Show NOTICE OF ASSESSMENT Too Bowers Mining Company Principal Place of Uuslncas nt SnIt Lnl o City 11 lull Notice IB hereby given that at a meeting meet-ing of the directors hold on the 26th day of June 3901 an assessment of one 1 cent per share being assessment No 4 1 was levied on tho capital stock of tho corporation payable immediately to F D IJlKgInlx > lham Jr secretary of the company nt his office No 10 West Second Sec-ond South street Salt Lake City Utnh Any stock upon which this assessment mny remain unpaid on tho 29th dny of July 3901 will bo delinquent and advertised adver-tised for sale at public auction and unless un-less payment Is made before will be sold on the 37th dny of August 1901 to pay Iho delinquent assessment together with tho cost of advertising and expense of sale F D IIIGGINBOTIIAM JR Secretary No 10 Wnsl Second South St Salt Lake City Utah rl TIE ANNUAL MEETING OF STOCK I holiicrs of the Utah Wyoming R It Co will bo held nt tim office 321 and 325 Atlas block at 4 l n m July 25 1901 for tho election oC directors and such other business I busi-ness as mav como before Uio meeting EDMUND WILKES Secretary Salt Lake City Juno 20 1201 l11U 1 AX ORDIXANC1S An ordinance providing for Iho re funding of two hundred thousand dollars In bonds Issued pursuant to resolution passed Juno 9 Iii found In tho Revised Re-vised Ordlnnuccs of Salt Lake City Of 1S92 paso 351 Whereas Pursuant lo n resolution of Iho City Conncll of Salt Lake City nnPtiod Juno 9 3S91 Salt Lnke City issued and sold and hna now outsUuiding two hundred bonds of the denomination of ono thousand dollrus each dated July 1 1S03 puynblo twenty years after dale with the option of paying sumo upon till I expiration of tell years after dale and Whereas it Is possible now to refund I said bonds nt a lower ralo of interest and thereby effect a large saving to Salt Lnko 1 City corporation anti Iho firm of I Farson lcnch Company of Now York and Chicago hna made a i proposition to purchiiHu tho bonds to bo Issued pursunnt to this ordinance hurolnaflor more particularly par-ticularly described which proponlllon has been acccplcd by tho City Council now therefore bo It Ordained by the City Council of Salt Lake City Section 3 That for tho purpose of refunding re-funding said Issue of bonds of July 3 1 391 1 Snit alee City corporation Issue a j series of two hun lrcd coupon bonds of i the denomination of one thousand dollars each the principal payable nt the olllco of the City Treasurer of Salt Lako City I I twenty years after late thereof snid I bonds to bear dole of July 1 3901 with interest thereon from said dnlo ut the rate of1 1 per cent per nnnum said Interest payable aomlnnnually thereafter on the first days of January and July or each year In tho city of Now York at the bankinghouse of Wells Fargo Co I or at tho olllco of the City Treasurer In Snit Lnko City on presentation nnd surrender sur-render of tho said coupons ns they become be-come duo both principal nnd Interest being be-ing puynblo In Inwrul money of tho United States Said bonds shall bo exempt ex-empt from taxation by said city I Sec 2 Said bonds shall bo signed by tho Mayor and City Recorder nnd before Issuance of the same the corporate seal of Salt Luke City shall be attached to each Snld bonds shall bo known ns Salt Lnko City refunding bonds und shall bo numbered from 1031 to 1200 both Inclusive Inclu-sive antI shnll be registered In numerical order In u book kept for thai purpose by I thin Auditor of said city and shall havo forty interest coupons attached thereto to bo numbered from 1 to 10 both Inclusive Inclu-sive with the proper dales of payment named therein and which shall bear the lllhogrnphlo signatures of the Mayor and City Recorder Said bonds shall be sub slnnllally In the following form UNITED STATES OF AMERICA STATE OF UTAH SALT LAKE CITY REFUNDING BOND No 100000 Know all men by these presents that tho city of Salt Lake In tho county of Salt Lake nnd State of Ulnh acknowledges acknowl-edges Itself to he indebted und for value received hereby promises to pay tho bearor hereof the sum of ono thousand dollars In lawful money of tho United States on the Ural day of July 1921 at tho office of Its City Treasurer with Interest In-terest thereon nt tho rnto of 4 per cent per annum from dnto until paid payable semiannually In llko money on thc first days of January and July In each year nt the same place or nt tho option ot tho holder at the bankinghouse of Wells Fargo Co in Iho city of New York on presentation and surrender of the annexed coupons ns they severally become due This bond Is ono of a series of two hundred 200 bonds of like tenor late nnd amount numbered from one thousand thou-sand nnd ono to twelvo hundred both Inclusive In-clusive and known as Salt Lako City refunding bonds for tho aggregate sum of two hundred thousand 200000 dollars dol-lars Issued for tho purpose of refunding refund-ing a like amount of outstanding bonds of said city heretofore Issued pursuant to law under and pursuant to section 20G of tho Revised Statutes of Utah and pursuant to an ordinance of tho City Council adopted and approved by tho Mnyor and published providing for the Issuance and disposal of such bonds And It Is hereby recited that all acts