Skip to main content
The largest online newspaper archiveArchive Home
Arizona Daily Sun from Flagstaff, Arizona • 7
A Publisher Extra® Newspaper

Arizona Daily Sun from Flagstaff, Arizona • 7

Publication:
Arizona Daily Suni
Location:
Flagstaff, Arizona
Issue Date:
Page:
7
Extracted Article Text (OCR)

THE SUN Flagstaff, Saturday, Dec. 22, 1962 7 LEGAL NOTICES LEGAL NOTICES LEGAL NOTICES LEGALS NOTICES with the Constitution and General Laws of Loyal Order of Moose. VI relief demanded in the complaint Die name and address of plain tiffs attorney is Neil V. Christensen, Mar.gum, Christensen Wall, 18 E. Birch P.

O. Box 10, Flagstaff, Arizona. GIVEN under my hand and the seal of the Superior Court of the State of Arizona in and for the County of Coconino, this 7 day of December, 1962. (SEAL) sMary P. Lewis Clerk Dec.

15, 22, 29, Jan. 5, 1962 (444) of January, A.D. 63, at 1:30 clock in the afternoon of said day, at the courtroom of said Court, in Flagstaff, County of Coconino State of Arizona, and all persons interested in said estate are notified then aid there to appear and show cause, if any they have, why the prayer of said petitioner should not be granted. Dated December 17, 1962 la Mary P. Lewis Clerk Pub: Dec.

22-29 Jan 5 (457) and defend in the above-entitled action in the above-entitled court, within TWENTY DAYS, exclusive of the day of service, after service of this summons upon you If served within the State of Arizona, or within THIRTY DAYS, exclusive of the day of service, if served without the State of Arizona, and you are hereby notified that in case you fail so to do Judgement by default will be rendered against you for the relief demanded in the complaint. The name and address of plain-tffs attorneys are SHIMMEL, HILL, KLEINDIENST BISHOP, Suite 1212, 222 North Central Avenue, Phoenix, Arizona. GIVEN under my hand an- the seal of the Superior Court of the State of Arizona, In and for the County of Coconino, this 2nd day of November, 1962, Mary P. Lewis, Clerk Pub. Dec.

1, 8, 15, 22, 1962 (424) PETITION Notice is hereby given that Ruth C. Tissaw has filed in this Court a certain document purporting to be the Last Will and Testament of Joseph D. Tissaw, together with his petition praying that said document be admitted to probate in this Court as the last Will and Testament of said D. Tissaw, who, said petitioner alleges, is deceased, and that letters testamentary issue thereon to said pe-tioner, and that same will be heard on Monday, the 31st day of December, A. 1962 at 11 oclock in the forenoon of said day, at the court room of said Court, In the Court House, in the City of Flagstaff, County of Coconino, State of Arizona, and all persons interested in said estate are notified then and there to appear and show cause, if any they have, why the prayer of said petitioner should not be granted.

(SEAL) MARY P. LEWIS Clerk By Esther L. Butler Deputy Clerk Dated December 6th, 1962. Pub. Dec.

8, 15, 22, 1962 (440) The membership of said corporation shall consist only of the members in good standing of said fraternal Lodge association known as Flagstaff Lodge No. 498, Loyal Order of Moose. VH The highest amount of indebtedness or liability direct or contingent to which the corporation shall at any time subject itself, shall be limited only by an amount calculated in accordance with any rules or regulations promulgated mission in compliance with the laws of this -state affecting nonprofit corporations. vm The private property of members, officers and Board of Officers of this corporation shall be forever exempt from its debts and obligations. IX The by-laws governing Flagstaff Lodge No.

498, Loyal Order of Moose shall be those contained in the Constitution and General Laws of the Loyal Order of Moose and any amendments subsequently made thereto appertaining to member lodges. IN THE SUPERIOR COURT OF Coconino County, State of Arizcna. NOTICE TO CREDITORS Estate of MARGARET A. La-RUE, deceased. Notice is hereby given by the undersigned ROBIN E.

