OCR Text |
Show Page S 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 Estate of NIC SCHMIEDER, Deceased. Creditors will present claims with vouchers to the undersigned at 903 Kearns Building, Salt Lake City, Utah, oxi or before the 20th day of October, A. D. 1956. CLARE SCHMIEDER, Executrix of the Estate of Nic Schmieder, Deceased. DEY, HOPPAUGH, JOHNSON & GILMOUR, Attorneys for Executrix Date of first publication June 15, 1956. (7-6-5- NOTICE TO CREDITORS Estate of NAN E. DAVIS, Deceased. Creditors will present claims with vouchers to the undersigned at 3621 Highland Drive, Salt Lake City, Utah, on or before the 20th day of October, A.D. 1956. Florence Davis Wight, Executrix of the Estate of Nan E. Davis, Deceased. L. B. Wight, Atty. Date of first publication June 15, July 6, 1956 The Western Mineral Survey, Salt Lake City. Utah AD. 1956. NOTICE NOTICE IN THE DISTRICT COURT OF NOTICE OF SPECIAL MEETING THE THIRD JUDICIAL DISOF STOCKHOLDERS TRICT IN AND FOR THE July 7, 1956 COUNTY OF SALT LAKE, STATE OF UTAH. AMERICAN. CONSOLIDATED MINES A Utah Corporation In the Matter of of the Voluntary TO THE STOCKHOLDERS OF Withdrawal from the State of AMERICAN CONSOLIDATED Utah of GELVATEX COATMINES: INGS CORPORATION a corporation of the state of California. You are hereby notified that a meeting of the StockholdNOTICE OF HEARING UPON special ers of American Consolidated APPLICATION FOR Mines will be held at the New-hous- e WITHDRAWAL Hotel, Salt Lake City, Utah, at Ten Oclock (10:00) A. M., Notice is hereby given that the MST, Saturday, July 7, 1956, for application of GELVATEX COAT- the following purposes: INGS CORPORATION, a corporupon ation of the State of California, a l: To consider and pass proposal of the Board of Direcfor voluntary withdrawal of said tors to sell all of the corporation from the State of and interest that the right title, corporation Utah, as presented to the District now owns or the future in may DisJudicial Third of Court the own of all in its propermining in for Salt Lake County, trict and Fork State of Utah, now on file with ties located in the American ' Utah District, Mining County, the Clerk thereof, will be heard on the 8th day of August, 1956, at State of Utah, to the East Utah 2:30 p.m. of said day, or as soon Mining Company, a Utah corporthereafter as the matter can be ation. heard in the Courtroom of the 2. To consider and pass upon Honorable Division No. 1, one of such other business as propthe Judges of the above entitled erly come before the may meeting. Court in the City and County Building at Salt Lake City, Utah. By Order of the Board of DiWITNESS the hand of the rectors. W J. ROBERTSON Clerk and official seal of said Court this 20 th day of June, 1956. Secretary ALVIN KEDDINGTON, Clerk Estate of WILSON MCCARTHY, Deceased. Creditors will present claims with vouchers to the undersigned at 1311 Walker Bank Building, Salt Lake City, Utah, on or before the 25th day of October, AD. 1956. Date of first publication June 15, 1956. 6) By Jacob Weiler, Deputy (Seal) DELINQUENT NOTICE CRITCHLOW, WATSON & WARNOCK, Attorneys for Petitioner Date of first publication June 22, 1956. 