conditions and things required to exist and to be performed precedent to and In tho Issuing of said bonds havo duly existed ex-isted and been performed In due mnnncr and form na required by tIle Constitution and Inws of the said State and that the total Indebtedness of tho said city both bonded and floating Including this Issue of bonds Is not In excess of any special or general statutory or constitutional limit of Indebtedness In witness whereof the snld city of Salt Lake hns by the ordinance nbbva recited caused these bonds to he slgrod and delivered nnd the corporate seal of the said city to bo thereto attached by tho Mayor and City Recorder on this first day of July 1001 Mayor City Recorder COUPON J2000 NoOn No-On the first day of 19the city of Salt Lake Utah will pay to bearer at tilt City Treasurers olllco or nt tho option of tho holder nt the bank inghouse of Wells Fargo Co In tho city of New York twenty dollars In lawful law-ful money of tho United States being six months interest on Its refunding bond numbered Butted July 1 1901 1901Mayor Mayor City Recorder Certificate to bo endorsed on back of bond It is hereby certified pursuant to section sec-tion 140 of the Revised Statutes of Utah that tho within bond Is within the lawful law-ful debt limit of tho city of Salt Lako City Utah and la Issued according to law City Auditor Dated July 1 1001 Sec 3 Upon the execution of tho said bonds they shall be delivered to the said firm of Farson Leach t Co upon IMo payment of tho purchase price thereof as heretofore agreed provided however Hint nono of tho said bonds shall bo Issued unless and until a like amount of tho outstanding bonds issued pursuant to sold resolution of Juno 9 1891 has been surrendered and canceled Sec 4 1Thero shall be set aside out of the revenue of tho said city semiannually semian-nually a sum sufficient to pay tho Interest upon said bonds and for the payment of the principal nnd Interest of tho said Issue of bonds tho faith and credit of Salt Lake City Is hereby pledged Sec 5 This ordinance shall lake effect Immediately upon Its approval und publication publi-cation in a newspaper published In tho city of Salt Lake and any resolutions inconsistent herewith are hereby repealed re-pealed Passed by tho City Council of Salt Lako City Utah this 18th day of June 1901 nnd referred to tho Mayor for his approval ap-proval J O NYSTROM City Recorder Approved this 49th dny of Juno 190L EZRA THOMPSON Mayor State of Utah City and County of Salt Lake 1 J r 1 O K > 8lrom City Recorder Salt Lake City Utah do hereby certify that the above and foregoing Is a full true and correct copy of an ordinance entitled en-titled An ordinance providing for tho refunding of two hundred thousand dollars dol-lars in bonds Issued pursuant to resolution resolu-tion passed Juno 9 3801 found In the Revised Ordinances of Salt Lake City oC 1832 page 351 passed by tho City Council of Salt Lake City Utah JunQ IS 1901 and approved by tho Mayor Juno 19 1901 na appears of record In my office In witness whereof I have hereunto set my hand and affixed tho corporate seal of Said city this 19th day of Juno 1901 Seal JO NYSTROM City Recorder Bill No 22 hlOSO NOTICE OF ASSESSMENT Little Chief Mining and Milling company com-pany Principal place of business at Salt Lake City Utah Location of mines Tin tic mining district Juab county Utah Notice hereby given that at a mooting oc the board of directors of tho Lllllo Chief Mining und Milling company hold on June 2Jh 1001 an aKtessmonl of one 1 cent per share being assessment No S was levied on tho capital stock of tho corporation Issued and outstanding payable pay-able Immediately to Jos Oberndorfer secretary of the company at his ofilce No 101 South Main street Salt Lake City Utah Any stock upon which this aasoss i mont may remain unpaid on tho 27th day of July 1901 will bo delinquent und advertised ad-vertised for Bale at public auction and unless payment Is made before will behold be-hold on August 13 1001 lo pay the delinquent delin-quent assessment L together with cost of advertising expenses of sale JOS OBRRNDORFER Secretary No 161 South Main St Salt Lake City Utah hi 120 NOTICE OF DISSOLUTION OF PATtTNJD1SIIIP Nollco Is hereby given that the partnership part-nership heretofore existing between I Thomas J Nipper and George Ward In tho meat business In Salt Lake City Utah under the firm annie of Ward Col Is this day dissolved by mutual con tlO sent n t All debts now outstanding will ho payable pay-able to said Thomas J Nipper ana PDY bills will bo paid by him THOMAS J NIPPER GEORGE WARD SaltLoko City Utah Juno 20 1001 DELINQUENT NOTICE Slioeturiuigc Uonnnzn Mining Company nnnclJtl1 lifltO ° r biinlncss Salt Lake City Utah Location of mines TIntle mining district Notice There are delinquent upon tho I following described stock on account of I i88CBsmcnt No Ji I of 2 cents per share I levied on the Ulnd day of May 3901 tho I several amounts set opposite Iho mimes I of tho I respective shareholders us fol I lows Cort No NnmC No Shares Aunt TApli7ce 3G fX 51000 trunk Knox 12 1000 2000 G S Holmes GI MX 3000 R L Colburn 07 WJ 932 R L Colburn t C9 183 DM R L Colburn 70 2000 1000 I R L Colburn SO 3000 2000 R L Colburn 8 1 11200 221W I W II TohliiH 00 500 1000 