AUGENSTEIN, Executrix of the Estate of MARGARET A. La-RUE deceased, to the creditors of and all persons having claims against the said deceased, to exhibit them, with the necessary vouchers, within four months after the first publication of this notice to the said executrix at the office of Mangum, Christensen Wall, 18 E. Birch Flagstaff, Arizona the same being the place for transaction of the business of said estate, in said County of Coconino. a Robin E. Augenstein Robin E.

Augenstein Executrix Margaret A. LaRue, Deceased. Dated Flagstaff, Arizona this day of December, 1962. Pub: Dec. 22, 29, 1962 Jan.

5, 12, 1963. (458) IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF COCONINO No. 11542 SUMMONS MOZELLE CLARA WARD, IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF COCONINO In the Matter of the Estate of JESS B. KELLAM, Deceased. No.

4507 NOTICE TO CREDITORS NOTICE is hereby given by the undersigned Executor of the Estate of JESS B. KELLAM, deceased, to the creditors of, and all persons having claims against the said deceased, to exhibit them, with the necessary vouchers, within four (4) months after the first publication of this Notice to the said Executor, at the office of WILSON, COMPTON AND WILSON, 24 East Birch P. O. Box 550, Flagstaff, Arizona, the same being the place for the transaction of business of said Estate, in said County of Coconino. DATED this 26th day of November, 1962.

Emmett Kellam Emmett Kellam, Executor of the Estate of JESS B. KELLAM, deceased. Pub: Dee. 1, 8, 15, 22, 1962 (423) Plaintiff, vs. WINSTON STEVENS WARD, Defendant.

or for which it shall become liable shall not exceed the sum of SEVENTY-FIVE THOUSAND NO100 ($75,000.00) DOLLARS providing that such limitation shall not apply to indebtedness in excess of that amount approved by the Corporation Commission In accordance with the Statute of Arizona. ARTICLE IX The estimated value of the pro. perty of the corporation at the time of the drawing of these Articles is $73,780.37. ARTICLE This corporation does hereby appoint DAVID H. CLARK of Flagstaff, Arizona, who has been a bona fide resident of Arizona for more than three years, its lawful agent in and for the State of Arizona for and on behalf of this corporation, to accept and acknowledge service of, and upon whom may be served all necessary process or processes in any action, suit or proceedings that may be had or brought against said corporation in any of the Courts of the State of Arizona, such service of process or notice, or the acceptance thereof by said agent endorsed thereon to have the same force and effect as if served upon the president and secretary of the corporation.

This appointment may be revoked at any time by filing the appointment of another agent. ARTICLE XI Should this corporation be dissolved, its assets, less all liabilities, shall be transferred to not more than three corporations of similar character, interest, and doctrine. ARTICLE XII This corporation shall have the power to acquire, by purchase gyant, gift, bequest or otherwise, property, real and personal, which may be necessary or convenient for the said purposes; to hold, use, improve, occupy, lease, sell, mortgage or otherwise dispose of said property as, may be meet and proper for the promotion of said objects; to receive, spend, invest and re-invest such sums of money as it may receive through gifts, allotments, pledges, bequests, subscriptions, commercial enterprises or any other source and have the same at its disposal, taking in its own name such written evidence of obligations owing to it as may be necessary and proper in the circumstances; and to do and perform all corporate acts which may be proper and desirable in the furtherance of the foregoing objects and purposes. ARTICLE XIII The undersigned further certify that on the 19th day of October, 1962, at Flagstaff, Coconiho County, Arizona, at a meeting of THE UNITED INDIAN MIS. SIONS, called and held, the following-named persons were duly elected as officers of this corporation, to hold office until their successors are duly elected and qualified, in accordance with the laws of the State of Arizona, til their successors are elected and qualified.

