OCR Text |
Show I Friday, October 4, 1957 NOTICE TO CREDITORS NOTICE Estate of CARLIE C. TIDWELL, IN THE DISTRICT COURT The Western Mineral Survey is Deceased. OF THE THIRD JUDICIAL Creditors will present claims qualified as a newspaper to pub- with vouchers to the undersigned DISTRICT IN AND FOR THE lish Legal Notices, having been at 501-0- 2 Deseret Salt Building, COUNTY OF SALT LAKE, approved in the Third District Lake on or the before Utah, City, Court of Salt Lake County, State STATE OF UTAH 14th day of December, A.D. 1957. of Utah. LUTHER H. CROCKETT, In the Matter of the Voluntary Probate & Executor of the Estate of Withdrawal from the State of Carlie C. Tidwell, Notices Utah of ATLAS PLYWOOD Guardianship Deceased. For further information consult ELIAS L. DAY, CORPORATION, a corporation of the Commonwealth of Masthe clerk of the District Court or Attorney for Executor sachusetts Respective Signers. 501-0- 2 Deseret Bldg. NOTICE OF HEARING UPON Salt Lake City, Utah APPLICATION OF OctoNOTICE TO CREDITORS Date of first publication WITHDRAWAL ber 4, 1957. Estate of GERTRUDE CORNELIA HIBBARD GILBERT, aka Notice is hereby given that the NOTICE Gertrude C. Gilbert, Deceased. of ATLAS PLYapplication Jordan Assets Company, a Utah Creditors will present claims WOOD CORPORATION, a corFisher with vouchers to the undersigned coiporation, formerlya Utah cor- poration of the Commonwealth Company, Stephen Gilbert, at 2705 South Brewing has taken proceedings of Massachusetts, for voluntary West Temple, Salt Lake City, poration, for its complete liquidation and withdrawal of said corporation Utah, on or before the 18th day dissolution, is ceasing to do busi- from the State of Utah, as preof January, A.D. 1958. ness as a corporation, and will sented to the District Court of STEPHEN GILBERT, all of its property and the Third Judicial District in distribute Administrator of estate of assets ' among its stockholders; the and for Salt Lake County, State Gertrude Cornelia Hibof assets will be of Utah, now on file with the bard Gilbert, aka Ger- first distribution 1st, 1957, and Clerk thereof, will be heard on trude C. Gilbert, Deceas- made on November or dis- the 16th day of October, 1957, at distribution any subsequent ed. made tributions will be prior to 2:30 oclock PM. of said day, Cannon & Duffin, Attorneys. or as soon thereafter as the matDate of first publication Sep- May 81st, 1958. ter can be heard in the court 1957. Dated October 2, 7) tember 18, A.D. 1957. room of the Honorable Division FRANK A. FISHER, No. President. 1, one of the Judges of the NOTICE TO CREDITORS Date of first publication Octo- above-entitlCourt in the City and County Building at Salt Lake Estate of HARRY O. NILSON, ber 4, 1957. Deceased. City, Utah. SUMMONS Creditors will present claims WITNESS the hand of the Civil No. 113632 with vouchers to the undersigned Clerk and official seal of said at 1205 Continental Bank Build- IN THB DISTRICT COURT OF Court this 3rd day of September, SALT LAKE COUNTY, STATE 1957. ing, Salt Lake City, Utah, on or OF UTAH. before the 19th day of January, (SEAL) D. ENGER, Sr., PlainWALTER A.D. 1958. ALVIN KEDDINGTON, BERTHA E. NILSON, tiff, Clerk vs. Administrator of the EsJACOB WEILER, By tate of Harry O. Nilson, CLARA BROWN ENGER, Defen. . Deputy dant Deceased. Watson and Wamock, THE STATE OF UTAH TO THE Critchlow, Moreten & Christensen & Legal Notices (10-25-5- 7) (10-4-5- ed (10-18-5- 7) . Christensen, Attorneys Date of first publication tember 