I Gotfrcd Ilolmqulsl i 93 300 000 I R L Coll urn 03 GOO 1000 I And In accordance with law and an or I der of the board of directors made on the I 22nd day of May 1001 so many shares of I oaih parcel of such stock an may be I nocuswiry will bo sold at public auction I I at the office of tho superintendent of said I compnnv 700 McCornlck block Salt Lake City Utah Monday July 35 1001 at 11 I I oclock nm to pay the delinquent 118 I spssmunt Ihueon together with the costs I I of advertising and expense of wale 1H39Q G S HOLMES President I SEALED BIDS WILL BE RECEIVED by the City Recorder of Sail Lake City up to and Including Juno 23th at 5 p m for timothy hay nnd lucerne on city lands In Porleys Canyon said hpy lands embracing em-bracing approximately two hundred acres Bids will bo received on nil or any portion or the hay and will bo opened at inc llrst regular mooting of the City Council after June 2S 1001 A certified chock on some local bank for ten per cent must accompany each bid the successful bidder to give u bond for the balance of tim amount said bond to bo npprovcd by the Mayor nnd tile balnneo to bo paid on or before September 3 3901 at which dale nil of said hay shall have been cut baled nnd removed from said Parleys canyon all of said work to bo done under tho supervision nnd to the satisfaction sat-isfaction l of the Land und rUler Commissioner Commis-sioner This work shall bo done without I In any way befouling the waters of said I Parleys Canyon creek The hay to be disposed of Is located on he following ranches The Naylor Cam Armstrong Wlnmlll Taylor Dlxon Lnlrd and Summer Resort Bidders arc advised thut Information ns to the locations of hay etc can bo received from Ralph Uiflley who Is at work on the ditches of I I tho GamArmstrong ranch nnd Joseph I Edmunds who Is working on tile Summer Report dllchcs By order of tho City Council June IS 1001 l J O NYSTROM City Recorder NOTICE Notice Is hereby given by the City Council of Salt Lake City of tho Inten tion of such Council to make tho follow ing described Improvement to wit Ex tending nnd laying sewer lateral on 1 F street between South Temple and First street and east on First street 220 I feet In sewer district No1 and defray tho cost and expense thereof estimated nl five < hundred twoutyone nnd 50100 dol I lars J52150or 0100 dollnrsJ70por front or linear foot by a local assessment for a depth of twentyfive feet upon tho lot or pieces of ground within the following described district being tho district lo be affcclcd or benefited by said Improve ment namely All pf lot 3 the cast 110 feet of lot 3 and tho west 55 feet of lot 1 block 8j nil of lot 4 J block 9 nil of lot i nrd the west BH feet of lot 1 block 21 plat D Salt Lake City Survey All protests and objections to tho carrying car-rying out of such intention must be pre sented In writing to tho City Recorder on or before tho 16th day of July 1901 being tho limo set by said Council when It will hear and consider such protests and ob jections ns may bo made thereto By order of the City Council of Salt Lako City Utah Dated Juno ISth 1501 J O NYSTROM City Recorder Sower Intention C3 hlUG NOTICE Notice Is hereby given by tho City Council of Salt Lnko City of tho Inten tion of such Council to make the follow ing described improvement to wit Ex tending and laying sower lateral on First street between L and N streets In sewer district No1 and defray tho cost I and expense thereof estimated at six hundred nlnolylhrco dollars sroJ or 70 I 100 dollars 70 per front or linear foot by a local assessment for a depth of twentyfive foot upon the lots or pieces of ground within the following described district being tile district to ho affected or benefited by said Improvement name ly All of lots 3 nnd 4 block 3 all of lot I block 2 all of lot 1 block 27 all of lots 1 nnd 2 block 25 pint D Salt Lake City Survey All protests and objections to tho cart car-t lng out of such intention must bo presented pre-sented In writing to the City Recorder on or before tho 16th day of July 1901 being the time set by said Council when It will hear and consider such protests and objections ob-jections as mny be made thereto By order of the City Council of Salt Lake City Utah Dated Juno 18th 1901 J O NYSTROM City Recorder Sewer Intention Cl 1 hlMS DELINQUENT NOTICE Silver Shield MInIng nnd Millinc Company Principal place of business Salt Lako City Utah Location ot mines BIngham Ulah Notice There are delinquent upon tho followingdescribed stock on account of assessment No1 of one cent per share levied on tho 20lh day of May 1901 the several amounts sot opposite the names of tho rcspecllvo shareholders na follows Cert No Namo No Shares Amt John R TIernan 701 j1000 1000 Shcols Thompson 073 Vo00 COO Sheets it Thompson 707 GOO 500 Sheets Thompson 757 COO 500 W II Irvine I8C COO 500 H Bamborgcr 611 500 500 Chas Tobias bal duo on cert G12 5000 3500 M M Miller G02 500 600 II B Colo 777 500 GOO A L Jacobs 479 Ed 500 A L Jacobs ISO 500 500 A L Jncobs 481 500 500 D S Spencer 53 1000 1000 A D Katz 149 500 500 W L Nicol 519 500 500 Elsie Gansol oil COO 1000 John McArlhur F51 BOO 5 W F IlltjglnbolhamJr CIS 500 50 C M Raybould OK3 30 < 30 1000 W J Barnett S02 500 500 R Forrester 22 COO 500 R Forrester 178 1000 