6) SHASTA COPPER AND URANIUM COMPANY, INC. SALT LAKE CITY, UTAH June 21, 1956 DELINQUENT NOTICE (7-6-5- 6) NOTICE TO CREDITORS ' SUMMONS There are delinquent upon the described stock on acfollowing IN THE DISTRICT COURT OF count of assessment levied on SALT LAKE COUNTY, the 14th day of May, 1956, the STATE OF UTAH several amounts set opposite the name of the respective " shareholders as follows: DORIS TRUST COMPANY, a corporation, vs. Plaintiff, Dennis McCarthy, Executor T. C. SPARKS and JANE DOE of the Estate of Wilson McSPARKS, his wife, whose true to plaintiff is unknown, if name Deceased. Carthy, either are living, and if deVAN COTT, BAGLEY, CORNceased, all of the heirs of said WALL & McCarthy, deceased persons or either of Attorneys for Executor. them, and all other persons unknown, claiming any right, tiDate of first publication June tle, interest or estate in, or lien 15, A.D. 1956. (7-20-5- 6) with vouchers to the undersigned at 627 Continental Bank Building, Salt Lake City, Utah, on or before the 22nd day of October, A. D. 1956. JOHN S. PERKINS, JR. Howell F. Perkins, Executors of the Estate of Annie H. Perkins, Deceased This is an action to quiet title to Lot 36, Block 2, Walkers Subdivision of Block 6, Plat A, Salt Lake Salt Lake City Survey, County, Utah. Dated June 6, 1956. of Delaware. NOTICE OF HEARING UPON APPLICATION FOR WITHDRAWAL . ALVIN KEDDINGTON, Notice is hereby given that the Clerk of the above entitled application of CLINTON FOODS, Court, INC., a corporation of the State withof Delaware, for voluntary (SEAL) drawal of said corporation from By J. H. VICKERS, the State of Utah, as presented to Deputy Clerk. the District Court of the Third Judicial District in and for Salt Dey, Hoppaugh, Mark, Johnson & Gilmour, Lake County, State of Utah, now on file with the Clerk thereof, 903 Kearns Building, will be heard on the 15th day of Salt Lake City, Utah. August, 1956, at 2:30 oclock PM. Attorneys for Applicant. of said day, or as soon thereafter Date of first publication July as the matter can be heard in the Courtroom of the Honorable Di- 6, 1956. vision No. 1, one of the Judges ASSESSMENT NOTICE of the above entitled Court in the City and County Building at Salt LA FORTUNA URANIUM Lake City, Utah. MINES, INC., Witness the hand of the Clerk 521 East 9th South and official seal of said Court this Salt Lake City, Utah 28th day of June, 1956. (SEAL) Notice is hereby given that at ALVIN KEDDINGTON a meeting of the board of direcClerk tors held on the 30th day of June, JACOB WEILER By 1956, assessment No. 1 of two ' Deputy cents (2c) per share was levied on all of the issued and outstandCritchlow, Watson and Warnock ing common capital stock of the 1320 Continental Bank Building corporation payable immediately Salt Lake City 1, Utah to Ellen Schroeder, Secretary, at Attorneys for Petitioner the office of the company, 521 Date of first publication July .East 9th South, Salt Lake City, 6, A.D.1956. Utah. Any stock upon which this assessment may remain unpaid on NOTICE Saturday, the 4th day of August, NOTICE TO STOCKHOLDERS 1956, will be delinquent and adOF vertised for sale at public aucONE HUNDRED ASSOCIATES tion, and unless payment is made OF AMERICA, INC. before, will be sold on Tuesday, the 11th day of September, 1956, You and each of you please take at the hour of 2 oclock p.m. at notice: That the stockholders of office of the company, 521 the One Hundred Associates of Amer- East 9th South, Salt Lake City, ica, Inc., a corporation incorpor- Utah, to pay the delinquent asated under the laws of the State sessment, together with the cost of Nevada will hold a special of advertising and expense of Stockholders meeting at 450 sale. South Main Street, Salt Lake City, , ELLEN SCHROEDER, Utah at 10 oclock AM., WednesSecretary. day, the 20th day of July, 1956. Date of first publication July At this meeting Directors will 6, 1956. be elected to carry on and manage the affairs of (the Company (8-3-5- 6) . . 