OCR Text |
Show December 14, 1956 The Western Mineral Leaal Notices Palt I Date of first publication Novem-- 1 The Western Mineral Survey ber 16, 1956. qualified as a newspaper to publish Legal Notices, having NOTICE been approved in the Third DisIN THE DISTRICT COURT trict Court of Salt Lake County, OF SALT LAKE COUNTY State of Utah. STATE OF UTAH Probate & (12-7-5- 6) Is For further information consult the clerk of the District Court or Respective Signers. NOTICE TO CREDITORS De- - C6cU5Cd Creditors will present claims with vouchers to the undersigned Lake City. Utah, on or before the I dissolution under the provisions 78, Chapter 42, Utah Code 5th day of February, A. D. 1957. of Annotated, 1953, and that hearings LA VEL G. SEAL, Administrator of the Estate n said petition has been fixed of Emma R. Hales, Deceased by said court for January 10, 1957, at 2:30 oclock pm. HOMER HOLMGREN, Administrator for Objections to the dissolution of Attorney said corporation must be filed 414 Cfty Sc County Bldg. with the clerk of said court prior Salt Lake City, Utah Date of first publication Novem- - to said hearing date. i ber 23, 1956. Notice is hereby given that the Application of THE WELCH GRAPE JUICT COMPANY, INC a corporation of the State of New York, for voluntary withdrawal of said corporation from the State of Utah, as presented to the Dis-- 1 District in and for Salt Lake (12-14-5- 6) 1 1 ALVIN KEDDINGTON Clerk of said Court, By P. W. SIMON, Deputy Clerk. Estate of DOROTHY ANN I Van Cott, Bagley, Cornwall GIBBS HORCH, Deceased. McCarthy Creditors will ' present " claims for Applicant Attorneys to the with vouchers undersigned 1311 Walker Bank Building BuildContinental 1320 Bank at Lake Salt or on City, Utah, ing, Salt Lake City, Utah, 31st da of March, before the publicatio?. A. D. 1957. 1956. 30, M. DOROTHY POPE, Executrix of the Estate of Dorothy Ann Gibbs Horch, J? (12-28-5- this 7th day of December, 2376 J. P. Bluett 2212 J. P. Bassett 2240 J. P. Bauett 2433 J. P. Bassett 1807 Mrs. Marie E. Beck 165 J. E. Beeson 243 J. E. Beeson 2599 Eimi Bel 2738 H. Allen I J 2321 Charles A. 1 Elaine St i 2048 & 2053 2056 2661 2662 2663 Charles a. Bement Charles A. Bement Charles A. Bement Charles A. Bement 2049 2050 1 ft ft & 2058 George Bemls 4c 2059 George Bemla 4c 2060 George Bemli Sc Utahn a Bemla . . 2064' George Bemla 4c Utahna Bemla .. (SEAL) 2068 George Bemla & De- 7) NOTICE NOTICE OF A SPECIAL MEETING OF THE STOCKHOLDERS OF BONANZA OIL AND MINING COMPANY. NOTICE IS HEREBY GIVEN that a special meeting of the stockholders of Bonanza Oil and Mining Company, a Utah corporation, will be held at the Newhouse Hotel, Salt Lake City, Utah, on d A. Bement S. Bement. Charles A. Bement Elaine 8. Bement Charles 8. Bement Elaine 8. Bement Charles A. Bement Elaine 8. Bement Charles A. Bement Clerk By JACOB WEILER, Deputy 2:00 a m, Elaine 1956. Date of first publication cember 14, 1956. Charles 46 ALVIN KEDDINGTON J95.7' Page Three Lake City Utah State Of Utah, now on file IN THE MATTER OF THE VOL- County, toe with thererf, will be UNTARY DISSOLUTION OF heard on caerk 23rd day of January j the ASPEN MINING COMPANY, 1957, at 2:30 P.M., of said day a corporation. lor as soon thereafter as the matNOTICE ter can be heard in the Courtroom of the Honorable Division No. 1 No. 110,611 one of the Judges of the above en- I Notice is hereby given that titled Court in the City