The Board of Directors may also appoint a General Manager of the corporation, one or more Assistant Secretaries and Assistant Treasurers and any other executive or adminitrative offices which the Board of Directors deems necessary for the conduct of the business of the corporation, with such powers and duties as may be fixed by the Board of Directors. The Board of Directors shall adopt By-laws for the corporation, and such By-Laws may be amended or repealed as provided for therein. ARTICLE VIH The time of commencement of this corporation shall be the date of the issuance to it of a Certificate of Incorporation by the Arizona Corporation Commission, and the termination thereof shall be twenty-five (25) years after the 17th day of August, 1962, with the priviledge of renewal as provided by law, ARTICLE This corporation does hereby appoint FRANK L. SNELL of Phoenix, Arizona, who has been a bona fide resident of Arizona for at least three years, its lawful agent in and for the State of Arizona, for and on behalf of said corporation, to accept and acknowledge service of, and upon whom may be served all necessary process or processes in any action, suit or proceeding that may be had or brought againt said corporation in any of the courts of the said State of Arizona, such service of process or notice, or the acceptance thereof by said agent endorsed thereon to have the same force and effect as if served upon the President and Secretary of the corporation. The foregoing appointment shall be deemed to revoke any appointment of agent of like nature heretofore made by the corporation, and the foregoing appointment may be revoked at any time by the filing of an appointment of a successor agent.

IN WITNESS WHEREOF, the President and Secretary of CANYON TOURS, INC. have hereunto set. their hands and affixed the seal of said corporation this 17th day of August, 1962. CANYON TOURS, INC. By A.

H. Greene Presi'dent ATTEST: sEarl W. Johnson Secretary STATE OF ARIZONA 83 COUNTY OF MARICOPA On this, the 20th day of August, 1962, before me, the undersigned officer, personally appeared ARTHUR H. GREENE, and EARL W. JOHNSON, who acknowledged themselves to be the President and Secretary, respectively, of CANYON TOURS, a corporation, and that they, as such officers, being au thorized so to do, executed the foregoing instrument for the purposes therein contained, by signing the name of the corporation by themselves as such officers.

IN WITNESS WHEREOF I hereunto set my hand and official seal. Evelyn Christensen, Notary Public (Notarial Seal) My Commission expires: October 17, 1962 Pub. Dec. 22, 29, 1962, Jan. 5, 12, 19, 26 1963.

(452) IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND. FOR THE COUNTY OF COCONINO No. 4518 NOTICE OF HEARING PETITION a the Matter of the Estate of JOSE OSLE, Deceased. NOTICE is hereby given that MIKE CARDENAS has filed in this Court a Petition for Probate of Will in the Estate of JOSE OSLE, Deceased, and that the same will be heard on the 24th day of December, 1962, at 9:15 A.M. oclock of said day, at the courtroom of said Court, in Flagstaff, County of Coconino, State of Arizona, and all persons Interested in said estate are notified then and there to appear and show cause, if any they have, why the prayer of said petitioner should not be granted.

DATED at Flagstaff, Arizona, this 7th day of December, 1962. (SEAL) sMary P. Lewis Clerk Pub. Dec. 8, 15, 22 1962 (442) NOTICE INVITING PROPOSALS OR BIDS i NOTICE IS HEREBY GIVEN that pursuant to Tit'e 11, Chapter 5, Article 1, Arizona Revised Statutes 1956, and amendments and supplements thereof, the Board of Directors of Brewer Road Improvements District, Co coninQ County, State of Arizona, on the 3rd day of December, 1962, passed Resolution No.

3, or. dering the improvement of Brewer Road within Sedona, Arizona, the County of Coconino described in Resolution of Intention No, 2, passed by the Board of Directors of Brewer Road Improvement District, cn the 4th day of Sep-" tember, 1962, and on file with the Clerk of the said improve ment district and that sealed proposals or bids for making such improvement according to the plans and specifications therefor as described in said improve ment district in the County Court House up to 11:00 oclock on the 7th day of January, 1963. The plans and specifications for said work may be examined at the office of the Clerk of said improvement district in the Coun-. ty Court House. The plans and specifications may be obtained by each prospec-, tive bidder at the office of Holm- quist and Associates, Flagstaff, Arizona, upon deposit of $5.00 which sum will not be refunded.

The costs and expenses of said improvement are payable out of assessments against the prop, erty situated in the district des. cribed in said Resolution of Intention No. 2. Improvement bonds issued under the provisions of Title 11, Chapter 5, Article 1, Arizona Revised Statutes 19t6, and amendments and supplements thereof, in the name of Brewer Roaji Improvement District, But payable only out of a special fund collected by the Board of Directors of Brewer Road Im-. provement District from the as-, sessments levied and assessed againt the property included within said assessment district will be issued to represent the costs and expenses of said improvement.

