OCR Text |
Show Notices Legal Western Mineral Survey The 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 E. M. EVANS, also known as EDWARD M. EVANS, deceased. Creditors will' present claims with vouchers to the undersigned at 151 South Main Street, Salt Lake City, Utah, on or before the 30th day of December, A.D. 1957. TRACY-COLLIN- S TRUST COMPANY Monday, the 19th day of August, 1957, at 2:00 oclock p.m. for the following purposes: 1. To consider and act upon the advisability of amending the Articles of Incorporation of the company as follows: (a) To change the name of the company from Pineco Uranium Corporation to Pineco Oil & Mining Company. (b) To declare the stock of this 1957. (8-16-5-7) (9-6-5- 7) BETTE ESCH, Plaintiff, NOTICE TO CREDITORS VSs Estate of STACY HASTINGS WILMA OISANDER, as Administrator of the Estate of A. J. HILL, also known as STACY H. HILL and STACY HILL, DeWhite and M. R White, both ceased. Creditors will present claims with vouchers to the undersigned at TRUST DEPARTMENT, FIRST SECURITY .BANK OF UTAH, NATIONAL ASSOCIATION, 4th South Office, 4th South and Main Street, Salt Lake City, Utah, on or before the 16th day of December, A.D. 1957. First Security Bank of National Association, Utah, Estate of the of Executor, Stacy Hastings Hill, also known as Stacy H. Hill and Stacy Hill, Deceased. Senior & Senior Attorneys for Executor 622 Newhouse Building deceased, VERA GORDON, O. NELSON MANUFACTURING COMPANY, also known as N. O. NELSON CO., a corporation, PHILLIP F. POPOLLA and JANE DOE POPOLLA, whose true name is unknown, his wife, also the unknown heirs, executors, administrators and assigns of the above named persons who have N. or claim to have any right, title, estate, lien or interest in the said property which is a cloud on the title thereto adverse to the plaintiff, Defendants. SUMMONS No. 111796 Salt Lake City, Utah. Date of first publication August THE STATE OF UTAH TO THE 2, A.D. 1957. (8-23-5- 7) NOTICE TO CREDITORS COMPANY, a corporation organized and existing under and by virtue of the laws of the State of Utah, with its principal office and place of business situated at Salt Lake City and County, State of Utah, has filed with the Clerk of the above entitled Court its verified application for a decree dissolving, said corporation; and that Monday, the 9th day of September, 1957, at the hour of Two oclock P.M., has been fixed as the time, and the courtroom of the Honorable Merrill C. Faux, Judge in the above entitled Court in the City and County Building, Salt Lake City, Utah, as the place at which said application will be corporation shall not have preemptive rights. (c) In any other respect which may be to the best interest and advantage to the company. 2. To transact any other business which may properly come before the meeting. heard; and that any time before BY ORDER OF THE BOARD said hearing any person may OF DIRECTORS. file herein his objection to such ADRAIN GERRITSEN, JR. application or the granting therePresident. of at said Court herein. Date of first publication July "IN WITNESS WHEREOF, I 26, 1957. have hereunto set my hand and affixed the seal of said Court this 17th day of July, 1957. SUMMONS Executor of the Estate of E. M. Evans, also known as Edward M. Evans, deceased. IN THE DISTRICT COURT OF Date of first publication Aug. SALT LAKE COUNTY, STATE OF UTAH 16, Friday, August 16, 1957 TIIE WESTERN MINERAL SURVEY Page 2 ABOVE NAMED DEFEND. ANTS: You are hereby summoned and required to serve upon Backman, (Seal) ALVIN KEDDINGTON, By Jacob Weiler, Deputy CRITCHLOW, WATSON & WARNOCK Attorneys for Petitioner Date of first publication Aug. 16, 1957. 7) NOTICE OF ASSESSMENT NEW QUINCY MINING CO. (A Utah Corporation) 364 South State Street Salt Lake City, Utah NOTICE is hereby given that at a meeting of the Directors, held on the 9th day of August, 1957, an cent f assessment of on all outlevied was share per standing stock of the Corporation payable immediately to the Secretary, Glen I. Crandall, 364 South. State Street, Salt Lake (c) one-hal- . 