and Coun- Aspen Mining Company, a Utah ty Building at Salt Lake City, corporation, has filed in the of--1 Utah, ce the cler the above Guardianship Notices Estate of EMMA R. HALES, Surer, Salt for the 2069 George Bemla Sc 2320 George Bemla Sc 80 141 151 120 G. L. Berger G. L. Berger Wm. A. Boetl Chaa. Bogue 137 Verta Peterson Bowman 2722 Hughea Brockbank U71 Dorothy M. Brown P following purposes: 1. To consider and act upon the advisability of amending the 2313 'ryan Articles of Incorporation of the 2314 bg. b. g. Bryan Company as follows: (a) To increase the authorized I 55 Mary r. Buraett ..V.'. IN THE MATTER OF THE capitalization of the Company 2371 Dr. h. c. Burton . ADOPTION from $75,000 divided into 1,500,- - HI Dr. H. C. Burton OF 000 shares, par value 5c per 2562 2565 Dr. h. c. Burton .... INFANT JOHNSON to $300,000 divided into 2760 Duane cardau share, NOTICE cardan 6,000,000 shares, par value 5C 2340 TO SUSAN JOHNSON: 3341 Duane 0,11(1,111 per snare, 2276 R R cardaU Sc . To (b) the change Meryl T. CardaU ..... present You will TAKE NOTICE: That I number of directors from five 1681 Richard clr? ZT. Cardall on the 22nd day of January, 1957, to a not number less than three 1685 Richard T. Cardall the petition of William L Robinnor more than twenty-fiv- e di2323 Richard T. Cardall. I his L. son Bonnie and Robinson, , .. . . . 1948 Richard T. ,4s ... . ... rectors. 6) 1 50 Mrs. F. Grogger 313 86 Mrs. P. Grogger 895 CRITCHLOW, WATSON 98 Paul E. Grogger 225 49 Paul F. Grogger 314 WARNOCK, 113 85 Paul F. Grogger 8G0 Executrix 500. 1709 Lamont B. Gunderson 100 500 publication Novem' 1944 Lamont B. Gunderson 10000 (12-14-523, 1956. 2281 Lamont B. Gunderson 300 2229 Max Guss 100 3750 75.00 972 Ernest Gustaf fson . . . NOTICE TO CREDITORS 973 Ernest Gustaffson . . . 260.00 13000 457 Frank W. HaU Of MARGARET ALLEY 60.00 .509 Prank W. HaU 3000 MARSHALL, Deceased. 95.00 1457 Mrs. 8. 7. Hamilton . 4750 ( 223 John 8. Hansen 393 10.00 500 claims 965 H. E. Harris 390 10.00 500 vouchers to 20000 400.00 1781 Col. Lowry R. Harris . 2000 725 E. I. Hashimoto 6250 627 Building, 1000 75000 1500.00 2423 Joy Hashimoto T. Elisabeth Cardall... on Uake 1, (c) 1826 C. A. & Leila M. any which courtroom 16.52 826 William of 36 Carlin A.D. ing 10th day 2000 be to Hauptman best 323 6.46 and 145 R. O. Carson court who of the above 16 T. W. Hays 391 1000 20.00 1957. 2259 Russell Cashln to company. Division is 652 T. W. Hays thereof, 801 20.00 1000 2083 O. P. Chrlstopulos MARGARET MARSHALL 2. To busiW. 653 T. 190 1000 20.00 Hays Building 2086 G. County P. Ctty Chrlstopulos espm-- m. 58 E. W. Helmche which may 940 I 10.00 500 come 2087 P. G. Chris topulos Utah, City, Al-1 224 E. W. Helmche 627 of 20.00 1000 2126 before P. G. Chrlstopulos here-- 1 1Q meeting. 876 Mrs. V. Hendrickson. 930 20.00 1000 Davis Marshall, De- - q BY ORDER OF THE BOARD be as said 801 may 20.00 1160 G. C. HofUng 1000 ... o. I2130P. ChrUtopulos ceased. OF DIRECTORS 1000 1000 20.00 1176 M. O. Hogenson G. Chrlstopulos heard. 1000 GRANT IVERSON, 20.00 1257 J. A. Hogle Sc Co 1000 A. Ralph G. Chrlstopulos on said peti1000 20.00 1489 J. A. Hogle Sc Co 1000 Executrix G. Chrlstopulos is above 1000 20.00 1490 J. A. Hogle Sc Co 1000 2156 P. G. Chrlstopulos. 1000 of - 2157 P. G. Chrlstopulos 20.00 1499 J. A. Hogle Sc Co 1000 DeI PUW,Ca I 500 20.00 1773 J. A. Hogle 6s Co. 1000 2160 P. G. Chrlstopulos 14, 1M8. (14-57- ) (12-21-5I 500 SO, 20.00 1776 J. A. Hogle Sc Co. . . . 