1000 Joannah E Jensen 131 SCO COO J G Stratford 490 300 300 J G Stratford 191 200 200 A S Campbell 713 F00 500 W II Chllds 425 500 500 Annlo Chesney 377 600 500 Annlo Murray 2S1 200 200 E H Cabanskl 3S3 GOO 500 Leila Rathonhcrg 393 500 600 Leila Ralhcnborg 520 BOO 500 John A Grocsbcck 4G2 1COO 1000 G E Anderson m 5 o COO 500 C E Tllgbco C12 500 500 C E ITlgbce t13 500 oOO R S Campbell 620 500 500 E C Coffin C2S 500 COO F W Manser GTO 100 100 I Gee E Alrls i G55 10 100 Hugh OConnell 7GS 100 100 Andin accordance with law and an order or-der of tho board of directors made on the 20th day of May 3901 so many shares of each parcel of such stock sis may bo necessary ne-cessary will be sold at publlo unction at tho office of the secretary McCornlck Cos bank Salt Lako City Utah on Sul I urday tile 13th dny of July 3901 at 1 oclock p m to pay Ito delinquent assessment as-sessment thereon together with tho tosts I advertising and expense of Bale J W LANGLEY Secretary First publication Juno 23 1901 h074 NOTICE OF SPECIAL STOCKHOLDERS STOCKHOLD-ERS MEETING Of Iho Bear Itlvor Land Orchard and UcctSupnr Company 4 Pursuant to order of tho board of directors di-rectors mado on tho Sth day of June A I D loolnL tho city of Corinne county of I I Box Elder State of Utah notice Is hereby given that a special meeting of the stockholders 1 stock-holders of said company hus been called to bo hold at the city of Corlnno on tho I Sth day of July A D 1001 at tho hour I I of 1 oclock p m for tho purpose oft I of-t ratifying a sale muuo by tho board of I directors of the Bear River Land Orchard Or-chard nnd Beet Sugar company to tho 1 I Bear River Water company a Utnh corporation l I cor-poration for about thirty thousand seven hundred nnd twenty acres of lund I und a wararnty deed made In pursuance i of Suit sale nnd for such other business 1 I us slml properly come before such meeting meet-ing and for tho purpose of electing aboard 1 I a-board of live 5 directors to act unllj I tim next regular annual meeting of tim I stockholders and until Ihclr successors I I are elected nnd qualified D R ORBISON Secretary A Dated this Sth dny of June A D 1001 i DELINQUENT NOTICE Martha Washington Mining Compnn Principal plncO of business Salt Lake clLy illl > location of mines Tintlc mining district Nollco Thoro are delinquent upon the followlngdcaerlbrd stock on account of assessment No C of three and a half 3 > A cents per share levied on lie 10th day of May 1901 the several amounts sot opposite oppo-site the names of Lila respective share holders au follows Cert No Time fin Shares Amt Taylor Bros 05 500 17 50 I V JciiHon soil 500 17 ri A L Jacobs 593 500 l7f0 Slff Simon fiSO 1 M M Miller COG 600 1750 L H Dunning Co 019 1000 3500 L II Dunning Co 709 500 1760 it y n11nff A Co 731 500 1750 M M r7 1000 3500 M M i Miller TM o iso 12 V Unncun 598 I 10 D II Perry Jr 502 8X 1060 D II Perry Jr 591 1000 3500 D II Perry Jr C9S 100 3 50 D II Perry Jr 150 500 1760 Hudson Sons Co 711 500 17S Hudson Sons Co TPil 100 350 Hudson Sons Co 79D III 350 nurlHon Sons Co SOt 300 350 Wllllnm Hnllleld 23 roo 17 II Wjliinin Ualflcld 207 100 17 50 William Uutflcld 212 500 1751 L E Rlter 357 I 0 ° 0 c oo Isnnc Woolf 121 1OOO 3OO Isaac Woolf 121 iiYI O Isaac Woolf 323 5OOo 17500 W J Browning S92 50O 1750 13 B Crllchldw 311 1000 35e00 David Jenkins 27C 1000 3500 E f R Stewart 315 1001 35 W Vnn Cott 25 2 000 70 00 C E Strobel 52S 1OOO 3501 C E Hudson 5C9 500 1750 C E Hudson 747 100 3 F D Illgglnbothnm Jr 012 600 1 So W M Roylnnco 43 100 1760 W M Roylnnco 1C f41 1750 W M Roylanco 47 100 1754 W M Roylanco 48 t00 3750 W M Roylanco 221 1 000 35 0 John PIngrco 52 500 1750 Sam Rnnoy Sot I 000 CO Morris Beck 302 500 1750 Morris Beck 203 Jesse Lltllo CO SC r Helen Stlefel Cl too 1750 Ben Butthum o > 3 1to 3500 Ell L Prlco 319 tO 17 50 Eugene Traubcr 341 1 000 3300 Herman Hill all i0Io 5500 J A Hyde ZilL 3500 F i A Snnborn 1002 100 3 54 A J Weber ZG 1 500 5r4 Miss M Kcogh S3 000 25CO W U Mitchell D62 51 1750 A R Carter 515 100 2500 A R Carter 1C 1 154 15 00 A R Carter M9 1000 5 A R Carter 555 1000 3500 B W Dixon 5S9 500 1750 J H Ilurd SO 100 175 E N Heard 535 500 1750 A S Campbell 550 r00 1750 A S Cumpboll 578 510 1750 A S Campbell 719 o 1750 A S Campbell 71 100 3 50 A S Campbell 766 104 350 A S Campbell S09 100 250 A S Campbell 810 100 350 A S Campbell S23 100 350 E M West 731 tOO 1750 E M West 733 500 1714 E M West 753 100 350 Mrs James Hanlon 150 50 77 50 Francis Dyer 3011 110 2150 II B Assadorln 109 1000 350 Sheets Thompson CCO 600 1750 Sheets Thompson G3S 1000 350 Sheets Thompson CtO 50 1750 Sheets it Thompson 612 500 1750 Sheets it Thompson 613 500 1750 Sheets Thompson GH 540 1750 Sheets Thompson H5 50 1750 Sheets it Thompson C32 00 1760 Sheets t Thompson 653 510 1750 Sheets it Thompson C73 100 3504 Sheets Thompson GS 1000 5500 Sheets Thompson 637 00 1750 Sheets Thompson 752 500 1710 Sheets Thompson S2I 500 1750 Sheets Thompson 823 500 1750 E C Coffin 5S3 51 1750 Peter Graves Jr1035 000 1750 M M Miller 8S9 110 350 Sheets it Thompson 831 560 1750 Sheets it Thompson SSO 500 1750 C C Higgins S70 1000 3500 C C Hlgglns 875 50 1750 C C higgins 877 COO 1750 C C Higgins 78 500 1750 C W Hlggins 851 52 1750 G A Glbbs 775 104 350 R It Colborn 75G 10 350 E