Show NOTICE TO CONTRACTORS I Office Board of Public Works Salt Lake City Utah Juno IS 1001 Pursuant to resolution of the City Council sealed proposals will be received by the Board of Public Works at Ha office In the cIty nnd county building until 10 a m Tuesday Tues-day July 2 1001 constructing gravel sidewalks on both sides of 3rd Enst between be-tween Sth antI 10th South streets Bids to bo received In I accordance with general gen-eral Instructions to bidders and specifications specifica-tions which may ho obtained at the offfco of the Board of Public Works Tho Board reserves tho right to reject any and all Iblda By order of Elm Board of Public Works FERD J FABIAN hllKl Acting Chairman NOTICE TO CONTRACTORS Office Board of Public Works Salt Lako City Utah Juno 18 1001 Pursuant to resolution of tho City Council scaled proposals pro-posals will ho received by tho Board of Public Works at Its oflfco In tho city 1 and county building until 10 a m Tues day July 2 1 01 for constructing gravel sidewalks on both aides of 11 th East be tween 9lh and llth South streets Bids to bo received In accordance with gen eral Instructions to bidders and specifica lions which may be obtained at the office of tho Board of Public Works The Board reserves the right to reject any and all bids By order of the Board of Public Works FERD J FABIAN i3 Acting Chairman SEALED BIDS WILL BE RECEIVED by tho City Recorder of Salt Lake City up to and Including Juno 23th at 6 p m for timothy hay and lucerno on city lands in Parleys Canyon said hey lands I em bracing approximately two hundred agrcg Bids will bo received on all or any portion of Iho hay and will bo opened at tho first regular meeting of the City Council after Juno 2S lOOt A certified check on some local bank for ton per cent must accompany each bid the successful bidder to give a bond for tho balance of the amount saId bond to bo approved by the orand tho balance to bo paid oji or before Soplember 1 Q1nt which da to all of said hay shall have been cut baled and removed from said Parleys canyon all of said work to bo done under the supervision and to thp sat isfaction of tho Land and Water Commissioner Commis-sioner This work shall bo dOne without In any way befouling the waters of said Parleys Canyon cr < ok The hay to bo disposed of la located on tho following ranches The Navlor Garn Armstrong Wlnmll Taylor Dixon Laird and Summer Resort Bidders are advised that Information as to the locations hay otcean bo received from Ralph Bailey who Is at wOrk on the ditches of tho GarnArmstrong ranch and Joseph Edmunds who Is working on tho Summer Resort ditches By order of tho City Council Juno 18 1001 J O NYSTROM City Recorder NOTICE Notice Is hereby given by tho City Council of Salt Lake City of the Inten ion of such Council to make the follow ing described Improvement to wit Ex tending and laying sower lateral on F Street between South Tcmplo and First street and east on First street 220 feet In sower district No Illnd defray the cost nnd expense thereof estimated at five hundred twentyone and 60100 dol Jars 52150 or 70100 dollars 70 per front or linear foot by a local assessment for a depth twentyfive feet upon the lots or pieces of ground within tho following described district being the district to be affected or benefited by said Improvement Improve-ment namely All of lot 3 tho east 140 feet of lot 3 and the west 65 feet of lot 4 I block all of lot 4 I block 9all of lot 2 and the west 55 feet of lot Jblockl plat D Salt Lake City Survey All protests and objections to the carrying car-rying out of such Intention must be presented pre-sented In writing to the City Recorder on or before tho ICth day of July 1901 being tho time sot by said Council when It will hear and consider such protests and objections ob-jections as may be made thereto By order of tho City Council of Salt lLako City Utah Dated Juno 18th 1901 J O NYSTROM City Recorder Sewer Intention 63 hl46 NOTICE Notice Is hereby given by the City Council of Salt Lake City of the Intention Inten-tion of su Council to make the following follow-ing described Improvement to wit Extending Ex-tending and laying