OCR Text |
Show The Western Mineral Suvey, Salt Lake City. Utah Page 6 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. Probate & Guardianship Notices For further information consult the clerk of the District Court or Respective Signers. NOTICE TO CREDITORS within twenty days after service whose address is 627 Continental Bank Building, Salt Lake City, Utah, an answer to the Complaint 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 filed with the Clerk of said Court. In this action plaintiff seeks a Decree of Divorce from defendant. Dated this 31st day of May, 1956. (6-29-5- 6) 6) JR., Deceased. Creditors will present claims with vouchers to the undersigned at 1166 First Security Building, Salt Lake City, Utah, on or before the 10th day of August, A.D. 1956. Mining Company Salt Lake City 2, Utah Date of first publication May (6-8-5- 6) NOTICE FIRST SECURITY BANK OF OF UTAH, N. A. Adminis- IN THE DISTRICT COURTDISJUDICIAL THIRD THE trator of the Estate of VinTRICT IN AND FOR THE cent M. Ryan, Jr., Deceased. COUNTY OF SALT LAKE, I. H. Biele. STATE OF UTAH. Date of first publication June 8, A.D. 1956. In the Matter of the Voluntary Withdrawal from the State of NOTICE TO CREDITORS Utah of DUNLOP TIRE AND RUBBER COMPANY, A corEstate of ALEX BACHAN, also poration of the State of Dela-warknown as ALEX BACANI, ALEX BUCHALES and ALEX BAKER, NOTICE OF HEARING UPON Deceased. APPLICATION FOR Creditors will present claims WITHDRAWAL with vouchers to the undersigned at 300 Deseret Building, Salt Notice is hereby given that the Lake City, Utah, on or before the of Dunlop Tire and application 25th day of July, A.D. 1956. a corporation Rubber Company, Antony Baker, administra- of the State of Delaware, for voltor of the Estate of Alex untary withdrawal of said corBachan, also known as poration from the State of Utah, Alex Bacani, Alex Buchales as to the District Court and Alex Baker, Deceased. of presented the Third Judicial District in RAY, QUINNEY & NEBEKER and for Salt Lake County, State Attorneys at Law of Utah, now on file with the 300 Deseret Building, Clerk thereof, will be heard on Salt Lake City, Utah the 11th day of July, 1956, at 2:30 Date of first publication May oclock PM. of said day or as 25, A.D. 1956. soon thereafter as the matter can 6) e. (6-55- 6) NOTICE OF APPLICATION FOR VOLUNTARY DISSOLUTION No. 108598 IN THE DISTRICT COURT OF SALT LAKE COUNTY, STATE OF UTAH. In the Matter of Dissolution of Western Crude Oil Company, a Corporation. Notice is hereby given that the Western Crude Oil Company, a Utah corporation has filed an application for voluntary dissolution alleging that its debts are paid, which application will be heard by the above entitled court at Salt Lake City, Utah on June 27, 1956 at 2:30 pjn. ALVIN KEDDINGTON By JACOB WEILER Clerk of the Court Alan H. Bishop 1104-0- 7 Deseret Building Salt Lake City, Utah Attorney . Date of first publication May (6-155- 6) NOTICE OF APPLICATION FOR VOLUNTARY DISSOLUTION No. 108599 IN THE DISTRICT COURT OF SALT LAKE COUNTY, STATE OF UTAH. In the Matter of the Dissolution of COLORTVER OIL COMPANY, a Utah Corporation. Notice is hereby given that the Coloriver Oil Company, a Utah corporation, has filed an application for voluntary dissolution alleging that its debts are paid, which application will be heard by the above entitled court at Salt Lake City, Utah on June 27, 1956 at 2:30 pm. ALVIN KEDDINGTON, Clerk By JACOB WEILER Deputy of the Court Alan H. Bishop Deseret Building Salt Lake City, Utah Attorney Date of first publication May 1104-0- 7 '18, A.D. 1956. (6-155- 6) IN THE THIRD JUDICIAL DISTRICT COURT OF STATE OF UTAH IN AND FOR SALT LAKE COUNTY be heard in the Courtroom of the In the Matter of the Voluntary Withdrawal from the State of Honorable Division No. 1 one of IN THE DISTRICT COURT Utah of THE MASTER BUILDthe Judges of the above entitled OF SALT LAKE COUNTY, ERS COMPANY, a corporation Court in the City and County STATE OF UTAH Building at Salt Lake City, Utah. of the State of OHIO. WITNESS the hand of the NOTICE OF HEARING UPON HELEN GLAD COOK, APPLICATION FOR Clerk and official seal of said WITHDRAWAL Plaintiff, Court this 28th day of May, 1956. SUMMONS VS. Defendant. SUMMONS THE STATE OF UTAH TO THE ABOVE NAMED DEFENDANT: You are hereby summoned and required to serve upon J. GRANT IVERSON, attorney for plaintiff, ALVIN KEDDINGTON, Clerk By JACOB WEILER, Notice is hereby given that the Application of THE MASTER BUILDERS COMPANY, a corporDeputy ation of the State of Ohio, for (SEAL) CRITCHLOW, WATSON & voluntary withdrawal of said corWARNOCK, poration from the State of Utah, as presented to the District Court Petitioner for Attorneys Date of first publication June of the Third Judicial District in and for Salt Lake County, State 1, A.D. 1956. 