D Miller 771 100 350 J Obendorfer 342 1000 5500 J Obcndorfor 318 100 350 J Obendorfer 776 10 350 J Obendorfcr 857 100 350 H B Cole 739 ICO 350 Cob Mnrlx 617 5110 1750 Colo Mnrix 701 500 170 Cole MarIe 705 500 1750 Cole it Mnrlx 723 500 1754 Cole it Mnrix 755 10 350 Charles Stalls 617 500 1760 J D Hnrrlson C22 500 1750 L O Hoffmnnn GS1 1000 3500 W C Moran 223 100 3500 Timothy Egan 23S 1000 351w Timothy Egan 343 1000 5500 Timothy Egan BCO 1000 00 Mrs James A Miner 261 510 1750 S M Wnrmbath 778 500 1750 W J Browning 741 000 1750 W II Tlbbals 719 100 350 F S Cook 954 0 1750 L II Dunning Co 901 600 1750 C J Huslcd 967 20 7090 W Farris 978 C10 700 O B Green 925 50 1760 Caroline WoodWard 977 20 700 H P Larson 954 I 1000 3500 H B Cole 9IS 200 70 Cole Marlx 502 500 1750 B D Luce JM9 10 360 W II Child 859 100 350 D B Clmso 1034 1000 3500 And In accordance with law and an order or-der of the board of directors made on tho 30th day of May 3D01 so many shares of each parcel of such stock as may bo necessary ne-cessary will bo sold at public auction at the office of tIle secretary at room 439 D F Walker building Salt Lake City Utah on Saturday lie 29th day of June 1901 at 10 oclock n m to pay the delinquent ns Kcssmcnl thereon together with tho costs of advertising and expense of sale ALVIRAS E SNOW Secretary First publication Juno 11 3901 h757 NOTICE Notice Is hereby given by the City Council of Salt Lake City of the intention of such Council to make the following described Improvement to wit Constructing Construct-ing a cement sidewalk On lie south side of South Temple street between Thirteenth Thir-teenth East street and the reservation line In Sidewalk District No 37 and defray de-fray lie cost and expense thereof call muted al fcur hundred nineteen and 7G100 dollars J4197C or one and 32100 dollars C132 per front or linear foot by a local assessment upon the lots or pieces of ground within the following described district being the district lo DC affected or benefited by said Improvement namely name-ly all oC lot 1 nnd the west IK fret oC lot 6 block 33 pint F Salt Lake City survey All protests and objections to the carryIng carry-Ing out of such intention must bo presented pre-sented in writing lo the City Recorder on or bofoio the 2nd day of July 1901 being the time wet by said Council when It will hear and consider such protests and objections as may bo made thereto By order of the City Council of Salt Luke City Utah Dated Juno I 1901 J O NYSTROM City Recorder Sidewalk Intention No 10 hTIO SALT LAKE CITY BONDS To the Holders of Bonds of Salt Lake City Utah Scries No 3 dated July 1 3 > 91 Notice Is hereby given lint the entire series No 3 bonds of Salt Lako City Utah dated July 3 3S01 duo July 1 3jll and redeemable nflor July 1 IDOl are hereby called for payment and tim hold ois of said bonds or any of thorn are hereby required lo present thorn at the office of tho City Treasurer at the City Hall Salt Lake City Utah of payment upon July 1 1901 from which date interest inter-est upon said bonds will cense By order of the City Council Juno IS 1S01 > R P MORRIS City Treasurer A A ROBERTSON R B WHITTEMORR F S FERNSTROM E A HARTENSTEIN GEORGE BUCKLE Committee on Finance Attest J 0 NYSTROM City Recorder Bnlt Lako City Utah June > 9 1901 hllOl IN THE DISTRICT COURT OF THE Third Judicial District of iho State of Utah county of Salt Iako Sarah Jack nluhitlft vs E E Ritchie defendant Summons Tile State oC Utah to the said Defendant You nro hereby summoned to appear within twenty days alter the Hvrvlce of this summons upon you If served within the county In which this action Is broughl otherwise within thirty days jif tir service and defend lIe above entitled nellon nnd In care of ybur failure so to do Judgment will be rendered nenlns < you ncpordlng to the demand of the com plaint which within Ion days after the Snro hereof will be filed with the clerk br said court ADAM DUNCAN plaintiffs Attorney P O Addrcss 7 Des Nat FInk Bldtf 1st So street Salt Lake City Utah gl < W PROBATE AND GUARDIANSHIP NOTIOJ23 Consult County Clerk or the respective lncni for further Information IN THE DISTRICT COURT PROBATE division In und for Salt Luke county State of lJtahTn the matter of the es talc of Gcorgo J Playlcr deceased No Ice Tho petition of Elizabeth S Playlcr i administratrix of Ihe estate of George J i Ilnylor deceased praying for nn order of aln of real properly or Raid decedent i nnd that nil persons Intcrcaled appear t I before the said court to show cause why nn order should not be granted lo soil PO much na shall bo necesanry of Ihe following fol-lowing described real estate of said dc censed lo wit that part of lot I block 20 pint E Salt Lake City Survey commencing com-mencing al a i point south 24 degrees cast seven 7 rods from the northwest corner of Nald lot running thence south 21 dc Rrceft east four and onehalf OW I rods to tho southwest corner of said hit thence cast ten 10 rods thence north 24 degrees de-grees went seven and H300 < roils thence south oj degrees 13 minutes west len 10 rods lo the plnco of beginning situate in Salt Lake City Salt ako I county Utah hns been sot for hearing on Friday tho 2Sth day of Juno A D 1D01 nt 30 oclock t m nt the county courthouse In tho courtroom of