1000 2161 P. G. Chrlstopulos 1000 10.00 1796 J. A. Hogle Sc Co 500 2622 P. O. Chrlstopulos 1808 J. A. Hogle Sc Co 500 City, Utah, shall be de1335 E. D. Church Sc 8.18 1813 J. A. Hogle Sc Co. ... 1000 409 declared Rose Church 1814 J. A. Hogle Sc Co. ... 1000 1336 E. D. Church 4c abandoned and court 1000 8.16 1816 J. A. Hogle & Co 408 Rose Church ELMER W. GOOD-- 1 neglected child; 40.00 1839 J. A. Hogle Sc Co. ... 1000 2000 527 Fred CUften 500 Johnson is 16.44 1850 J. A. Hogle Sc Co. said 822 691 Fred CUften BAN, Deceased. 1851 J. A. Hogle Sc Co 500 80.10 4005 A. L. abandoned 422 to Coey claims be will Sc Co. ... 1857 500 A. J. 80.16 4008 Hogle I L. A. 423 Coey J 'Upon and neglected child, vouchers to the 1000 80.16 2168 J. A. Hogle St Co 4008 A. L. Coey 425 account assessment 771 Mrs. Caroline N. Coey. 810 501-0- 2 not of said William stock, Deseret Building, 16.20 2169 J. A. Hogle Sc Co. ... 1000 Rob-Mrs! 500 1 2176 J. A. Hogle Sc Co. on 9th L. 16.20 Bonnie n. of 772 Caroline sio L. Robinson and before coey. October, City, Utah, on 100 16.20 2178 J. A. Hogle Sc Co sio cole waiter 7i 1956, b. 1 several be 1957. op-granted, A.D. wife, inson, day 2179 J. A. Hogle Sc Co. ... 50 3.22 CT names of 13S of court and 23 26.00 2180 J. A. Hogle Sc Co. ... AdLAURA GOODBAN, holders as follows: a decree of adop-- 1 27 103.00 2389 J. A. Hogle Sc Co. . . . 5150 2530 Allan J. CoU cert of tion 1000 of Jthe 3125 62.50 2218 J. A. Hogle Sc Co 3125 Allan J. Coll chUd 1000 10.00 2219 J. A. Hogle Sc Co Shares Amt. 2319 Ben Conford 500 W. Goodban, Deceased. 19th day of Nov- 289 Mrs. Hans Aabel DATED 78 $ 1.56 .64 2221 J. A. Hogle Sc Co..... 1000 32 722 John A. Connell 2721 Wilson K. Abbott 1000 6250 125.00 .78 2254 J. A. Hogle Sc Co. .. 39 ember, 1956. 842 John A. Connell ELIAS L. DAY, 1105 Francis 8. Adams 405 1.58 2463 J. A. Hogle Sc Co. ... 1000 8.10 79 ALVIN KEDDINGTON, 901 John A. Connell 1106 Francis 8. Adams 1000 406 8.12 1.56 2466 J. A. Hogle Sc Co. 78 902 John A. Connell 1107 Francis 8. Adams ...-.- 501-0- 2 1000 405 8.10 1.62 2467 J. A. Hogle Sc Co 81 903 John A. Connell Building 1108 Francis 8. Adams 100 By Douglas Thomsen, 405 8.10 1062 John A. ConneU 8.00 2358 J. A. Hogle ft Co 400 City, Utah. 1862 Francis 8. Adams 121 100 16.18 2359 J. A. Hogle ft Co 2.42 809 95 H. A. Connett 1584 John Almo 100 Co. A. 2360 ... 500 10.00 J. 20.08 1004 ft De-- 1 L. 651 Hogle James Conway of (Seal) publication, 800 45 .90 1189 FrankUn E. Cook 42.14 146 Howard 8. Hoover . . . 2107 1 Novem-5.' iSS (12-28-5Date of publication 7, A.D. 1956. 396 63 8. 8. Hoover 425 2.00 8.50 1784 Jean Cox 100 920 Mrs. Bertha Anderson 810 84 8. 8. Hoover 396 23, 1956. 16.20 1157 Earl Creese 10.00 500 396 C. Anderson 6250 40.00 2597 Irvin Hull 2241 David H. Crochett ... 2000 C. H. Smith 91 2250 1.82 2246 David H. Crockett 20.00 2331 Irvin Hull 1000 952 Carl Anderson NOTICE TO CREDITORS 805 18540 16.10 NOTICE 10.00 2528 Irvin Hall 500 2247 David H. Crockett 724 Richard V. Anderson. 6250 1783 Janls HuU 100 125.00 OF COURT 20.00 1000 DISTRICT Carlos Croft 2334 J. IN THE 2717 Nicholas Anselmo 12500 250.00 369 396 Hurst Jean of MARY ELIZABETH 62.50 3125 2606 J. Carlos Croft THE THIRD JUDICIAL DIS- 2532 Nicholas Anselmo 20600 412.00 370 Jean Hurst 396 20.00 . 1000 NELSON, also known as MARY David 1253 Arthur 111 E. THE Henry Chas. Astler 313 371 Jean Hurst 6.25 FOR 396 IN AND TRICT 20.00 1000 E. Astler E. NELSON, Deceased. 