6) . (6-155- 6) 6) DONOVAN LEE COOK, of Utah, now on file with the NOTICE OF A SPECIAL Clerk thereof, will be heard on MEETING OF THE the 20th day of June, 1956, at STOCKHOLDERS OF 2:30 oclock PM. of said day, or CONGRESS URANIUM as soon thereafter as the matter CORPORATION can be heard in the Courtroom of the Honorable Division No. 1, one NOTICE IS HEREBY GIVEN of the Judges of the above entitled Court in the City and Coun- that a special meeting of the ty Building' at Salt Lake City, stockholders of the Congress Uranium Corporation, a Utah corporUtah. ation, will be held at 402 Darling WITNESS THE hand of the Building, Salt Lake City, Utah on Clerk and official seal of said the 18th day of June, Court this 10th day of May, 1956. Monday, at 3:00 oclock PM, for 1956, the following purposes: ALVIN KEDDINGTON Clerk 1. To consider and act upon the By JACOB WEILER, advisability of amending the Deputy Articles Of Incorporation of the (SEAL) company as follows: WATSON & (a) To change the name of the CRITCHLOW, to Congress Mining & company WARNOCK, Estate of ROYAL E. WIGHT, Deceased. Creditors will present claims with vouchers to the undersigned at 932 So. 15th East, Salt Lake City, Utah, on or before the 22nd Attorneys for Petitioner day of September, A. D. 1956. Date of first Lulu Jean Wight, Execu- 18, A.D. 1956. publication May trix of the estate of Royal E. Wight, Deceased. NOTICE TO STOCKHOLDERS L. B. Wight, Atty. OIL SECURITIES AND Date of first publication May URANIUM CORPORATION . . 18, AD. 1956 18, A.D. 1956. Secretary, Tintic Outpost 11, 1956. (6-8-5- NOTICE TO CREDITORS Estate of ISABEL W. GUCHES, Deceased. Date of first publication June Creditors will present claims A.D. 1956. 8, with vouchers to the undersigned at 405 South Main Street, Salt Lake City 11, Utah, on or before ASSESSMENT NOTICE the 15th day of October, A.D. TINTIC OUTPOST MINING 1956. COMPANY FIRST SECURITY BANK OF UTAH, N. A. Executor Principal place of business 825 of Isabel. W. Guches, De- -' 10th East Street, Salt Lake South ceased. City 2, Utah. Notice is hereby CHAS. D. MOORE, given that at a meeting of the 1097 S. 11th East, Board of Directors of the Tintic Salt Lake City 5, Utah. Outpost Mining Company held Attorney for Executor. Date of first publication June on the 2nd day of May, 1956, an assessment of one mill per share 8, A.D. 1956. was levied on the outstanding stock of the corporation, payable NOTICE TO CREDITORS to the said company at 825 South MacDON-ALD, Tenth East Street, Salt Lake City C. Estate of VERA 2, Utah. Deceased. Creditors will present claims Any stock upon which this aswith vouchers to the undersigned sessment remains unpaid on the at Walker Bank & Trust Comof 4th day June, 1956, will be depany, 2nd South and Main Street, advertised for sale Salt Lake City, Utah, on or before linquent and the 14th day of August, A.D. 1956. at public auction and unless payWALKER BANK & TRUST ment is made before, so many CO. By Edward G. Richards shares of each parcel of stock as Executor of the Estate of may be necessary will be sold Vera C. MacDonald, De- on June 23, 1956, at the hour of 12:30 P.M. at 825 South Tenth ceased. East Street, Salt Lake City 2, John D. Rice, Utah, to pay the delinquent asAttorney for Executor. Date of first publication June sessment, together with the cost of advertising and expense of 8, A.D. 1956. sale. NOTICE TO CREDITORS G. B. CALDERWOOD, Estate of VINCENT M. RYAN, Estate of JAMES B. MULLINS, Deceased. Creditors will present claims with vouchers to the undersigned at 404 Boston Bldg., on or before the 21st day of July, A.D. 1956. George B. Catmull, Administrator of estate of James B. Mullins, Deceased. C. Vernon Langlois Attorney Date of first publication May 18, A.D. 1956. J. GRANT IVERSON, Attorney for Plaintiff, 627 Continental Bank Building, Salt Lake City 1, Utah. ' NOTICE TO CREDITORS Jane 8, 1956 Notice is hereby given that the annual meeting of stockholders of Oil Securities and Uranium Corporation will be held on Tuesday, at Exploration Co.; (b) In any other respect which may be to the best interest and advantage of the Company. 