Said bonds will extend over a period of approximately ten (10) years from dates will bear interest at the rate of five' (5) per cent per annum. The Superintendent of Streets has ascertained the general prevailing rate of per diem wages from the Industrial Commission of Arizona for each craft or type of workman or mechanic needed to execute the contract, copy of rates is on file in the office of the Superintendent of Streets. It shall be manditory on the Contractor to whom the contract is awarded and upon any subcontractor under him to pay not less than the said specified rate of wages to all laborers, workmen and mechanics employed by the said Contractor or by any subcontractor in the execution of the contract. All proposals or bids must be accompanied by a bond payable to the ordefr of the Board of Directors of Brewer Road Improvement District for a sum not less than tenJIO) per cent of the highest aggregate proposal submitted by the bidder. The i Board of Directors of Brewer Road Improvement District reserves the right to reject any and all proposals or bids if it may deem it as best for the public good, and reserves the right to reject the bid of any persons who have been delinquent or unfaithful to any contract with the Brewer Road Improvement District.

Dated the 4th day of December, 1962. Superintendent of Streets Brewer Road Improvement District Coconino County, Arizona Publish Dec. 15, 22, 1962 (445) THE STATE OF ARIZONA to the above named defendant WINSTON STEVENS WARD YOU ARE HEREBY SUMMONED and required to appear and defend in the above entitled action in the above entitled court, within TWENTY DAYS, exclusive of the day of service, after service of this summons upon you if served within the State of Arizona, or within THIRTY exclusive of the day of service, if served without the State of Arizona, and you are hereby notified that in case you fail so to do, judgment by default will be rendered against you for the relief demanded in the complaint. The name and address of plaintiffs attorney is: J. Thomas Brooks of BROOKS AND SMITH, 0.

Box 755, 111 East Birch, Flagstaff, Arizona. GIVEN under my hand and the seal of the Superior Court of the State of Arizona in and for the County of Coconino, this 7th day of December, 1962. (SEAL) sMary P. Lewis Clerk Pub. Dec.

8, 15, 22, 29, 1962 (443) IN THE SUPERIOR COURT OF THE COUNTY OF COCONINO STATE OF ARIZONA In the Matter of the Estate of MANUEL CANCINO, Deceased ORDER OF PUBLICATION OF NOTICE TO CREDITORS No. 4515 IT IS ORDERED That notice to the creditors of MANUEL CANCINO deceased, requiring all persons having claims against the said deceased to exhibit them, wth the necessary vouchers, to the Executor of the estate of said deceased, to be given by said Executor by publication in the Arizona Daily Sun a newspaper printed and published in the County of Coconino, at least once a week for four successive weeks. LAURENCE T. WREN, Judge Dated December 17, 1962. NOTICE TO CREDITORS No.

4515 Estate of MANUEL CANCINO, deceased. Notice is hereby given by the undersigned Ramon Cancino, Executor of the estate of MANUEL CANCINO deceased to the creditors of and all persons having claims against the said deceased, to exhibit them, with the necessary vouchers, within four months after the first publication of this notice, to the said Executor, at the office of Brooks and Smith, Attorneys, P. O. Box 755, 111 East Birch, Flagstaff, Arizcna the same being the place for the transaction of the business of said estate, in said county of Coconino. RAMON CANCINO Executor of the estate of Manuel Cancino, deceased.

Dated at Flagstaff, this 17th day of December, 1962. Pub: Dec. 22, 29, 1962, Jan. 5, 12, 1963. (467) The time of the commencement of this corporation shall be the day these Articles of Incorporation are filed and a certified copy of the same recorded in accordance with law and certificate of incorporation delivered by the Corporation Commission and the termination thereof shall be twenty-five years thereafter with the privilege of renewal as provided by law.

XI J. THOMAS BROOKS, 111 East Birch, P. O. Box 755, Flagstaff, Arizona, having been a bona fide resident of Flagstaff, Arizona, for the last three (3) years is hereby appointed and made lawful agent for and on behalf of this corporation in and for the State of Arizona, to accept and acknowledge service of and upon whom may be served all necessary process or processes in any action, suite or proceeding that may be had or brought against the said corporation in any of the courts of said State of Arizona, such service or process or notice of the acceptance there of by him, endorsed thereon, to have the same force and effect as if served upon the Governor and Secretary of this corporation. The appointment may be revoked at any time by filing of the appointment of any other agent.