226 Chas. . . 9.50 164 475 800 Davla 2517 H. Glen J. Jacobricci COUNTY OF SALT LAKE, 1798 Howard C. Badger.-..- . 100 claims 2.00 1718 Merrill K. Davis 204 C. C. Jackson . . . 317 will 2.00 100 STATE OF UTAH. 306 Jesse T. Badger 2.94 147 1000 200.00 2343 Richard Jacobsen vouchers to 10.000 476 Jesse T. Badger 77 1.54 2009 Merrll K. Davis 1000 2344 Richard Jacobsen 622 Newhouse Building, 100.00 2345 5000 1.56 2016 Merrill K. Davis 78 477 Jesse T. Badger 1000 Richard Jacobsen of before 100.00 2346 Richard Jacobsen 164 1000 826 Jesse T. Badger 5000 3.28 2017 Merrill K. Davis City, Utah, on of 1386 Jessie T. Badger the 1.34 2018 MerrlU K. Davis 100.00 2347 Richard Jacobsen 1000 67 5000 22nd day of March, A.D. 1957. GRAPE 100 2.00 2019 MerrlU K. Davis 100.00 2348 1717 Weston Bailies WELCH 5000 THE of 1000 Richard Jacobsen GRACE NELSON, 40.00 2023 MerrlU K. Davis 20.00 1000 Mrs. Burt. BaUantyne 2000 JUICE COMPANY, INC., a 2153 2000 Estate of 20.00 2349 Richard Jacobsen 1000 2154 Mrs. Burt. Ballantyne 2024 MerrlU K. Davis State of New of 2000 2350 Jacobsen Richard 2000 40.00 20.00 1000 Clarence or Nelson, Davis K. 2025 MerrlU Bartley... Mary 20.00 2028 MerrlU K. Davis 1000 1000 20.00 11880 J. Barth Sc Company. York. E. Nelalso known as 20.00 1000 Davis K. 2030 MerrlU Cert UPON NOTICE OF HEARING & I Attorneys for Date of first ber Creditors will present the undersigned wfth at Continental Bank or Balt City Utah, of April, fore the the Estate ley Margaret J. 2 the In other respect the may interest entitled the I in advantage handling transact any other and at, at the hourly Salt Lake properly the 0clock ajn or after petition in the S orTTMLwotobomlS Estate of Creditors present with undersigned Salt at the or Lake of February, 9th estate ndnistratrix Elmer Attorney for Administratrix Deseret Salt Lake first Date cember and further, in Infant an whether or the petition the Administratrix Elizabeth of Mary shall on levied the entered posite the share of day amounts set the respective the son, Deceased. SENIOR & SENIOR, Attorneys for Administratrix 622 Newhouse Budding 3.80 18.80 12.54 18.60 16.02 20.00 20.00 20.00 20.00 20.00 10.00 10.00 20.00 10.00 20.00 20.00 20.00 20.00 10.00 10.00 10.00 20.00 20.00 10.00 2.00 1.00 .46 .54 20.00 20.00 20.00 20.00 20.00 20.00 20.00 2.00 2.00 2.00 16.00 Deputy Clerk J firrt ber ... Y'.. .... .... Clerk (12-14-5- ... JuS 7.92 7.92 6) co ... ... the Voluntary In the Matter State Withdrawal from Utah corporation 7.82 16.02 ... .... present the undersigned Salt the or 40.00 by the Estate Creditors with 7.80 40.00 125.00 20.00 ... the event determined his an order granting them for raid this 7.86 ''" Baker President Date first publication cember 6) Salt Lake termined and to be an 6.26 17.90 4.50 6.28 17.20 2.00 150.00 75.00 20.00 16.12 16.12 32.12 39.80 .26 judge the hearing for the referred to That tion Attorney for at .50 8.00 47.40 2.26 10.00 10.00 200.00 6.00 2.00 1 LAVS Lake un 1 6) Estate ember 25 the 125.00 45.00 370.80 2.00 7.92 7.92 7.92 16.00 6.34 . . 20.00 20.00 20.00 20.00 20.00 20.00 40.00 40.00 I APPLICATION OF WITHDRAWAL No. 1882 1731 1736 Staekhelder J. Barth St Company. J. P. Bassett J. P. Bassett Shares 12 500 500 Amt .241 Cert 10.00 Staekhelder Ne. 10.00 2032 MerrUl K. Davis Shares 100 Amt. 2.00 Legal Advertisements (Continued on Page 4) |