13. A.D. 1957. Attorneys for Petitioner DANT: Date of first publication SepYou are summoned and requir- tember 6, A.D. 1957. . ed to serve upon Sumner J. Hatch, plaintiffs attorney, whose address is 409 Boston Building, Salt Lake DELINQUENT NOTICE City, Utah, an answer to the comNEW QUINCY MINING COMplaint within 20 days after service a Utah Corporation, prinPANY, summons of this upon you. If you ciple default place of business, 364 South fail so to do, judgment by State rewill be taken against you for Street, Salt Lake City, Utah. lief demanded. In said complaint, NOTICE: There are delinquent which has been filed with the the described upon following clerk of said court. on account Assessment stock, of This Is an action for divorce. No. 47, of f cent per Dated August 30, 1957. levied on August 9, 1957, share, Sumner J. Hatch, the several amounts set opposite Attorney for Plaintiff. the names of the respective share409 Boston Building as follows: holders Salt Lake City, Utah. Name Cert Shrs. Amt Date of first publication 12305 ABOVE NAMED Sep- (10-4-5- 71 DEFEN- (10-4-5- NOTICE TO CREDITORS ESTATE OF EMMA E. HANSEN, Deceased. Creditors will present' claims with vouchers to. the undersigned at 1105 Continental Bank Bldg., Salt Lake City, Utah, on or before the 29th day of November, A. D. 1957 JULIUS C. HANSEN, Administrator of the Estate of Emma E. Hansen, one-hal- Deceased. HURD, BAYLE & HURD Attorneys for Administrator 1105 Continental Bank Bldg. Salt Lake .City 1, Utah. Date of first publication tember 20, 1957. Sep-emb- 13, Sep- A.D. 1957. (10-18-5- 75) er 13439 12251 12252 12849 13522 13205 13602 13318 12623 12450 13343 13093 13405 13105 13583 13392 13363 11920 13512 13513 11998 12752 13490 SUMMONS (10-11-5- 7) Author, Monica M. .... Bassett, J. P. Belersdorf, Edna L. Belersdorf, Edna L. Chettle, Earl U Crandall, Oarj Creer, B. M. Deshler, Frank Jr. Dupont, Francis I.&Co. Olennjr, Robert H Hlntse, Henrietta J. ... Jensen, Donald H. Jensen, Perris 8. Lend, Jane Loftls, John D 7) (c) 88 300 200 1000 68 97 .44 1.50 1.00 5.00 .34 Civil No. 113717 .49 13 .07 THE DISTRICT COURT OF IN NOTICE TO CREDITORS 1000 5.00 THE THIRD JUDICIAL DIS1000 5.00 1000 5.00 ESTATE OF WILLIAM HARTRICT, IN AND FOR SALT .27 54 OLD KEYSOR, Deceased. LAKE COUNTY, STATE OF 608 3.04 327 1.64 UTAH. Creditors will present claims 1000 5.00 with vouchers to the undersigned DARLENE C. HOFFMAN, Plain42 .21 1500 7.50 McFhee, Maude at 417 Kearns Bldg., Salt Lake tiff, 551 2.76 Mathews, Effle B vs. 2.35 City 1, Utah, on or before the Miller, Dorothy Francis 469 1000 5.00 Moorefled, Robert A. ALBERT RICHARD HOFFMAN, 31st day of January, A. D. 1958. 425 2.13 Murphy, Mary H. Defendant. JOHN E. KEYSOR, 426 2.13 Murphy, Noel J. Peterson, Eugene L. ... 261 1.31 Administrator of the Es- THE STATE OF UTAH TO THE 1.80 359 Reese, Roy D tate of William Harold ABOVE NAMED DEFENRichardson, Louis A. Sc 10.00 2000 Keyser, Howard W. DANT: Keysor, Deceased. 11787 Seller, Arnold M. 214 1.07 and summoned are & You 6416 .28 55 hereby Skinner, Arthur A McCullough boyce 13224 4.00 800 Taylor, Lester required to serve upon Wilkinson, Attorneys for Administrator 063 Thatcher, Odelle, Fuss 167 .84 1.30 Date of first publication Sept. McDonough & Wilkinson, plain- 10509 Toller, Fred 259 1.33 266 Toller, Fred tl0-ll-5- s) tiffs attorneys, whose address is 10941 20, 1957. 9833 Tout Fred M. Sc Margaret B10 Executive Building, 455 East 2.50 500 1.00 9938 Walker, Richard D. ... 