6) until the next annual meeting of the stockholders. This meeting is being called by the undersigned stockholders owning and holding more than 51 per cent of the issued and outstanding capital stock of the Corporation and in accordance with and pursuant to the provisions of Article s 1, Section 2 of the of the , upon the real property described in the pleadings adverse to plaintiffs title, Defendants Estate of WINIFRED L. REES, Deceased. SUMMONS Creditors will present claims , . No. 108802 Civil prith vouchers to the undersigned at 405 South Main Street, Salt Lake City 11, Utah, on or before the 31st day of (October, A.D. 1956. THE STATE OF UTAH TO THE ABOVE NAMED DEFENDFIRST SECURITY BANK ANTS. OF UTAH, NA. Executor of the Estate of Winifred You are hereby summoned and L. Rees, Deceased. required to serve upon David A. West, plaintiffs attorney, whose CHAS. D. MOORE, address is 405 Dooly .Building, 1097 S. 11th East, Salt Lake City, Utah, an answer Salt Lake City 5, Utah, to the complaint within 20 days Executor. for Attorney after service of this summons Date of first publication June upon you. If you fail so to do, 29, A.D. 1956. judgment by default will be taken against you for the relief demandNOTICE TO CREDITORS ed in said complaint, which. has been filed with the clerk of said Estate of ANNIE H. PERKINS, court, and a copy of which is Deceased. annexed hereto and herewith Creditors will present claims served upon you. In the matter of the Voluntary Withdrawal from the State of Utah of CLINTON FOODS, INC., a corporation of the state 16th day of August, A. D. 1956 at the hour of ten oclock in the forenoon of said day, or as soon thereafter as counsel can be heard, has been appointed as the time, and the Court Room of the above entitled Court in the division thereof presided over by the Honorable Joseph G. Jeppson in the City of Salt Lake City, County of Salt Lake, State of Utah has been appointed as the place at which said Application is to be heard. . (7-6-5- 6) NOTICE TO CREDITORS IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT IN AND FOR THE COUNTY OF SALT LAKE STATE OF UTAH -- by-law- Corporation. (Signed) Earl J. Knudson Jr. Rubilee R. Weeks L. R. Weeks (7-6-5- 6) NOTICE IN THE DISTRICT COURT OF THE THIRD JUDICIAL DISTRICT IN AND FOR THE COUNTY OF SALT LAKE, STATE OF UTAH IN THE MATTER OF THE APPLICATION VOLUNFOR TARY DISSOLUTION OF and in accordance with law, so BINGHAM MERCANTILE many shares of each parcel of COMPANY, a Utah corporation. such stock as may be necessary No. 109102 will be sold at the office of the NOTICE company, 612 Dooly Building, Salt Lake City, Utah, on the 7th NOTICE IS HEREBY GIVEN day of July, 1956, at the hour of 2:00 pan. to pay the delinquent that Bingham Mercantile Comassessments thereon, together pany, a corporation organized and with the cost of advertising and existing under and by virtue of the laws of the State of Utah, has expense of the sale. presented to the Third Judicial DAVID A. WEST cu. yd. power bucket 36.5 hp gasoline engine 8'2 dumping clearance crawler traction and flotation Turns with full power on BOTH tracks 16" ground clearance Weighs only 6670 lbs. Optional scarifier, hitch, winch -- All-weat- her . rear-mount- ed 3-po- int Call ut for detallt REED L. REEVE, Secretary District Court of the State of Attorney for Plaintiff 612 Dooly Bldg., Utah, in and for the County of Machinery Center, Inc. 405 Dooly. Building J. GRANT IVERSON, Salt Lake, an Application praying Salt Lake City, Utah Salt Lake City, Utah Attorney for Executors HU to be allowed to disincorporate 1201 South 6 th West Date of first publication June and dissolve and for a decree Date of first publication June Date of first publication June SALT LAKE CITY, UTAH 1956. 22, 1956. therefor; and that Thursday the 15, 1956. 15, 01 (7-6-5- 6) (7-13-5- 6) (7-6-5- 6) |