IN WITNESS WHEREOF, we hereby affix our signatures this 19th day of October, 1962. LEONARD J. SONKA Leonard J. Sonka, GOVERNOR RICHARD NORWICH Richard Norwich, SECRETARY STATE OF ARIZONA ss. County of Conocino This instrument was acknow-, ledged before me this 19th day of October, 1962, by LEONARD J.

SONKA and RICHARD NORWICH, known to me to be the persons whose signatures are subscribed to the foregoing Articles of Incorporation, who personally appeared before me and acknowledged to me that they executed the same for the purpose and consideration therein expressed. Given under my hand and seal of office the day and year in this certificate above written. Nathene B. Wiley, Notary Public (SEAL) My Commission Expires: 8-21-64 Pub. 17, 24 Nov.

1, 8, 15, 22 1962. (392) NOTICE FOR BIDS NOTICE IS HEREBY GIVEN that the Board of Supervisors of Coconino County, Arizona, will receive proposals or bids for the care of the indigents of the county, including medical attendance, medicine, food, lodging, clothing and other required supplies, said bids to be in writing, sealed in an envelope and mailed or presented to said Board, at its office in the County Court House, Flagstaff, Arizona, prior to 11:30 clock A. M. on Monday, the 7th day of January, 1963, at which time and place said bids will be opened. The successful bidder will be required to post a bond in the sum of Five Thousand and NolOO ($5,000.00) Dollars for faithful performance of the contract, and will be further required to permit the county investigator to have access to such indigents for the purpose of supplying medical attendance and for determination of need and indigent status.

The Board of Supervisors reserves the right to reject any or all bids or any part thereof, or to waive any informalities in any bid, deemed by them to be for the best interest of the County of Coconino. DATED at Flagstaff, Arizona, this the 11th day of December, 1962. (SEAL) COCONINO COUNTY BOARD OF SUPERVISORS Jane Bums Jane Bums, Clerk Dec. 15, 22, 29, 1962 (450) ARTICLES OF INCORPORATION FLAGSTAFF LODGE NO. 498, LOYAL ORDER OF MOOSE KNOW ALL MEN BY THESE PRESENTS: That we, the undersigned, are respectively the Governor and Secretary of Flagstaff Lodge No.

498, Loyal Order of Moose, which has a charter currently in full force and effect issued to such Lodge by the Supreme Lodge of the World Loyal Order of Moose and have been authorized by said Lodge to for a corporation by virtue of the laws of Arizona, hereby adopt the following Articles of Incorporation. I The name of the corporation shall be Flagstaff Lodge No. 498, Loyal Order of Moose, and its principal place of business shall be Flagstaff, Arizona. The name of the grand body from which it derives it rights and powers is the Supreme Lodge of the World Loyal Order of Moose, a fraternal corporation. The incorporators are LEONARD J.

SONKA, GOVERNOR, Flagstaff Lodge No. 498, Loyal Order of Moose, whose address is 240416 North Third Street, Flagstaff, Arizona, and RICHARD NORWICH, SECRETARY, Flagstaff Lodge No. 498, Loyal Order of Moose, whose address is 2404(6 North Third Street, Flagstaff. Arizona. HI The objects and purposes for which this corporation is formed is to unite its membership in the bonds of fraternity, benevolence and charity; to assist their members and their families in time of need; to render particular service to orphaned children, aged members and their wives; and to further the mutual welfare of its members and their families.

Said corporation shall have power to purchase, take, hold, lease, rent, sell or mortgage property and to do all things incidental, necessary or convenient in the carrying out of the foregoing purposes. All of w'hich are to be carried out not for profit and without shares of stock, it being an eleemosynary corporation. This corporation is incorporated in conformity with, subject to and under the jurisdiction and control of the laws for the regulation of lodges in the Loyal Order of Moose and is subject to the Constitution and General Laws of the Supreme Lodge of the World, Loyal Order of Moose. Its business affairs shall be conducted by its members in good standing and by its respective officers in the manner and at such times as are prescribed by the Constitution and General Laws of the Supreme Lodge of the World, Loyal Order of Moose. IV The corporation shall be nonstock and no dividends or pecuniary profits shall be declared to die members thereof.