sewer lateral on First street between L and N streets In sewer district No 1 and defray the cost and expense thereof estimated at six hundred ninetythree dollars 093 or 70 100 dollars < S70 per front orlinear foot I by a local assessment for u depth of twentyfive feet upon the lots or plccca of ground within the following described district being the dlatrlct to be affected or benefited by said Improvement namely name-ly All of lots 3 and Iblocle 1 all of lot 4 block 2 all of lot 1 block 27 all of lots 1 and 2 block 28 plat D Salt Lake City Survey All protests and objections to the carrying car-rying out of such Intention must bo presented pre-sented In writing to the City Recorder on or before tho llith day of July 1001 being the time set by s Council when It will hear and consider ouch protests and objections ob-jections may be made thereto By order of tho City Council of Salt Lake City Utah Dated Juno ISth 190L 1 rv WfiTROM City Recorder Sewer Intention 61 111115 NOTICE OF DISSOLUTION OF rAjrr N imsiriP Notlco L 5 hereby given that the partnership part-nership heretofore existing between I Thomas J Nipper and George Ward in the meat business In Salt Lake City Utah under the firm name of Ward Co Is this day dissolved by mutual consent con-sent I All debts now outstanding will bo payable pay-able to said Thomas J Nipper ana all bills will be paid by him THOlIAS J NIPPER GEORGE WARD Salt Lake City Utah Juno 20 1901 SALT LAKE CITY BONDS To tho Holders of Bonds of Salt Lnko City Utah Series No 1 dated July 1 1591 Notice Is hereby given that tho entire series No3 bonds of Salt Lako City Utah dated July 1 1SB1 duo July 1 Jll nnd redeemable after July 1 JCOl arc hereby called for payment and tho hold I ers of said bonds or any of them arc I hereby required to prcnont thorn at tho I office of the City Treasurer at the CHI CH-I Hall Salt Lake City Utah for payment upon July 1 1S01 from which dale Interest 1 Inter-est upon aald bondn will cease By order ot tho City Council Juno IS 1001 R P MORRIS I City TroanUrcr A A ROBERTSON R B WHITTEMORE F S FERNSTROM I E A HARTENSTBIN GEORGE BUCKLE Committee on Finance Attest J of NYSTROM City Recorder Salt Lake City Utah Juno IVlDO hl1Q4 1 I JOE BOWERS MINING COMPANY Notice of Special Stockholders Meeting Notice Is hereby gIven that a special meeting of tho stockholders of tho Joo Bowers Mining company will be hold at the pfflcc of said company In T R Jones Companys bank No 150 South Main street Salt Lnko City Utah on tho 20th day of June 1601 at the hour of 1 p clock p In for tho purpose of elect lag a board of directors to servo until the next annual election and until their successors are elected and Miialinod Also any other business that may como before auld meeting I By order of the board of directors W P LYNN Secretary SnIt Lake City May 21 100L g272 I DELINQUENT NOTICE I Martha TVnshlnjrton Mining Company Principal place of business Salt Lake I City Utah Location of mines TIntIo mining district NoticeThoro are delinquent upon the lonowingdeocrlbed stock on account of assessment No C of three and a half 3 > A cents per share levied on the 10th day of May Ml < the several amounts set opposite oppo-site the names of the respective share holderS as follows Cert No Name tfo Shares Amt I I Taylor Bros G5 8 COO 17M r V Jensen 809 500 1750 Ar Jacob z S93 Sf 1i50 I Sig Simon I 6SO 1000 2ofO 1 M M Miller L 606 SOO 1760 L II Dunning it Co G49 1000 3500 L II Dunning Co 700 500 1750 L H Dunning vt Co 711 600 17TO I 11 M Miller d 5n i000 8r > ° ° M M Mlllor 505 I 1750 I E V Duncan CB8 100 350 D II Perry Jr 692 300 1060 K JJ Perry Jr 691 1 1000 3300 D II Perry Jr 60S 100 360 D II Perry Jr 150 600 1760 Hudson Sons t Co 741 600 1760 Iludsn Sons Co 796 100 350 Hudson Song Co 709 100 350 lludson Sons Co SOl 100 350 I William Hatficld 205 600 17CO Wllllnm Hatfleld 207 HOO 17 60 William Hatfleld 212 600 1760 L E Rlter 187 1000 3500 I Isaac WoolC 321 1000 3500 I Isaac Volt 121 1000 1100 1 Isaaa Woolf 123 6000 17COO 1Y J Browning 892 00 17141 E D Crltchlow Oil 1000 3500 I David Jenkins 276 1000 3500 E R Stewart 315 1000 3500 TV Van Cott 35 2000 7U00 C E Strohel c 