OCR Text |
Show Fill November 4. 19S3 Tki Wellers Mineisl Sanrey. Salt Lake City. Utah Sis NOTICE TO CREDITORS NOTICE TO CREDITORS Legal Notices The Western Mineral Survey Is qualified as a" newspaper to publish Legal Notices, having been approved in the Third District Court of Salt Lake County, State of Utah. Estate of LOUISE ATKINSON Deceased.. Creditors will present, claims with vouchers to the undersigned at 514 Deseret Bank Building, alt Lake City, Utah, on or be-- 1 'ore the 6th day of March, A.D. Estate of MARTIN L. ETHING-TON- , also known as M. L. ETHINGTON, Deceased. Company, a corporation organized under the laws of the State of Utah, will be held at the office and principal place of business of said corporation, Room 403 Bea-so- n Building, in Salt Lake City, Utah, on Monday, the 28th day of November, 1955, at 12:00 oclock noon, for the purpose and with the object of considering Iber 22, 1955 at 7:30 PM. in the County Recreation Hall (4700 So. Redwood Road), Salt Lake ty. Officers and Directors will be elected, annual report presented, and such 0ther business brought before the stockholders as may legally be presented thereat, By order of the Board of Di- I Coun-ENSO-N, I Creditors will present claims with vouchers to the undersigned at 405 Dooly Building, Salt Lake City, Utah, on or before the 24th day of December, A J). 1955. 956. rectors. Probate & JAMES R. ATKINSON, MARTIN L. ETHINGTON, H. A. MC KENZIE, and voting upon the proposition Notices of estate Executor of the to change the name of the corporAdministrator of Estate of Guardianship President Louise Atkinson Jenson, MARTIN L. Ethington, also For further information consul ADAM M. DUNCAN, ation from East Standard Mining Deceased. known as M. L. Ethington, Company to East Standard Corthe clerk of the District Court Counsel CLAUDE T. BARNES Deceased. Ocporation, by amending the Aror Respective Signers. Date of first publication 514 Deseret Bank Bldg. DAVID A. WEST, of Incorporation as follows: ticles tober 28, A. D., 1955. Executor. for Administrator. for Attorney Attorney NOTICE TO CREDITORS 1. Amend Article I to read: Date of first publication NovemSTOCKSPECIAL NOTICE OF ber 4, 1955. Estate of CLARENCE F. BUNNOTTCE TO CREDITORS The name of this corporation HOLDERS MEETING OF NELL, Deceased. EAST STANDARD CORPORis FEDERATED URANIUM Estate of JOHN J. KANE, DeCreditors will present claims ATION. CORPORATION with vouchers to the undersigned ceased. GIVEN 2. To consider and act upon any Creditors will present claims at 618 Kerans Building, Salt Lake Mdta1th. to with the vouchers other matters which may properly undersigned C1 City, Utah on or before the 17th Uraof Stockholders L,ae.1 Federated 151 y South Main Street, Salt come before said meeting. at Notice is hereby, ftaq, that at K day of December, A. D. 155. a utah corpoCorporatlon D1-BESSIE CAROLINE BUN- Lake City, Utah, on or before FRED L. FINUNSON, ration will be held at the office of AJ5. 25th the of day February, of Estate October 8, 1955, an the rectors, NELL, Executrix rea223 at Secretary corporation Phillips of CLARENCE L. BUN- 1955. TRACY-COLLINssessment of one cent per share East Standard Mining Co. Lake Salt WeUm S Bldg., City, TRUST was levied on all of the Issued NELL, Deceased. 403 Novem-inBeason Building d on 29th of utah day COMPANY, Administrator stock of I Franklin J. Allen and outstanding Capital . Salt Lake City, Utah M. 10:00 A. at oclock of the Estate of John J. the corporation, payable immed- - ber, 1955, Charles L. Ovard, Date first of publication Novem(MST) for fouowing objects Kane, Deceased. Attorneys for Executrix 1955. ber 4, U?Cam?l8rt Salt d purposes: WALTER C. HURD, 616 Kearns Building rML 1. To consider and vote upon the for Administrator Attorney Salt Lane City, Utah of authorizing the Board OctoSUMMONS Date of question first publication, which tU Date r of first publication Octtock Any upon of Dlrector 1955. ber 21, comptDT tober 14, A. D. 1955 sell allot the properties andother IN THE DISTRICT COURT OF SALT LAKE COUNTY awets of the company except its dfy f W?emtfr CREDITORS NOTICE TO STATE OF UAH NOTICE TO CREDITORS 5TCr" name and franchise and to also iwH fnr RIEG-LEof NICHOLAS Estate all of the obligations of Estate of ERNEST L. BERTO-LINBOISE PAYETTE LUMBER NIKOLAUS RIEG-LEtoe a.k.a. to Magic Uranium Company ERNEST LEONARD COMPANY, a corporation, Deceased. af2-- Inc'. Corpora- P-- m Compyof l955 BERTOLINA, Deceased. Plaintiff, Creditors