said court In Sail Lake City Salt Lake county Ulnh Witness lie Clerk of said court with the seal thereof alllxcd this 17th day of June A D 1901 rSenl JOHN JAMES Clerk By C Frank Emery Deputy Clerk Edward McCurrln Attorney h03 IN THE DISTRICT COURT PROBATE division In and for Salt Lake county State of Utah Department No 1In the mailer of the estate of Georgians Hun teer deceased Notice The petition of William W Sanders executor of the estate of Gcorglnna Hunter Hun-ter deceased which prays for nn order settling and allowing the accounts of the executor therein presented and for a decree de-cree ordering the distribution of the procccdu remaining In his hands as such executor and ordering his discharge upon It being made to appear that the whole property of the estate has been ox liuualcd by such payment and distribution distribu-tion and asking that such account bo decreed ns a final account and that such executor be discharged on producing anti filing the necessary vouchers and proofs showing that the balances so remaining In his hands has been distributed according accord-ing to the decree and direction of said court has been set for hearing on Friday Fri-day the 2Sth day of June 1901 at 30 oclock a m at the courthouse In Salt Lake county Utah Wllness Clerk of said court and the seal thereof affixed on this the 17lh day of June 3001 Seal JOHN JAMES Clerk By C Frank Emery Deputy W A Leo Attorney h90T IN THE DISTRICT COURT PRO bale division In and for Salt Lake county coun-ty State of UtahIn the matter of the estate of Martha Mills Nccdham deceased de-ceased Notice The petition of Edward II Need ham the executor of tIle estate of Martha Mills Necdham deceased pray lug for the settlement of final nc count of said executor and for the distribution dis-tribution of the residue of snld estate to the persons entitled has been set for hearing on Friday the 32th day of July A D 3901 at 10 oclock a m at the county courthouse In the courtroom of said court In Suit Lako City Salt Lake county Utah Witness the Clerk of said court with the seal thereof afilxcel this 21th day of Juno A D IDOL Seal JOHN JAMES Clerk By J U Eldrcdge Jr Deputy Clerk Bennett ITowat Sutherland Van Cott Attorneys M423 IN THE DISTRICT COURT PRObate PRO-bate division lit and for Salt Lake county coun-ty State of UtahIn the matter of the estate of Thomas J Curtis deceased Notice The petition of Mary E Curtis ad mlnlslralnx of the estate of Thomas J Curtis deceased praying for an order of sale of real property of said decedent and that all persons Interested appear bc foro tho said court to show cause why an order should not bo granted to sell so much ns shall be necessary of the following follow-ing described real estate of said deceased to wit Commencing at the southeast corner of lot one CO block seventeen 17 plat A Salt Lake city survey thence north six G rods thence west ten 10 rods thence south six G rods thence cast ten 10 rods to the place of beginning begin-ning together with building thereon has been set for hearing on Friday the 32th day of July A D 1901 at 10 oclock a m nt the county courthouse In the courtroom of said court In Salt Lako city Salt Lake county Utah Witness the Clerk of said court with the seal thereof nfllxcd this 25th day of June A D iDOL senu JOHN JAMES Clerk By C Frank Emery Deputy Clerk A B Sawyer Attorney hi 124 IN THE DISTRICT COURT PRObate PRO-bate division In and for Salt Lake county State of UtahIn the matter of the estate of Charlotte Payne deceased Notice The petition of Hannah L Oswald praying for the issuance to herself of letters of administration In the estate of Charlotte Payne deceased has been set for hearing on Friday the 32th day of July A D 190L at 10 oclock a m at the county courthouse in the courtroom of said court In Salt Lake City Salt Lake County Utah Witness the Clerk of said court with the seal thereof affixed this 23st day of June A D IDOL > JUrSSafr 1MLJOHN JAMES Clerk By C Frank Emery Deputy Clerk Dlnlnny MoMastcra Attorneys hl41 IN THE DISTRICT COURT PROBATE division in and for Salt Lake county State of UtnhIn the mailer of the estate es-tate of James Thompson deceased No lice The petition of Frank Thompson executor execu-tor ot the estate of James Thompson deceased for confirmation of the sale oi the following described real estate of said decedent to wit Lots n to IS both inclusive in-clusive lots 31 to 39 both Inclusive In block C lots 5 to 19 both Inclusive lots 63 to X both Inclusive lots S3 to 103 both Inclusive In block 5 lots C2 lo G6 bolh Inclusive In-clusive in block 4 all of Perkins Grand View adcllllon a subdivision of part of block 1 A fiveacre pint A Big Field Survey for S1SCOOO and part ot lot 2 block 22 plat A Salt Lake City Survey commencing at the southeast corner of said lot 2 and running thence west o rods thence north 10 rods thence east o rods thence south 10 rods lo the place of beginning be-ginning with a right of way beginning 76V feet cast of the southwest corner of said lot 2 running thence north 20 rods thence cast 12 feet thence south 20 rods thence west 12 feet to the place of beginning be-ginning for 200000 for the sum of J3COCO And upon the following terms to wit cnsh as appears from the return of sale filed In this court has