7) (9-6-5- 7) one-quart- (c) er nt (9-6-5- 7) (8-30-- 57) COUNTY OF SALT LAKE, NOTICE TO CREDITORS follows: STATE OF UTAH. of FRED POGUE Lots 6 to 14 both inclusive, FRED as also Lots Subdivision. known Panorama JACOBS, In the Matter of the Voluntary P. JACOBS and F. P. JACOBS, 12, 13 and 14, Block 12, ProsWithdrawal from the State of Deceased. Addition. Lot 8, pect Park Utah of PACIFIC BRIDGE Creditors will present claims Block 1, Muscatine Place. with vouchers to the undersigned COMPANY, a corporation of Lots 12 and 13, Block 1, Highthe State of Delaware. at 902 Kearns Building, Salt Lake land Subdivision of Magna. Dated this 18th day of July, NOTICE OF HEARING UPON City, Utah, on or before the 7th APPLICATION FOR A.D. 1957. of 1957. day December, WITHDRAWAL Belle Nance Jacobs, ExecuM. V. BACKMAN, No. 113366 & trix of the Last Will and Backman of Backman, Estate -- Estate of Fred Pogue Jacobs, also known as Fred P. Jacobs and F. P. Jacobs, Deceased. C. M. Gilmour and Paul S. Roberts, Attorneys for Executrix, 903 Kearns Bldg., Salt Lake City 1, Utah Date of first publication August 2, A.D. 1957. (8-23-5- 7) NOTICE NOTICE OF A SPECIAL MEETING OF THE STOCKHOLDERS OF PINE CO URANIUM CORPORATION NOTICE IS HEREBY GIVEN that a special meeting of the stockholders of PINECO URANIUM CORPORATION, a Utah cor- Clark Notice is hereby given that the Attorneys for Plaintiff 1111 Deseret Building application of PACIFIC BRIDGE Salt Lake City, Utah COMPANY, a Corporation' of the Date of first publication July State of Delaware, for voluntary withdrawal of said corporation 26, 1957. NOTICE from the State of Utah, as presented to the District Court of IN THE DISTRICT COURT IN AND FOR the Third Judicial District in and for Salt Lake County, State of SALT LAKE COUNTY, STATE OF UTAH Utah, now on file with the clerk thereof, will be heard on the IN THE MATTER OF THE VOL- 25th day of September, 1957, at UNTARY DISSOLUTION 2:30 oclock p.m. of said day or of as soon thereafter as the matter LUCKY STAR URANIUM COM- can be heard in the Courtroom of PANY, A Corporation of Utah. Division No. 1 of the above enNOTICE OF APPLICATION titled court in the City and CounTO DISINCORPORATE ty Building at Salt Lake City, . (8-16-5-7) No. 113050 Utah. WITNESS the hand of the poration, will be held at the ofHEREBY NOTICE and official seal of saic Richards Clerk 50 IS GIVEN, fices of the company, on URANIUM Court this 14th day of August, LUCKY STAR that Street, Salt Lake City, Utah, I A IT. - SUMMONS N THE DISTRICT COURT OF SALT LAKE COUNTY, STATE OF UTAH MASON TUCKER, Plaintiff, City, Utah. Any stock upon which this assessment remains unpaid on the (SEAL) ALVIN KEDDINGTON, 16th day of September, 1957, will Clerk of the Third Judicial be delinquent and advertised for District Court, in and for sale at public auction and unless Salt Lake County, State of payment is made before, so many Utah. shares of each parcel of said JACOB as may be necessary will stock WEILER, By Clerk Isold at the office of the Combe Deputy H. G. METOS 364 South State Street, Salt pany, Petitioner for Lake Attorney City, Utah, on Monday, OcSuite 404 Boston Building tober 7, 1957, at the hour of 4:00 Salt Lake City, Utah p.m., to pay the delinquent asDate of first publication July sessment thereon together with the cost of advertising and ex19, 1957. pense of sale. GLEN I. CRANDALL ' ASSESSMENT NOTICE Secretary Date of first publication Aug. CONGO URANIUM COMPANY 16, 1957. 501 Felt Building Salt Lake City, Utah NOTICE is hereby given that at NOTICE OF DISSOLUTION a meeting of the Board of Directors held on the 12th day of AuNOTICE IS HEREBY GIVEN gust, 1957, an assessment (being that the heretofore No. 1), of cent ELLIS M. BINGbetween existing per share was levied on all out- HAM and MELVIN N. BINGHAM standing stock of the company, under the name and style of payable to the company imme--diatel- y Hawthorne Drug Company, at at its office, 501 Felt 1253 South 9th East Street, in Building, Salt Lake City 1, Utah. Salt Lake City, Utah, is now disAny stock upon which this solved by mutual consent. may remain unpaid on MELVIN N. BINGHAM of Salt the 15th day of September, 1957, Lake City, Utah, has withdrawn will be delinquent and advertised from and has ceased to be assofor sale at public auction, and ciated In the on of said unless payment is made before, business, and carrying ELLIS M. BINGwill be sold on the 15th day of HAM of Salt Lake City, Utah, will October, 1957 at the hour of 2:00 hereafter continue to carry on oclock p.m., to pay the delin- said business, and is entitled to quent assessment together with all of the assets of said business, the cost of advertising and ex- and has assumed and will pay pense of sale. all