V. The business and affairs of said corporation shall be conducted by tiie Board of Officers and such other persons as the Board of Officers may elect or appoint. The Board of Officers shall be designated by the Flagstaff Lodge No. 498, Loyal Order of Moose, as provided for in the Constitution and General Laws, Loyal Order of Moose, at the annual meeting of the Flagstaff Lodge No. 498, which shall be the first regular meeting in April of each year.

On June 10. 1962. at the organization meeting held at LO.O.F. Hall. Flagstaff.

Arizona, the following persons were duly elected to the Board of Officers: WALT NORDIN. Jr. Past Governor: LEN SONKA, Governor; M. D. WRIGHT, Jr.

Governor, I JACK HINDS, Prelate: RICHARD NORWICH, Secretary: W. MOREHEAD, Treasurer: HAROLD BERGMAN. Trustee: BILL ERNEST. Trustee and WILLIAM THOMAS. Trustee.

Each of the officers named shall serve until his successors have been elected and qualified in ae- ARTICLES OF INCORPORATION OF THE UNITED INDIAN MISSIONS KNOW ALL MEN BY THESE PRESENTS: That we, members and officers of THE UNITED INDIAN MISSIONS of Flagstaff, Coconino County, Arizona, do hereby associate ourselves together for the purpose of forming a religious corporation under therlaws of the State of Arizona providing for the formation of corporations not for pecuniary purposes, and for this purpose hereby adopt the following Articles of Incorporation: ARTICLE I The names of the incorporators and their post office addresses are as follows: David H. Clark, Box 3103 East Pine Drive, Flagstaff, Arizona; David A. Chambers, Box 2920 North Carole, Flagstaff, Arizona; Herbert A. Harper, Box HH, Fort Valley Road, Flagstaff, Arizona; Lawrence M. Lee, 3484 Steves Drive, Flagstaff, Arizona; Robert W.

Warren, Box 912 W. Elizabeth Drive, Flagstaff, Arizona. ARTICLE II The name of this corporation shall be, and is, THE UNITED INDIAN MISSIONS, and ie principal office and place of transacting business of this corporation shall be Flagstaff, Coconino County, Arizona, and it may have such other offices and places of business within or outside the State of Arizona as the Directors of the corporation shall establish. ARTICLE in This corporation shall have no capital stock. ARTICLE IV This corporation is formed for religious, missionary, education, evangelistic and charitable purposes.

ARTICLE The time of the commencement of this corporation shall be the day these Articles are filed in accordance with law and the nation thereof shall be twenty-five years thereafter with the privilege of renewal as provided by law. ARTICLE VI The affairs of this corporation shall be executed by its officers a President, Vice President. Secretary, Treasurer and General Director, who shall be elected to their offices at the annual meeting of the Board of Directors to be held on the first Tuesday in September of each year, or at any adjourned meeting thereof, for a term of one year and until successors are elected and Until their successors have been elected and qualify, the following persons shall constitute the Board of Directors of this corporation: David H. Clark, David A. Chambers.

Herbert A. Harper. Lawrence M. Lee, Robert W. Warren.

ARTICLE VII Officers, trustees and members of this corporation and their private property shall be exempt Robert W. Warren, President Herbert A. Harper, Vice President. Lawrence M. Lee, Secretary David A.

Chambers, Treasurer. IN WITNESS WHEREOF, we have affixed our signatures this 7th day of November, 1962. David H. Clark David H. Clark David A.

Chambers David A. Chambers Herbert A. Harper Herbert A. Harper Lawrence M. Lee Lawrence M.

Lee Is Robert W. Warren Robert W. Warren TE OF ARIZONA as. County of Coconino On this the 7th day of November, 1962, before me, the wider-signed officer, personally appeared DAVID H. CLARK, DAVID A.

CHAMBERS, HFRBERT A. HARPER, LAWRENCE M. LEE, and ROBERT W. WARREN, known to me to be the persons whose names are subscribed to the foregoing instrument, and acknowledged that they executed the same for the purpose therein contained. IN WITNESS WHEREOF, I hereunto set my hand and official seal.