623 1003 3500 C E Hudson 669 600 1760 I C E Hudson 717 100 3GO F D Hlgglnbotham I Jr 612 EOO 1750 W M Roylanco 45 600 1760 TV M Roylanco 46 FOO 1760 W 01 S ° yjanc ° 47 500 1760 TV M Roylanco 48 600 1750 TV M Roylanco 221 1000 3500 John Plngrcc 52 600 1750 Sam Ranoy 301 1000 3300 Morris Beck 302 EOO 1750 Morris Beckm C03 COO 17 60 Jesso Llttlo 60 600 1760 Helen Stlofcl Gl 500 1760 Ben Balclmm rJ3 1000 3500 IIlL Price 313 COO 1750 Eugene Trauber 311 1000 3500 Herman Hill 344 1000 3500 J A hyde 361 1000 3500 F Sanborn 1002 100 3511 A J Weber 364 1500 6260 Mlsa M Keogh S3 1000 3500 W H Mitchell y2 500 1760 A R Carter 515 1000 3500 A R Carter 16 1000 3300 A It Carter 549 LOOO 3500 A R Carter 555 1000 35CO B W Dixon fir 600 1750 J H IIurd S9 600 N 17 M E N Heard 535 600 17EO > A S Campbell 566 600 1750 A S Campbell 578 600 17 t0 A S Campbell 719 500 1750 A S Campbell 764 100 360 A S Campbell 75 100 350 A S Campbell E 100 360 A S Campbell 810 100 360 A S Campbell 823 100 360 03 M West 734 600 1750 E M West 738 600 1750 E M West 753 100 SEO Mrs Jamos Hanlon 450 500 17t Francis Dyer 1011 700 2150 II B Asaadorln 109 1000 3500 Sheets it Thompson 620 500 1750 Sheets t Thompson 636 1000 3500 Sheets < t Thompson 610 600 17 60 Sheets Thompson 642 600 1760 Sheets Thompson 643 600 1750 Sheets it Thompson 614 600 1760 Sheets t Thompson 643 600 17 60 Sheets Thompson 652 600 1760 Slipeta Thompson 669 600 1760 Sheets Thompson 673 100 3500 Sheets Thompson 6S3 1000 3500 Sheets t Thompson 6S7 600 17FX Sheets Thompson 752 600 1750 Sheets it Thompson S24 600 1760 Sheds Thompson E25 EOO 1750 ECCofnn 6S3 500 1760 Peter Graves Jr1025 600 1750 M M Miller SS9 1000 3500 Sheets < t Thompson S31 500 1750 Sheets Thompson sro fro 1760 C C HIggIns 870 1000 3500 CC HIggins 875 500 1750 C C Higgins 877 COO 1760 C C Hlgglns S7S 600 1750 C W Hlgglns 851 600 1760 G A Gibbs 775 100 360 R L Colborn 736 100 360 E D Miller 771 100 3F J Obendorfor 312 1000 3500 Obendorfer 318 1000 3500 J Obcndorfor 776 100 350 J Obendorfer S57 100 3FX H B Cole 759 100 350 Colo Marlx 647 600 1750 Colo Marlx 701 GOO 17CO Cole Marlx 703 500 1760 Cole Marlx 723600 1750 Colo it Marlx 765 100 350 Charles Statls 617 COO 1760 J D HnrrlRon 622 EOO 1750 LO Hoffmann cst 1000 3500 TV C Moran 223 1000 3500 Timothy Egan 233 1000 3500 Timothy Egan 313 1000 3oOO Timothy Egan 560 1000 3500 Mra James A Mlper 261 ECO 1750 S M Warmbath 778 600 1750 W J Browning ill 600 1730 TV H Tlbbals 7 9100 360 F S Cook 054 EOO 1750 L H Dinning Co 001 GOO 1750 C J Hu ted 067 2000 7000 078 ZOO 700 TV Farrls fJ 011 Green a 925 FXM P1760 Caroline Woodward 977 200 7CO H P Larsen 9S1 10CO 3500 H B Colo 918 200 700 Colo Marlx 002 600 1750 B D Luce 949 100 350 TV H Child 833 100 350 DB Chase 1034 1000 3500 And In accordance with law and an order or-der of the board of directors made on tho 10th day of May 1901 so many shares of each parcel of such stock as may be ne ccsaary will bo sold at public auction at the office of tho secretary at room 119 D F Walker building Salt Lako City Utah on Saturday the 20lh day of June 1901 at 10 oclock a m to pay the assessment as-sessment thereon together with tho costs of advertising expense of sale ALVIRAS E SNOW Secretary First publication Juno 14 190U h757 ASSESSMENT NOTICE Sl1br ShleldMlnlugnnd MilllnJ Company Principal place of business McCornlck fc Com bank Salt Lake City Utah Notice Is hereby given that at a meeting meet-ing of the board of directors of tho Silver Sil-ver Shield Mining and Milling company held at Salt Lake City Utah on tho Mth day of May 1101 an assessment of ono ont per share was levied on tbo capital stock of tho corporation Issued and outstanding out-standing payable at pncc to J W Lang i iiri > jki n i n n1 tran Qiirn nr AiPCTor U V DUUIliLU1 IA IV J J w nick fc Coo bank Salt Lako City Utah Any stock upon which this assessment may remain unpaid on Saturday iho 22nd day of Juno 1P01 wIll bo delinquent and advertised for sale at public auction and unless payment Js mado beforo will bo sold on Saturday the 13th day of July 1601 at 1oclock p m at the office of the company McCornlck fc Cos bank Salt Lako City Utah to pay the