200 Lake Utah, Salt 4th City, South, 1075 13240 Welter, A. R. 5.38 NOTICE TO CREDITORS 491 an answer to the complaint with- 13113 Wiley, J. H. 2.46 this service of 20 after H. in Louis Estate of CARWILE, days and in accordance with law, and also known as L. H. CARWILE, summons upon you. If you fall so an order of the Board of Directo do, judgment by default will be tors made on the 9th day of AuDeceased. claims taken Creditors will present against you for the relief gust, 1957, so many shares of each in said complaint, parcel of such stock as may be demanded the with vouchers to undersigned filed with the necessary, will be sold at the ofbeen has which Lake at 903 Kearns Building, Salt and a copy of fice- of the Company, 364 South said 7th court, of clerk City, Utah, on or before' the and here- State Street, Salt Lake City, Utah, is annexed hereto which A. 1957. D. day of December, served with LeVERA CARWILE, upon you. on the 7th day of October, 1957, Executrix of the Will and This is an action for divorce. at the hour of 4:00 pm. to pay Dated September 11, 1957. Estate of Louis H. Car-wilthe delinquent assessment therealso known as L. H. H. N. Wilkinson, on, together with the cost of adAttorneys for Plaintiff. Carwile, Deceased. vertising and expenses of toe sale. Executive Building B10 DEY, HOPPAUGH, MARK, GLEN I. CRANDALL, 455 East 4fh South Street JOHNSON & GILMOUR, e, Attorneys for Executrix Date of first publication ber 4, 1957. (10-25-5- 7) Faye S THE WESTERN MINERAL SURVEY Octo- Salt Lake City 11, Utah Date of first publication tember 13, 1957.' (10-4-5- . Secretary Sep7) Date of first publication Sep- tember 20, 1957. (10-4-5- nium Corporation, a Utah Corporation, has filed in the office of the clerk of the above court an Application for its withdrawal from the State of Utah under the provisions of Tile 78, Chapter 43, Utah Code Annotated, 1953, and that the hearing on said petition Withdrawal from the State of has been fixed by said court for COM- November Utah of 15, 1957, at 2:30 oclock PANY, a corporation of the State pjn. of Delaware. Objections to the withdrawal of Notice is hereby given that the said court prior to said hearing application of must be filed with the clerk of COMPANY, a corporation of the said court prior to said hearing State of Delaware, for voluntary withdrawal of said corporation date. from the State of Utah, as present (SEAL) ALVIN KEDDINGTON, ed to toe District Court of the Clerk of said Court, Third Judicial District in and for JACOB WEILER, By Salt Lake County, State of Utah, Clerk Deputy now on file with the Clerk thereCORNVAN COTT, BAGLEY, of, will be heard on the 23rd day & WALL McCarthy of October, 1957, at 2:30 PM. of said day or as soon thereafter as Attorneys for Applicant the matter can be heard in toe 1311 Walker Bank Building Courtroom of Division No. 1 of Salt Lake City, Utah the above entitled court in the Date of first publication SepCity and County Building at Salt tember 27, 1957. Lake City, Utah. NOTICE WITNESS the hand of the Clerk IN THE DISTRICT COURT OF and official seal of said Court this DISTHE THIRD JUDICIAL 6th day of Sept., 1957. NOTICE OF HEARING UPON APPLICATION FOR WITH. DRAWAL IN THE THIRD JUDICIAL DISTRICT COURT OF THE STATE OF UTAH, IN AND FOR SALT LAKE COUNTY In the Matter of toe Voluntary LEWIN-MATHE- S LEWIN-MATHE- S (10-25-5- 7) TRICT IN AND FOR THE ALVIN KEDDINGTON, COUNTY OF SALT LAKE, Clerk of the Third Judicial Court of the State of STATE OF UTAH Utah, in and for Salt Lake In the matter of