(SEAL) Is Virginia C. Alvord Notary Public My Commission Expires: October 17, 5. Pub: Nov. 17, 24, Dec. 1, 8, 15, 22, 1962.

(402) PUBLIC NOTICE 6f INTENT TO GRANT FRANCHISE The Board of Supervisors of Coconino County, Arizona, pursuant to Section 40-283 (D), A.R.S., does hereby give public notice of its intention to grant to E. G. PALMER and RUTH W. PALMER, dba MT. DELL WATER a Public Service Franchise to construct, maintain and operate water pipe lines along, under and across all streets and roads in Mountain Dell Subdivision, as shown on the revised plat thereof, recorded in Book 2 of Maps, page 122, records of Coconino County, Arizona, for the purpose of conveying water to the residents of said Mountain Dell Subdivision.

The grant referred to herein shall include provisions requiring that the said applicant be held responsible to the general traveling public and indemnify and save harmless the Board of Supervisors of Coconino County, State of Arizona, and the individual members thereof, against any and all damages to property or injuries to persons caused by his construction program; also provided that said company restore all public roads and highways to their previous condition and in a workmanlike manner. Said petition will be heard by the Board of Supervisors of Coconino County, Arizona, and acted upon on the 7th day of January, 1963. at the hour of 10:30 at the Office of said Board at Flagstaff. Arizona. DATED this 6th day of December, 1962.

(SUPERVISORS SEAL) COCONINO COUNTY BOARD OF SUPERVISORS sH. L. Huffer Chairman ATTEST: tat Jane Bums Clerk Dec. 15, 22, 29. 1962 (446) IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF COCONINO In the Matter of the Estr- of WANDA HOLMES, aka WANDA O.

HOLMES, deceased No. 4513 NOTICE TO CREDITORS NOTICE IS HEREBY GIVEN by the undersigned Charles O. Holmes, Executor of the Estate of Wanda Holmes, also known as Wanda O. Holmes, deceased, to the creditors of and all persons having claims against the said deceased, to exhibit them, with the necessary vouchers, within four months after the first publication of this notice to the said Executor at the office of John H. Grace, attorney at law, 113 East Espen Street, P.

O. Box 914, Flagstaff, Arizona, the same being the place for transaction of the business of said estate, in said County of Coco-aina. DATED this 17th day of December, 1962. CHARLES O. HOLMES, Executor of the Estate of WANDA HOLMES, aka WANDA O.

HOLMES, Deceased. Pnb. Dec. 22, 29, 1962. Jan 5, 12, 1963 (459) CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION OF CANYON TOURS, INC.

KNOW ALL MEN BY THESE PRESENTS: That at a special meeting of the stockholders of CANYON TOURS, an Arizona corporation, duly convened and held at Page, Arizona on the 17 th day of August, 1962 pursuant to waiver of call and notice of call of the meeting signed by all of the stockholders. Articles VI, VHI and of the Articles of Incorporation of said corporation were amended by the affirmative vote of all the stockholders of said corporation to be hereafter as follows: ARTICLE VI The business and affairs of this corporation shall be conducted by a Board of Directors of not less than three (3) nor more than fifteen (15) members, and the Board of Directors shall have the power to increase or decrease its size within such limits. The Board of Directors may also fill any vacancies which may occur in its membership pending the next annual meeting of the stockholders. The directors need not be stockholders of the corporation. The Board of Directors is comprised as of this 17th day of August, 1962 of Arthur H.

Greene, Sr. Earl W. Johnson Irene Johnson Charles V. Baker Ruth Baker Arthur H. Greene, Jr.

Melvin Schoppman Hereafter the Board of Directors shall be elected at the regular annual meetings of the stockholders, which shall be held in Page, Arizona, or such other place within the State of Arizona as the Board of Directors may from time to time designate, on the first Saturday in May of each year unless said day be a legal holiday, in which event the annual meeting of the stockholders shall be held on the next succeeding business day. A President, a Vice President (or Vice Presidents), a Secretary and a Treasurer (any two of which offices may be held by the same person) shall be elected by the Board of Directors. All such officers shall hold office un IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF COCONINO LEE ACKERMAN INVESTMENT a corporation, individually, and on behalf of the ownere o- the First Beneficial Interest in Trust No. 2667, Records of the Trust Department, Phoenix Title and Trust Company, Phoenix Arizona. Plaintiff, vs.