been set for hearing on Friday the 32th day of July A D 3901 at 30 oclock a m at the county courthouse In the courtroom of said court In Salt Lake City Salt Lnke cotta t Utah Witness the Clerk of said court with the seal thereof affixed this 25lh day of June A D 1041 JlfSenloD JOHN JAMES Clerk Bv C Frank Emery Deputy Clerk Stephens Smith Attorneys hU2S IN THE DISTRICT COURT PRObate PRO-bate Division in and for Salt Lake county coun-ty State of Utahiln the matter of tho estate of Mary Ann Bowrlng Tullidge deceased Notice The petition of Nellie Williams admin istratrix of the estate of Mary Ann Bow ring Tullldgc deceased pruylng for an order of sale of real property of said decedent de-cedent and that all persons Interested appear before tIle sold court to show causa why nn order should not be grunted to sell 30 much as shall bo necessary of the following described real estate of said deceased to wit Commencing at a point on the west line Tt five 5 block fifty SO platA plat-A Salt Lake City survey nine 9 rods norih from the southwest corner or said lot five 5 and running thence north two and onehalf < 2 rods thence cast seven and onehalf 7 rods thence south two and onehalf 5ja rods thence west seven and onohulf 7A roils to the of beginning situated In Salt Lake plnco Utah has and county State of City the 3tn been sot for hearing on Friday day of July A D 1901 at 10 oclock it HI at lie county courthouse In the courtroom court-room of said court In Salt Lake City Salt Lake countY Utah WItness tile Clerk of said court with the seal thereof affixed this 2oth day of June A D 1001 01JOHN JAMBS Clerk By C Frank Emery Deputy Clerk NOTICE TO CREDITORS I Eslalo ot Maria Bcccher deceased Creditors will present claims with vouchers to iho undersigned nt No 10 West Second South street Salt Lnko City Utah on Or before the 2Sth day of October A D 1001 1001JOHN WEIR JR Administrator with the will annexed of the JSsjUe of Maria Bcccher deceased Date ot first nuhllrntlnn 27lV < June A D IfiOL lili57 t PROBATE AND UARDIANSHIP NOTICES m Consult County Clerk or the respective signers for further Information NOTICE IS HEREBY GIVEN THAT hide will be received at Iho offllre of Iho undersigned unlll 32 oclock noon of tint 29lh day of Juno A D 3901 for furnlnh Ing material and printing ono thousand copies of the marks and brands recorded In the office of the Recorder of Marks and Brands of the State of Utah In nccordJ taco with the samples and spccificAtlona In the oitlce of the State Auditor to bo delivered on or bcfoi the first day of 1 September A D 1M1 bids to bo nt thofl rate per paso the same will bt done fori also for furnishing material and luinlingjji fIn f-In accordance with the specifications on file In tho State Auditors office nix hunf tired copies of the said marks and bran ITU to bo delivered on or before ito 35th dnyf of September 1901 Each bid must be acjj compnnled by a certified chock equal lo ten per cent of the amount of tho bid to bo held upon condition that upon award of said contract to him the bidder will fallhfully and promptly execute it good and sufficient bond payable lo the Stair with two sureties to bo approved by the board conditioned for the faithful performance per-formance of the contract J T HAMMOND v Secretary State Boprd of ExanHnrra IN THE DISTRICT COURT PROLATE division in and for Salt Lake coun Stnto of Utahln the matter of thp C tale and guardianship of Howard tf Twomblcy an incompetent person Notice No-tice The petition for approval and settle mont of thi final account of the gunrOlin Of lie person and the estate f Howard M Tvombloy nn Incompetent JhrFsulic and that resignation of Parley L Wll Hams guardian of said Incompetent iOi 1 accepted and ho bo discharged ns mid L guardian hns boon sot for hearing on J Saturday the 29th day of June A D 3P01 1 at 30 oclock n m at the county courttit house In the courtroom of said court InS1 Salt Lake City Salt Lake county Ilnh J Witness the Clerk of snid court with the seal thereof aillxcd this 3Mh Jay or June A D 3T01 Seal JOHN JAMES Clerk By J U Eldrcdgc Jr Deputy fl < rk IN THE DISTRICT COURT PROBATD division In and for Salt Lake county State of UtahIn the matter of the estate es-tate of Ellen Crowthcr deceased Nollcc The petition of William Crowthor prny Ing for the admission to probutc of a cerj tnln documeiiT purporting lo bo the las will and tcstumont of Ellen Crowther dej I ceased und for thn grunting of letterS testamentary to William Crowthcr and I James Hurst hrs been set for hearing on Friday the 12lh day of July A D i90ifi at 10 oclock n m at tho county courthouse court-house In the courtroom of said court In Salt Like City Salt Lake county Utah j Witness the Clerk of said court with the scab thereof oDIxed this ISth day of June A D 3501 Seal JOHN JAMES Clerk By C Frank Emeryj Deputy Clerk II S Tanner Attorney h11i IN THE DISTRICT COURT PROBATE division In and for Salt Lake countyjjj Stale of lJtahln the matter of the t1 into of Nellie Spencer Adlard Hop V114j hams deceased Notice The petition of Jnbez B Adlard ndmln Istralor of the estate of Nellie Spinet Adlard Hop Williams deceased prainrj for tho settlement of final account of sal administrator and for the summary dlsff Irlbullon of the residue of said estate