will present claims Uon, on the basis of one share of Creditors will present claims with vouchers to the vs. p?ythe two Uranium Inc. for Uyent undersigned Maglo Co, with vouchers to the undersigned at 801 Continental Bank Building, 01 federated Uranium J. W. WILKINSON, MYRTLE B. ,harea n. at 1105 Continental Bank Build- Salt Lake City, Utah, on or beJENSEN and RONALD J. for and In Corporation ing, Salt Lake City, Utah on or fore the 24th day of December, JENSEN, Company, consideration of the Issuance to M. C. Morris, Jr, before the 20th day of December A. D. 1955. Defendants. Uranlum corporation A. D., 155. tary SUMMONS WARNER RIEGLER, of paid, nonassessEVELYN M. BERTOLINA, Bullion Mining Company able3,250,000 fully Administrator of the Estate of shares said Magic of the 209 Atlas Bldg. Administratrix of Nicholas Rieler, a.k.a. nium Co., Inc., and the assump- - THE STATE OF UTAH TO J. W. BEREstate of ERNEST L. Salt Lake City, Utah WILKINSON: Nikolaus Rieler, Deceased. tion by Magic Uranium Co, Inc. Yii ERNEST O. W. ADAMS, Jr., Date of first Z TOLINA OeYou are hereby summoned and publication of all liabilities of the Company. tober 14, A.D., 1955. LEONARD BERTOLINA, Attorney fOr Admistrator. 2. That in the event such auth- required to serve upon Marr, WilDeceased. Date of first publication, Octoorization mentioned in paragraph kins and Cannon, Plaintiffs atHurd & Hurd, Attorneys ber 21, 1955. NOTICE 1 is approved, to consider and torney, whose address is 920 ConContinental Bank Bldg. NOTICE OF SPECIAL MEET- - vote upon the question of dis-IN- tinental Bank Building, Salt Lake NOTICE TO CREDITORS Salt Lake City 1, Utah City, Utah, an answer to the com-.- , OF THE HOLDERS OF I solving the corporation, and Date of first publication Ocon or before December 15 I plaint Estate of BERTHA ROSE STOCK OF UTAH thorizing and directing the Board tober 14, A JD., 1955. 1955. If you fail so to do, judgSAND & GRAVEL PRO- - of Directors to effect such a RILEY, also known as BERTHA ment by default will be taken CORPORATION. RILEY, Deceased. solution, under which' said dissoNOTICE TO CREDITORS Creditors will present claims lution the said 3,250,000 shares against you for relief demanded I to the undersigned Notice is hereby given, that a of Magic Uranium Co, Inc. would in said complaint, which has been Estate of JAMES A. HOGLE, with vouchers at 202 Kearns Building, Salt Lake special meeting, of the holders of be distributed to the several filed with the clerk of said court, Deceased. and a of which has been Creditors will present claims City, Utah on or before the 3rd common stock of Utah Sand & stockholders of Federated Ura-Irav- mailed copy to you by said clerk. Products Corporation has nium Corporation, as their pro-bee- n with vouchers to the undersigned day of January, A.D. 1956. Edward M. Ashton, admincalled by the Board of Di- - portionate Interests shall appear, This is an action to foreclose a at 920 Continental Bank Buildestate of the of rectors istrator of the Corporation, to be as of the 22nd day of November, mechanics and materialmens ing, Salt Lake City, Utah, on or Bertha Rose Riley, also leld at the office of the Corpor- - 1955, the closing date, before the first day of March lien in the amount of $497.19, plus 3. To transact such other and known as Bertha Riley, a tion, 1730 Beck Street, Salt AD., 1956. interest, costs and attorneys fees, Deceased. Lake City, Utah, on the 9th day further business as may upon the following described real JAMES E: HOGJJS, Executor. of the Estate of JAMES Daye, Hoppaugh, Mark, Johnson of November, 1955, at the hour may be properly brought before property situated in Salt Lake & Gilmour of 2 oclock P. M. of said day. said meeting and any adjourn-Sai- d County, State of Utah, t: A. HOGLE, Deceased. MARR .WILKINS & CANNON Attorneys for Administrator All of Lots 79, 80 and 81, meeting has been called and ment or adjournments thereof, Ocof Date first be The meeting may be adjourned will held for the purpose of Executor for publication Block 2, Lincoln Park, Plat Attorneys Date of first publication. Oc- tober 28, A. D., 1955. acting upon the question of in-- from time to time without furth-creasin-g Salt Lake County, A, in Utah. common er notice, other than annoimre-capitthe authorized tober 14, A. D., 1955. . State of NOTICE TO CREDITORS stock of the Corporation ment at the meeting of any NOTICE TO CREDITORS Dated this 1st day of Novem45,000 shares