delinquent delin-quent assessment together with the cost of advertising and expense of sale J W LANGLEY Secretary and Treasurer McCornlck fc Cos Bank Salt Lake City Utah g22i 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 Construct lug a cement sIdewalk on the south side of South Temple street between Thirteenth Thir-teenth East street and iho reservation line In Sidewalk District No 17 and do fray the cost and expense thereof estimated esti-mated at fcuY hundred nineteen and 7610rt dollars ftlOG or ono and 52100 dollars 132 per front or linear foot by n local assessment upon lie lots or pieces of ground within the following doecrlbnd district being the district to be affected or benefited by said Improvement flume ly I all of lot 6 and the west 1W fool of lot fi t block C3 plat F Salt Lake City survey All protest and objections to the carryIng carry-Ing out of ouch Intention must bo presented pre-sented In writing to the City Recorder on or boforo the 2nd day of July 1WI being the lime act by said CounclTwhen It jvlll hoar and consider such protests and tibjpctlona as may be made thereto By order of the City Council ot Salt Lake City Utah Dated June 4 IflH J Or NYSTROM City Recorder Sidewalk Intention No 10 h710 PROBATE AND GUARDIANSHIP NOTICKS Consult County Clerk or tho respective signers for further Information IN THE DISTRICT COURT PRO bate division in and for Salt Lake county I coun-ty State of IflaliIn lie matter of lie estate of Anna iL Brim dcoascd Notice The petition of F A Virtue admlnls tralor of the estate of Anna Mi Brim deceased de-ceased praying for tho oottlomont of final account of said F A Virtue administrator ad-ministrator and for tho distribution of Inn resIdue of said estate to the persons entitled has been set for hearing on Frl day the 29th day of June A D 1901 at 10 oclock n m at the county courthouse court-house In tho courtroom of said court In Salt Lako City Salt Lake county Utah Witness the Clerk of said court with thoxcal thereof alllxed this llth day of June A D 1001 Seal I JOHN JAMES Clerk By J U Eldrcdgp JV Deputy Clerk J R Bowdle Attorney h7C7 IN THE DISTRICT COURT PRObate PRO-bate Division in and for Salt Lat < o county coun-ty State of Utah In the matter of the estate ot Eunice B McDonald docensoel Noll e The petition of Daniel H Ellis praying for the admission to probate of a certain document purporting to bo the last will antI fcsUiment of Eunice B McDonald deceased and for lie granting of letters testamentary to Daniel H Ellis has boon set for hearing on Friday the 2sth day of June A D 1WI at 10 oclock a m at the county courthouse In the courtroom ot snld court In Salt Lake City Salt Lake county Utah Witness the Clerk of paid court with tho Heal thereof afllxcd this 13th day of June A U 1901 IScaLi JOHN JAMES Clerk By J U Eldrcdge Jr Deputy Clerk D C Elchnor Ally nito IN THE DISTRICT COURT PRO balo DIvision In and for Salt Lake county coun-ty State of Utah In the matter of tho estate and guardianship guard-ianship of Joseph F and Benjamin A Fitzgerald minors Notice Tho petition of 13 F Fitzgerald pcay I Inrr for the Issuance lo himself of loiters of guardianship on the person and estate of Joseph F and Benjamin A Fitzgerald minors has been set for hearing on Friday Fri-day the 23th day of June A D 1901 at 10 clock n m at the county courthouse In lie courtroom of said court In Salt Lake City Salt Lake county Utah Witness the Clerk of said court with tho coal thereof affixed this 13lh day of Jun A ° 1001 JfscuK JOHN JAMES Cleric By C Frank Emery Deputy Clerk J H Hurd Attorney h7o IN THE DISTRICT COURT PROBATE division in nnd for Smut Lake county State of UtnhIn the matter of the estate es-tate of George J Playlcr deceased Iso tico ticoTho petition of Elizabeth S Playler administratrix of the estate of Gcoige J Plavtcr deceased praying for an order of sale of real property of said doceuent and that all persons Interested appear before the said court to show cause why an order should not bo granted to sell so much as shall bo necessary of the tot lowing described real estate of said deceased de-ceased to wit that prtrt of lot 4 block 20 plat