toJ the persons entitled has been set foes hearing on Friday the 32th day of Jul > 3 A D 1M1 at 10 oclock a m at the tf county courthouse In the courtroom oft said court In Salt Lake City Salt Laluij county Utah tt Witness the Clerk of said court wltm the seal thereof affixed this 17th day oil Juno A D 1501 h Seal JOHN JAMES Clerk b By C Frank Emery DcputyCIcrk 5 D O Wllloy Attorney hl04i IN THE DISTRICT COURT PRObate PRO-bate Division in and for Salt Lake coun Ur State of UtahIn the matter of thi estate of James Gordon deceased NoticeJ The petition of Peter Gordon Jarncn Gordon and William Gordon the execuft torg of the estate of James Gordon de ceased praying for the settlement of flua account of said executors nnd for tho dls tributlon of residue of said estate to th < persons entitled has been set for hearing on Friday the 32th day of July A D 3W1 at 10 oclock a m at tho county courthouse court-house in the courtroom of said court H Salt Lake City Salt Lake county Utah Witness the Clerk of said court will the seal thereof affixed this 23st day o June A D 1901 Seal JOHN JAMES Clerk By J U EldrcJgc Jr Deputy Clerk C F F C Loofbourow Attys hl2 fIN f-IN THE DISTRICT COURT PRObate PRO-bate Division In and for Salt Lak County State of Utahin the matter o the estate of Adam Rich deceased No liceTho The petlllon of Catherine Ann Rlchl praying for the issuance to Lulu Rich o letters of administration in the estate o Adam Rich deceased and objections ti petition of Charles F Wilcox filed hereh June 30 1 01 has been set for hearlm on Friday the 12th day of July A D 3SOI at 30 oclock a m at the count courthouse in the courtroom of sal court in Salt Lake City Salt Lake county coun-ty Utah f Witness the Clerk of said court wltp the seal thereof affixed this 24th day o June A D iDOL JOHN JAMES fScnl Clerk By J U Eldrcdge Jr Deputy Clerk Pierce Crltchlow Barrette Atfys IN THE DISTRICT COURT PRObate PRO-bate Division in andfor Salt Lake county coun-ty Stale of UtsliIn the matter of th estate of Edgar F Bonncmort dcceased Notice The petition ° f Elizabeth Bonnemon praying for the admission to probate of certain document purporting to be th last will and testament of Edgar F Boa remort deceased and for the grunting o letters testamentary to Elizabeth Bonne inert has been set for hearing on Friday the 12lh day of July A D 1D01 at l 1 tf oclock a m at the county courthouscjy in the courtroom of said court in SaIc Lake City Salt Lake county Utah Witness the Clerk of said court wl the seal thereof affixed this 22nd day June A D 150L Seal JOHN JAMES Clerk Bv C Frank Emery Deputy Clerk 5 W Darke Attorney hit IN THE DISTRICT COURT PRObate PRO-bate Division in and for Salt LakJ county State of Utah In the matter o the estate of James Thompson deceased Notice j The petition of Frank Thompson thi executor of the estate of James Thomp eon deceased for confirmation of thj sale of the following described real estatj of said decedent to wit Commencing aV the southeast corner of block nix 6i plat E Salt Lake City survey runnini thence west two hundred twelve 212J I feet thence north 10 dog S3 mln wesj ono hundred twenty and onehalf 120V feet thence cast parallel with Firs North street to the west line of Grap street thence southwesterly along Grap street to place of beginning for the sun ot 5COOO and upon the folowlng terms twit t-wit cash as appears from the rctun of sale filed In this court has been se for hearing on Friday the 32th day o July A D 1901 at Ifl oclock a m a the county courthouse In the courtroon of said court In Salt Lake City Sail Lake county Utah Witness the Clerk of said court wit the seal thereof affixed this 39th day o June A D 3901 j I Soul JOHN JAMES Clerk J C1 By J U Eldrcdge Jr Deputy Clerk 1 Stephens Smith Attorneys Iil03 IN THE DISTRICT COURT PRObate PRO-bate division in and for Salt Lake county coun-ty State of UtahIn the matter of thi estate of Thomas J Curtis deceased Notice TIle petition for approval and act tlcment of the first account of th ndmlnlstralrlx of the estate of Thomas v Curtis deceased lIes been set for hen Ing on Friday the 12th day of July A 1901 at 10 oclock a m at tho count courthouse In the courtroom of sail court In Salt Lake City Salt Lake cotta tv Utah WItness Iho Clerk of said court wit tho seal thereof nlllxcd this 25th day d June A D 1901 fSeal JOHN JAMES Clerk By C Frank Emory Deputy Clerk i A B Sawyer Attorney h4 SPECIAL STOCKHOLDERS MEE IVG Notice Is given that a special mooting of the stockholders of the Mammoth Ngj 2 Mining und Milling company a cot porutlon of Utah Is called and will b held at the office of the company roonr 11 45 Hooper building East 1 Irst Soulri street Salt Lake City Utah on Julp 15 3SOU at 3 oclock p m of that day for the purpose of accepting the rcslgnn lion of the directors and officers will have resigned and for the pnruoso dj electing their successors and for th further purpose of amending tile article1 of Incorporation of the company by Ittj creasing the number of shares of stop itho corporation from 200000 to 30000 shares and by reducing the par value a each share from 1000 lo 3CO i This notice Is given by the vlcoprcs dent in the absence of the president ROBT D GRANT I HMO VlcePrcsldcnt of Said Company ii fl I C |