of the par joumment or adjournments there-valu- e Estate of FREDERICK ARber, 1955. of $5.00 each to 150,000 of. Estate of ANGUS M. CANNON, THUR RILEY, also known as shares of the par value of $5.00 The Board of Directors of Fed-eacFREDERICK RILEY, Deceased. Deceased. MARR, WILKINS and erated first the Uranium Corporation has paraby amending Creditors will present claims Creditors will present claims CANNON, with vouchers to the undersigned with vouchers to the undersigned graph of ARTICLE VI of the fixed 5:00 oclock PM. (E.S.T.) Richard H. Nebeker, Articles of Incorpor- - the close of the business day on at 623 Continental Bank Bldg., at 202 Kearns Building, Salt Lake Companys for Plaintiff Attorney Salt Lake City, Utah, on or be- City, Utah on or before the 3rd ation, a heretofore amended, to Friday, the 4th day of Novem 920 Continental Bank Bldg. read as follows:: ber, 1955, as the hour and date for fore the 24 th day of December, day of January, A. D., 1956. Salt Lake City, Utah ARTICLE VI the determination of stockholders adminM. Edward Ashton, A. D. 1955. Date of first publication NovemThe limit of the capital stock entitled to notice of said meeting, istrator of the estate of IRA B. CANNON, ber 4, 1955. of this Corporation is hereby The Board of Directors of Fed Frederick Arthur Riley, Administrator of the Esfixed at One Hundred Fifty erated Uranium Corporation has also known as Frederick tate of Angus M, Cannon, SPECIAL NOTICE One Thousand (151,000) shares, fixed 5:00 oclock PM. (EAT.) Deceased. Riley, Deceased. of One Hundred the close of business on Tuesday STOCKHOLDERS consisting Day, Hoppaugh, Mark, Johnson George M. Cannon, OF LAKE(150,000) November 22nd, 1955, as the hour & Thousand Fifty Administrator Gilmour, SIDE Attorney for MINING MONARCH shares denominated MCommon and date for the determination of Date of first publication Octo- Attorneys for administrator. COMPANY Stock of the par value of $5.00 stockholders entitled to vote at Date of first publication Ocber 21, 1955. each, and One Thousand (1,000) said meeting, 1955. tober 28, A. D., A special meeting of stockNOTICE TO CREDITORS shares denominated Preferred By Direction of the Board of holders of Lakeside Monarch MinNOTICE TO CREDITORS Stock of no par value. Directors of Federated Uranium Estate of IVA CHILDS EDing Company will be called in By order of the Board of Dl-- Corporation, Estate of FRANK K. MUNDS, Deceased. the very near future. This meetrectors. Von G. Adamson Deceased. Creditors will present claims ing will be of great Interest to A. P. Kibbe, President with vouchers to the undersigned Creditors will present claims our stockholders. If you hold I Adam M. Duncan, at 827 Continental Bank Build- with vouchers to the undersigned Date of Secretary stock certificates not recorded in Oc-first Legal Counsel ing, Salt Lake City, Utah, on or at 1414 Walker Bank Building, tober 14, 1955. publication your name, have that stock transjDate of first publication before the 26th day of December, Salt Lake City, Utah on or beferred immediately at the office October 28th, 1955. fore the 3rd day of March, A. D A. D. 1955. (114645) of our transfer agent, 522 Boston NOTICE 1956. DONALD, CHILDS Building, Salt Lake City, Utah, OF NOTICE STOCKHOLDERS M. Executor of Estate of Iva Francis NOTICE Seegmiller' in order to receive full informaMEETING OF RED CANYON NOTICE OF SPECIAL MEET-mChilds Edmunds. Executor of the Estate 0 tion on this meeting. URANIUM COMPANY OF STOCKHOLDERS OF Frank K. Seegmiller, DeJ. GRANT IVERSON, Board of Directors NOTICE is hereby given that ceased. 627 Continental Bank Bldg. MralNG Lakeside Monarch Mining the annual stockholders meeting Merrill C. Faux, Salt Lake City, Utah Company NOTICE is hereby given tha and special report meeting of Attorney for Executor Attorney for Executor. Date of first publication Noa Uranium Red OcOctoDate of first publication Date of first publication Company special meeting of the stock Canyon vember 4, A. D. 1955. will be held on Tuesday, Novem - holders of East Standard tober 28, A. D., 1955 ber 21, 1955. Mining (Continued on Page 7) (11-114- (11-25-5- 5) 5) NvScuSi if? l.? (11-254- 5) fa (11-11-5- (11-4-5- 5) SfE? 5) R, A aka R, T Secre-Federat- ed aka (11-4-5- (11-11.-5- 5) 1 5) G (11-4-5- 5) dis-DUC- el "V"'' to-wi- 11-184- (11-4-5- 5) - 5) al ad-fro- m h, (11-254- (11-11-5- 5) 5) (11-18-5- 5) SEEG-MILLE- R, (11-284- 5) G waT1 (11-254- 1 (11-11-5- 5) (11-184- 5) 1 |