E Salt Lake City Survey commencing com-mencing at a point south 21 degrees cast seven 7 rods from the northwest corner of said lot running thence south 24 do grces east four and onehalf 4f = rods to the southwest corner of said lot thence east ten 10 rods thence north 21 degrees de-grees west seven and 61100 rod5 hence iouth 55 degrees 15 minutes west ten 10 rods to the place of beginning situate In Salt Lako City Salt Lake county Utah has been set for hearing on Friday the 23th day of June A D 1901 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 aflbfcd this 17th day of June A D 1901 scaL JOHN JAMES Clerlj By C Frank Emory Deputy Clerk Edward McGurrln Attorney h993 IN THE DISTRICT COURT PROBATE division In and for Salt Lake county State ot Utah Department No 1In the matter of tho estate of Goorglana Hun Leer deceased Notice The petition of William TV Sanders executor of lie estate of Gcorglana Hunter Hun-ter deceased which prays for an order settling and allowing tho accounla ot the executor therein presented and for a dc crco ordering the distribution of the proceeds remaining In his hands as such executor and ordering his discharge upon It being made to appear that the whole properly of the estate has boon exhausted ex-hausted by such payment and distribution distribu-tion and asking that such account bo decreed as a final account and that such executor bo discharged on producing and filing lie necessary vouchers and proofs showing that tho balance so remaining In his hands has been distributed according accord-Ing to the decree arid direction of said court has bcpn set for hearing on Friday Fri-day the 2Sth day of June lOl at 10 oclock n m at the courthouse In Salt Lake county Utah Witness Clerk of said court and the seal thereof alllxcd on this the 17th da > v of June 1001 SeaL JOHN JAMES Cleric By C Frank Emery Deputy TV A Lee Attorney h997 IN THE DISTRICT COURT PRObate PRO-bate Division in and for Sat Lako county coun-ty State of iJtahuIn the matter of the estate of Edgar F Bonncmot deceased Notice The petition of Elizabeth Bonnemorl praying for the admission to probate of a certain document purporting to be the last will and testament of Edgar F Bon remort deceased and for thii grunting oC letters testamentary to Elizabeth Bonne mort has been set for hearing on Friday lie 12th day of July A D 1901 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 22nd day of June A D 1901 Seal JOHN JAMES Clerk By C Frank Emery Deputy ClerkS Clerk-S W Darkc Attorney 1U2CO IN THE DISTRICT COURT PRObate PRO-bate Division in and for Salt Lake county State of UtahXn tho mutter of the estate of James Thompson deceased Notice ° Tho petition of Frank Thompson tho executor of the estate of James Thompson Thomp-son deceased for confirmation of the sale of the following described real estate of said decedent to wit Commencing at tho southeast corner of block six 6 plat E Salt Lake City survey running thenco west two hundred twelve 212 feet thence north 10 deg 35 inln west ono hundred twenty and onchnli 120 ½ feet thence cast parallel with First North street to the test hind of Grape street thence southwesterly along Grape street to place of beginning for the sum of 6000 and upon the folowlng terms to wit cash ao appears from the return of sale filed In this court has boon sot for hearing on Friday lie 12th day of July A D 1901 at 10 oclock n m at the county courthouse In the courtroom of said court In Salt Lako City Salt Lako county Utah Witness tho Clerk of Bald court with tho seal thereof afllxcd this 19th day of June A D JD01 < i JlcalA JD01JOHN JAMES Clerk By J U Eldrcdgc Jr Deputy Clerk Stephens v amun iuttoruuya iiu IN THE DISTRICT COURT PRO brute division In and for Salt Lake county Stale of Utnhln time matter of tho estate of Charlotte Payne1 deceased Notice The petition of Hannnn L Oswald praying for lie Issuance to herself of letters oC administration In the estate of Charlotte Payne deceased has been set for hearing on Friday the 12th day of July A D 1001 at 10 oclock a m at the countv courthouse lu the courtroom of mid court In Salt Lake City Salt Lsikc C6unty Utah Witness the Clerk