2. To transact any other business which may properly come before the meeting. BY ORDER OF THE BOARD OF DIRECTORS Leo Meredith, President oclock AM. at Date of first publication May Salt 25, A.D., 1956. Lake City, Utah, at which meeting it will be proposed, pursuant to a resolution of the Board of NOTICE Directors, that the name of said Notice is hereby given that a corporation be changed to certain Mechanics Lien for work OIL SECURITIES & GAS and labor performed by the WestCORPORATION ern Machinery Company for together with such other business Larry Diskon whose last known as may lawfully come before said address was 1815 South 15th East meeting. Street, Salt Lake City, Utah, perBy order of Board of Directors formed on June 30, 1955. The unpaid balance thereon N. G. MORGAN, Jr., and the amount claimed to be due President is $129.62 and performed on the Date of first publicatin May following described property: 18, 1956. One International Crawler (6556) tractor, gasoline powered with magneto iginition with homeNOTICE made winch, Motor No. TFM June 12, 10 . 504 Walker Bank Building, (6-155- 6) T-4- 0 NOTICE OF ORDER OF ASSESSMENT SHASTA COPPER AND URANIUM COMPANY, INC. 612 Dooly Building Salt Lake City, Utah NOTICE is hereby given that at a meeting of the Board of Directors held on the 14th day of May 1956, an assessment of one-hacent per share was levied on all of the outstanding common stock of Shasta Copper and Uranium Company, Inc., payable immediately to the corporation at the offices thereof, 612 Dooly Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on June 18, 1956, will be delinquent and advertised for sale at public auction, and unless payment is made before, so many shares of each parcel of said stock as may be necessary will be sold on July 7, 1956, at the hour of 2:00 PM. at 612 Dooly Building, Salt Lake City, Utah, to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. lf 529 which will be foreclosed by sale at public auction at 1:00 PM. on Thursday, June 21, 1956 at 2300 South Main Street, Salt Lake City, Utah. WESTERN MACHINERY COMPANY By L. G. Lundberg, Credit Manager Critchlow, Warnock & Watson Date of first publication June 8, A.D. 1956. (6-155- 6) SUMMONS IN THE THIRD JUDICIAL DISTRICT COURT IN AND FOR SALT LAKE COUNTY STATE OF UTAH DELOY D. IVIE Plaintiff, vs. MARILYN IVIE Defendant. SUMMONS Civil No. 108770 THE STATE OF UTAH TO THE ABOVE NAMED DEFENDANT: You are hereby summoned and to serve upon Merrill C. required REED L. REEVE, Faux, plaintiffs attorney whose Secretary address is 1414 Walker Bank 612 Dooly Building Building, Salt Lake City, Utah, Salt Lake City, Utah an answer to the complaint within 20 days after service of this sumDate of first publication May mons upon you. If you fail so to 18, 1956. (6556) do, judgment by default will be taken against you for the relief NOTICE TO CREDITORS demanded in said complaint, Estate of HARRY G. HOWARD, which has been filed with the sometimes known as HARRY clerk of said court, and a copy HOWARD ELLMORE, Deceased. Of which is hereto annexed and Creditors will present claims herewith served upon you. with vouchers to the undersigned This is an action in which plainat 405 Felt Building, Salt Lake tiff seeks to recover a decree of City, Utah, on or before the 27th divorce from defendant. Dated June 4, 1956. day of July, A.D. 1956. D. Callaway Miller, ExecuMERRILL C. FAUX, tor of the estate of Harry Attorney for Plaintiff 1414 Walker Bank Bldg. G. Howard sometimes as Salt Lake City, Utah. known Harry Howard Date of first publication June Ellmore, Deceased. 8, A.D. 1956. Bernard L. Rose Attorney for Executor LEGAL ADVERTISEMENTS Date of first publication May 1956. A.D. 25, (Continued on Page 7) - (6-295- 6) (6-155- 6) |