A.R.K. LAND COMPANY, an Arizona corporation; ED E. Cl LIENDO and MARGARET CALIENDO, his wife; ALBERT S. BAKER and HELEN M. BAKER, his wife; JOHN S.

AIELLO and JUNE R. AIELLO, his wife; JAMES A. OPPENHEIMER; ALBERT KOW- XY ar RUTH KOWALSKY, his wife; JOSEPH SUCCI and HELEN SUCCI, his wife; and PHOENIX TITLE AND TRUST COMPANY, a corporation, as Trustee, Defendants. No. 11495 SUMMONS THE STATE OF 1 'ZONA to the above named defendants: A.

R.K. LAND COMPANY, and Arizona corporation: ED E. CALIENDO and MARGARET CALIENDO. his wife; ALBERT S. BAKER and HELEN M.

BAKER, his wife; JOHN S. AIELLO and JU R. AIELLO, his wife; JAMES A. OPPENHEIMER; ALBERT KOWALSKY and RUTH KOWALSKY. his wife; JOSEPH SUCCI and HELEN SUOC-, his wife; -nd PHOENIX TITLE AND TRUST COMPANY, a corporation, as Trustee.

YOU ARE HEREBY SUMMONED and required to appear IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF COCONINO MADGE B. STOP, Plaintiff, vs. LESTER E. STOP, Defendant No 11191 SUMMONS THE STATE OF ARIZONA to the above named Defendant: Lester E. Stop YOU ARE HEREBY SUMMONED and required to appear and defend in the above-entitled iction in the above entitled court, within TWENTY DAYS, exclusive of the date of service, after service of this Summons upon you if served within the State of Arizona, or within THIRTY DAYS, exclusive of the day of service, if served without the State of Arizona, and you are hereby notified that in case you faQ so to do, judgment by default will be rendered against you for the relief demanded in the complaint The name and address of Plaintiffs attorney is: JAMES J.

MOGOUGH. 920 Del Webb Building, Fhoenix, Arizona. GIVEN under my hand and the seal of tiie Superior Court of the State of Arizona in and for Countv of Coconino, this 3rd day of May. 1962. Bv Mary P.

Lewis Ork Pub: Dec. 8, 15, 22, 1362 (431) IN THE SUPERIOR COURT OF THE STATE OF ARIZONA IN AND FOR THE COUNTY OF COCONINO No. 11487 SUMMONS ALIAS EARL KROPP, Plaintiff vs. MARLYS KROPP. Defendant THE STATE OF ARIZONA to the above named defendant MARLYS KROPP YOU ARE HEREBY SUMMONED and required to appear and defend in the above entitled action in the above entitled court within TWENTY DAYS, exclusive of the day of service, after service of this summons upon you Df THE SUPERIOR COURT of (he County of Coconino State of Artaona.

In the Matter of the Estate of ESTHER M. ANDERSON Deceased. No. 4524 NOTICE' OF HEARING PETITION Notice is hereby given that DELNO R. HORNER has filed 1 tMs Court his PETITION FOR LETTERS OF ADMINISTRATION and that the same will be heard on Monday the 7th day if served within the State of Ari-from liability for its debts and or within THIRTY DAYS, obligations.

ARTICLE VHI exclusive of the day of service, if served without the State of IN THE SUPERIOR COURT OF COCONINO COUNTY, STATE OF ARIZONA In the Matter of the Estate of JOSEPH D. TISSAW, Deceased. No. 4517 NOTICE OF HEARING Arizona and ou are hereby notified that in case you fail so to do. judgment by default will be rendered against you for the The highest amount of Indebtedness or liability, direct or contingent.

to which said corporation shall at any time subject itself 1.

Get access to Newspapers.com

  • The largest online newspaper archive
  • 300+ newspapers from the 1700's - 2000's
  • Millions of additional pages added every month

Publisher Extra® Newspapers

  • Exclusive licensed content from premium publishers like the Arizona Daily Sun
  • Archives through last month
  • Continually updated

About Arizona Daily Sun Archive

Pages Available:
736,548
Years Available:
1946-2023