the Voluntary County. Withdrawal from the State of (SEAL) Utah of SEEWES RETAIL By JACOB WEILER, STORES, INC., a corporation Deputy Clerk. of the State of New York. Critchlow, Watson & Wamock, NOTICE OF HEARING UPON Attorneys for Petitioner. APPLICATION FOR Date of first publication Sep7) WITHDRAWAL tember 13, A.D. 1957. (10-11-5- ASSESSMENT NOTICE CONGO URANIUM COMPANY 501 Felt Building Salt Lake City Utah NOTICE is hereby given that at a meeting of the Board of Directors held on the 12th day of August, 1957, an assessment (being No. 1), of one-quar- ter cent (Vic) Notice is hereby given that the application" of SEEWES RETAIL STOKES, INC., a corporation of the State of New York, for voluntary withdrawal of said cor- poration from the State of Utah, as presented to the District Court of the Third Judicial District in and for Salt Lake County, State of Utah, now on file with the Clerk thereof, will be heard on the 6th day of November, 1957, at 2:30 oclock PM. of said day or as soon thereafter as the matter can be heard in toe Courtroom of Division No. 1 of ' the above entitled court in the City and County Building at Salt Lake City, Utah. WITNESS toe hand of toe Clerk and official seal of said Court this 23rd day of September, 1957. per share was levied on all outstanding stock of the company, payable to the company immediately at its 'office, 501 Felt Building, Salt Lake City 1, Utah. Any stock upon which this assessment may remain unpaid on the 15th day of September, 1957, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 15th day of October, 1957 at the hour of 2:00 oclock p.m., to pay the delin- (SEAL) ALVIN KEDDINGTON, quent assessment together with the cost of advertising and exClerk pense of sale. TOM METOS, By JACOB WEILER, Deputy Clerk Secretary Date of first publication gust Critchlow, Watson & Wamock, Attorneys for Petitioner Date of first publication Sep- Au- 16, 1957. tember 27, 1957. (10-25-5- 7) EXTENSION OF ASSESSMENT SUMMONS NOTICE No. 111508 Civil NOTICE is hereby given, that THE IN DISTRICT COURT OF pursuant to an order of the Board SALT LAKE COUNTY, STATE of Directors of the Congo UraUTAH OF nium Company, made at a meet- JANE AGNES JOHNSON, Plaining held on September 18th, 1957, tiff, the time limit for paying assessVS. ment, will be extended from Sep- ALFRED WILLIAM JOHNSON, tember the 15th, 1957 to October Defendant. 15th, 1957. The sale date will be THE STATE OF UTAH TO THE extended from October 15th, 1957 ABOVE NAMED DEFENto November 15th, 1957. DANT: TOM METOS You are hereby summoned and Secretary required to serve upon IRVING Date of first publication Sep- H. BIELE, Attorney for plaintiff, 7) tember 20, 1957. whose address is 1166 First Security Building, Salt Lake City, Utah, (10-11-5- NOTICE IN THE DISTRICT COURT OF SALT LAKE COUNTY, STATE OF UTAH. In the Matter of the Application of THREE STATES NATURAL GAS URANIUM CORPOR-TIO- N, a corporation, for its withdrawal from the State of Utah. NOTICE Notice is hereby given that Three States Natural Gas Ura an answer to toe complaint within twenty days after service of this summons upon you. If you fail so to do, judgment by default will be taken against you for toe relief demanded In said Complaint which has been filed with the Clerk of toe Court. In this action plaintiff seeks a Decree of Divorce from defendant. Irving H. Biele, Attorney for Plaintiff 1166 First Security Building Salt Lake City, Utah Date of first publication Sep- tember 13, AD. 1957. (10-4-5- 7) |