Utah County Government

Abstract Information for Serial # 18:058:0002  

Main Menu


Owner Name: SIGNETICS CORP
Property Address:
Mailing Address: 100 E 42ND ST - NEW YORK, NY 10017
Taxing Description*: COM E 6.66 CHS FR SW COR SEC 24, T6S, R2E, SLM; N 1 DEG W 7.50 CHS; E 212.68 FT; S 25'21"E 494.93 FT; W 207.69 FT M OR L TO BEG. AREA 2.38 AC

Newest to Oldest      (Reverse Order)

*Taxing description NOT FOR LEGAL DOCUMENTS

Grantor
..Grantee
Comments
Entry No
Book Page
Kind of Inst
Inst Date
Rec Date
Rec Time
Consideration
Satisfaction
Tie Entry No

PHILIPS SEMICONDUCTORS INC SUC TO (ET AL)
..FIRST SECURITY BANK OF UTAH TEE

To: 18:058:0055
64819-1995
3777 619
WD
09/26/1995
09/27/1995
02:46 pm

PITTSBURGH TESTING LABORATORY
..WHOM OF INTEREST

9778-1983
2041 327
R LN
04/06/1983
04/06/1983
08:38 am

SIGNETICS INC
..HALECO EXCAVATING INC

6778-1983
2035 108
LP
03/09/1983
03/11/1983
10:19 am

SIGNETICS CORPORATION
..PITTSBURGH TESTING LABORATORY (ET AL)
*** IMPORTANT NOTICE ***
4028-1983
2029 701
N LN
02/10/1983
02/14/1983
10:49 am

UTAH COUNTY ASSESSOR
..WHOM OF INTEREST

28509-1981
1940 340
W FARM
09/28/1981
09/29/1981
12:28 pm

SIGNETICS CORPORATION
..UTAH POWER & LIGHT COMPANY

25003-1981
1933 752
EAS
08/21/1981
08/27/1981
01:27 pm

SIGNETICS CORP
..BOWERS, BOYD (ET AL)

16315-1981
1917 565
N LN
06/04/1981
06/04/1981
03:41 pm
$7,878

14014 1974


Main Menu

Comments or Concerns on Value/Appraisal - Assessor's Office
Documents/Owner/Parcel information - Recorder's Office
Address Change for Tax Notice

This page was created on 10/19/2024 3:41:45 AM