, as the place at which said application will be heard. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal this 31st day of March, 1955.. ALVIN KEDDINGTON, CLERK By Jacob Weilee, Deputy Clerk. (SEAL) Date of first publication April ed (4-26-- 55) HYDRO-CARBO- STOCKMANS COMPANY, a corporation N 5, 1955. (5-3-- 55) on Subscribe Tccfai on (5-3-5- 5) REFINING COMPANY the tockholders Creek Dome Oil of To & Stove Refining ftp The Surteij following purposes: 1. To elect 7 Directors and the Officers of the Corporation. 2. To consider and pass upon a proposal of the Board of Directors, changing the Articles of I Incorporation, Article V to in- crease the authorized capital I stock of this Corporation from 6100,000 to $500,000, and by in-t- he creasing the shares from 1,000,000 I shares of the par value of 10c each to 5,000,000 shares of the par value of 10c each, 3. To consider and pass upon a proposal of the Board of Di-t- he rectors changing the Articles of Article VII to Incorporation, show that the capital stock of Company: NOTICE IS HEREBY GIVEN that a special meeting of stock- holders of Stove Creek Dome Oil & Refining Company will be held in the Junior Ball Room of Hotel Utah, Salt Lake City, Utah, on Tuesday, the 3rd day of May, 1955 at 2 oclock pm., M.S.T., for the following pur- poses: 1. To consider and vote upon proposed consolidation of Big Piney Oil and Refining Company, a Utah corporation and Stove Creek Dome Oil & Refining I the Corporation shall be a Utah corporation to ses sable and fully paid, By Order of the Board of form a new corporation, and mat- - rectors. ters incidental thereto, includ- JOHN A. CHILD, ing: The ratification, authorization, approval, adoption, and confirmation of a certain agreement of consolidation dated the 21st day of March, 1955 together with any and all written amendments, supplements and or modifications thereof and the execution thereof between said Big Piney Oil & Refining Company, and the Stove Creek Dome Oil & Refining Company, both Utah corporations, providing for the consolidation which of said corporations, was of consolidation agreement maentred into and signed by a jority of the directors of each of said corporations and was held authorized at a DlrecBoard of the of meeting tors of said corporations by ac- of both said boards on be- of the said corporations. The authorization of the directors and officers of said Secretary. Date of first publication April A. S 5, 1955. COUNTERS Fisher 1955 Geiger Counter Fisher 1955 Bismuth Fisher Scont Deluxe" $139.50 Scont Deluxe" 1955 M-1- 2 THE ROCHESTER MINING SI Com- - Dorsey Hager Consulting 908 Continental Bank Bldg. summons 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, which, within 10 days after service of this summons upon you will be filed with clerk of the above Wasatch Ball Foundry Inc. "SHELL MOLDED court. This is an action for a divorce Dated March 3, 1955. HURD & HURD Attorneys 1105 Geologist CASTINGS" Con- tinental Bank Building Salt Lake City 1, Utah, By Wallace D. Hurd. . Date of first publication, April 12, A.D. 1955. 531 W. 7th So. Phone 22-38- 71 M-1- e Rancho ftictel 4 Vj Blocks West Of Temple Square $99.50 Truly A Delightful, Clean Place To Stay Heated Pool, Tennis and Volleyball Courts Luxurious Accommodations 2" 2537" Rates $77.50 .$39.50 Field Model $39.50 Complete service and repairs on all makes detection instruments. Geiger Counters for Bent GRAND JEWELRY 220 So. State at Reasonable Series) Heavy Duty V-4- 3" COMPANY matters pertaining to the DANT: Your are hereby summoned and required to serve upon Wallace D. Hurd of Hurd & Hurd, plaintiffs attorneys, whose address is 1105 Continental Bank Building, Salt Lake City, Utah, U.S.A., an answer to the complaint within 20 days after service of this upon you. If you fail so to Heavy Duty ....$131.50 (14 times stronger than 3" of I THE STATE OF UTAH TO THE ABOVE NAMED DEFEN- $159.00 Others irom $35.00 up All Scont Deluxe Models Adapted for Drill Hole Prohes B-5- on (5-10-- 55) Uranium Scont" NOTICE OF SPECIAL I (5-3-- 55) GEIGER--BISMUT- H HEAVY DUTY MINERALITES NOTICE IS HEREBY GIVEN: That a special meeting of the stockholders of the Rochester Mining Company, a corporation, will be held at 404 Boston Build-legal- ly ing, Salt Lake City, Utah, on the 9th day of May, 1955, at the hour of 2:00 oclock, PM. for the pur-tipose of electing a Board of Trus-ba- if tees and Officers of the Com-- B. pany, and to consider such other AN 111B $495.00 117 $299.50 (4-26-- 55) STOCKHOLDERS MEETING PAN-AMERIC- (5-3-- 55) Precision" Precision" non-as-Compa- ny, Di- - IN THE DISTRICT COURT Estate of Mamie B. Husbands OF SALT LAKE COUNTY, and Harry H. Husbands, also STATE OF UTAH known as Henry H. Husbands, IN MATTER OF THE VOLTHE Deceased. WITHDRAWAL OF UNTARY claims Creditors will present AMERICAN WALL: PAN with vouchers to the undersigned & PAINT PAPER COMPANY, at Suite 700 Utah Savings & a Deleware Corporation. Trust Building, 233 So. Main St., Salt Lake City, Utah on or beNOTICE fore the 20th day of June A.D., 1955. Civil No. 104336 Blaine M. Simons, administrator of the Estate of Mamie B. Husbands and NOTICE IS HEREBY GIVEN, Harry H. Husbands, also that WALL known as Henry Hewson PAPER & PAINT COMPANY, a Husbands, Deceased. Delaware Corporation, has petitioned the District Court of Salt WALTER C. HURD, Lake County, State of Utah, for Attorney for Administrator. withdrawal from doing business Date of first publication, April in State the of Utah as a foreign 12 A.D., 1955. Said corporation. Application has been set for hearing on Monday, May 23rd, 1955 at 10 AM., at SUMMONS the Court House, Salt Lake City, IN THE DISTRICT COURT Salt Lake County State of Utah. OF SALT LAKE COUNTY Dated this 6th day of April, 1955. STATE OF UTAH RICHARD E. G. GROSS, ALVIN KEDDINGTON, Clerk of the District Plaintiff . Court, vs. LILLIAN GROSS, By s JACOB WEILER, Defendant Deputy. SUMMONS Date of first publication, April 12, A.D. 1955 Civil No. 104495 for Plaintiff, SCINTILLATION COUNTERS NOTICE NOTICE TO CREDITORS Salt Lake City Write for tree catalogs. Intermountain Stamp Works CLYDE AND EAEL PANNIER, Ovsen BRONZE MEMORIALS RUBBElC STAMPS STEEL STAMPS MACHINE ENGRAVED PLATES 242 EAST 2ND SOUTH PHONE A4 |