outstanding business obligaTOM METOS, tions hereafter incurred. Secretary Said Partnership is dissolved as Date of first publication Auof June 30, 1957. gust 16, 1957. Dated this 8th day of August, and Clark, plaintiffs atEstate of SELMA SANDBERG Rackman whose address is 1111 torneys, Deceased. Deseret Building, Salt Lake City, Creditors will present claims an answer to the complaint with vouchers to the undersigned Utah, within 20 days .after service of at the office of Richards & Bird, this summons upon you. If you 716 Newhouse Building on or be- fail so to do, judgment by defore the 12th day of October, . fault will be taken against you 1957. for the relief demanded in said FRANCIS S. SONNTAG complaint which has been filed Executrix of the Estate of with the clerk of said court, and Selma Sandberg, Deceased. a copy of which is hereto annexed Richards & Bird. and herewith served upon you. NOTICE Date of first publication Aug. This action is brought for the 9, A. D. 1957. purpose of quieting title in plain- IN THE DISTRICT COURT OF THE THIRD JUDICIAL DIStiff to properties situated in Salt IN AND FOR THE TRICT as described Lake County, Utah, A-D- 1957. 1957. 7) DELINQUENT NOTICE JOE BOWERS MINING CO. Room 21 - 39 Exchange Place Salt Lake City, Utah NOTICE is hereby given that there are delinquent upon the following described stock on account of an assessment of h cent per share levied on the 27th day of June, "1957, the several amounts set opposite the names of the respective stockholders, as follows: Cert. No. Shrs. Amt. 3086 L. J. Price 1200 $1.50 1054 C. H. Nance 2000 2.5( 1058C. H. Nance 1000 1.25 1059 C. H. Nance .6! 500 1064 C. H. Nance 1500 1.8! 1452 C. H. Nance 240 ,3( and in accordance with law anc an order of the Board of Directors made on the 27th day of June, 1957, so many shares o each parcel of stock as may be necessary will be sold at the office of the Company, Room 21, 39 Stock Exchange Building, Sal Lake City, on the 4th day o' September, at the hour of 2:01 oclock p.m. of said day, to pa: the delinquent assessment threon, together with the cost of advertising and expense of sale. A. REEVES, Secretary Date of first publication Aug. one-eight- - 16, 1957. . vs. BRIGHAM G. HOLBROOK and BETTY N. HOLBROOK, his wife, Defendant. SUMMONS Civil No. 113221 THE STATE OF UTAH TO THE ABOVE NAMED DEFENDANTS: You are hereby summoned and required to serve upon McCUL-LOUGH- , BOYCE & McCUL-LOUG- plaintiffs attorneys, whose address is 417 Kearns Building, Salt Lake City 1, Utah, an answer to the complaint within 20 days after service 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, and a copy of which is hereto annexed and herewith served upon you. This is an action to foreclose a mortgage made and executed by defendants on the following described property in Salt Lake County, State of Utah: Commencing 2 rods East and 40 feet North of the Southwest corner of Lot 7, Block 29, Plat Salt Lake City SurF, and vey, running thence East 142 feet, thence North 40 feet thence West 142 feet, thence South 40 feet to place of be- ginning. which mortgage was given to secure payment of a promissory . - note made and executed by defendants, on which plaintiff claims an unpaid balance of $759.77, plus interest at 5 per annum from April 8, 1957, for attorneys fees of $350.00 and costs. Dated July 31, 1957. McCullough, boyce McCullough, & Attorneys for Plaintiff, 417 Kearns Bldg., Salt Lake City, Utah Date of first publication August 2, A.D. 1957. 7) NOTICE IN THE DISTRICT COURT IN AND FOR SALT LAKE COUNTY, STATE OF UTAH IN THE MATTER OF THE VOLUNTARY DISSOLUTION of ELATERITE BASIN URANIUM COMPANY, A Corporation of Utah. NOTICE OF APPLICATION TO DISINCORPORATE No. 113053 NOTICE IS HEREBY GIVEN, that ELATERITE BASIN URANIUM COMPANY, a corporation organized and existing under and by virtue of the laws of the State of Utah, with its principal office and place .of business situated at Salt Lake City and County, State of Utah, has filed with the Clerk of the above entitled Court its verified application for a decree dissolving said corporation; and that Monday, the 9th day of September, 1957, at the hour of Two o'clock, P.M. has been fixed as the time, and the courtroom of the Honorable Merrill C. Faux, Judge in the above entitled Court in the City and County Building, Salt Lake City, Utah, as the place Legals (Continued on page 3) "" ' - |