of said court with the seal thereof affixed thlo 21st day of June A D 19 ° 1 iSeaL 1JOHN JAMES Clerk By C Frank Emory Deputy Clerk Dlnlnny McMnatcra Attorneys nil II SPECIAL STOCKHOLDERS MEET Notice Is given that a special mooting of the stockholders of the Mammoth No 2 1 Mining and Milling company a corporation cor-poration of Utah la called and will he hold at the office of the company room I 45 Hooper building East First South alreot Salt Lako City Utah on July 16 1901 at 3 oclock p in of that day Tor the purpose of accepting the resignation resigna-tion of the directors and of Moors who have resigned and for the purpose of electing their HiicccsBors and for the further purpose of amending ito etUdes of Incorporation of th6 company by Increasing In-creasing the number of shares of HtoCk fn the corporation from 00000 to 05Q0 < shares and by reducing tho par value teach t-each share from 1000 to 5100 This notice In given by the ccprcal dent in the absence of lie presklenL ROBT D GRANr h629 VicePresident of Said Cfimpany PROBATE ANT GUARDIANSHIP IOTIC1IS Consult County Clerk or tho respective Blgncrs for further Information NOTICE IS HEREBY GIVEN THAT bUa will be received at the offllco of Ito undersigned Until 12 oclock noon of the 20th dav of Juno A D 1001 for furnishing furnish-ing material and printing one thousand copies of lie marks and brands recorded In the oillce of the Recorder of Marks and i Brands of ho State oC Utah in accord I anco with the samples and specifications lu the office of the Slate Auditor to bo delivered on or before tho first day of I September A D 1001 bids to be at the I rato per page lie same will be done fort for-t also for furnishing material and binding In accordance with the specifications on file in the State Auditors office six hundred hun-dred copies of the said marks and brands to bo delivered on or before the 16th day of September 1001 Each bid must be accompanied ac-companied by a certified check equal to ten per cent of the amOunt of the old to be held upon condition that upon award of 5ald contract to him the bidder will faithfully and promptly execute a good and sufficient bond payable to the State with two sureties to bo approved by tho board conditioned for lie faithful performance per-formance of lie contract J T HAMMOND Secretary State Board Examiners IN THE DISTRICT COURT PRObate S PRO-bate division In and for Salt Lake coun l ty State of UtahIn the matter of hoI ho-I estate of George J Lawrence deceased I Notice The petition of Anglo H Lawrence praying for the Issuance to herself of letters let-ters ot administration In the estate oC George J Lawrence deceased has been sot for hearing on Friday the 2Sth day of June A D lOOl at 10 oclock a m at the county courthouse In tho courtroom of sild court In Salt Lako City Salt Lako county Utah Witness the Clerk of said court with the seal thereof affixed this llth day of Juno A D 1001 fScal JOHN JAMES Clerk By C Frank Emery Deputy Clerk J H Hurd Attorney h763 IN THE DISTRICT COURT PROBATE division In and for Salt Lako county State of UtahIn the matter of the estate es-tate nnd guardianship of Howard M Twomblcy an Incompetent person Notice No-tice The petition for approval an < l settle nicnt of lie final account of tho guardian of the person nnd tho estate oC HoWard M Twombloy an Incompetent person and that resignation of Parley L Williams Wil-liams guardian of said Incompetent bo accepted and ho bo discharged as said guardIan has boon set for hearing on Saturday tho 29th day of Juno A D 1901 at 10 oclock a in at the couity courthouse court-house 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 18th Jay ot Jilnc A D 1001 Seal JOHN JAMES Clerk By J U Eldrcdgc Jr Deputy Clerk IN THE DISTRICT COURT PROBATE division in ana lor CulL JL > UKU iuuu < y Slnto of UtahIn the matter of lie estate es-tate of Ellen CroVthcr deceased Notice The petition of WIllIJTm Crowthor pray Insr for lie admission to probate of a oer tiln doaumcm purporting to bo the last will and tcstuinjcnt of Ellen Crowther do ceased and for tho grantlncr of letters testamentary to William Crowther and Janus Hurst has been set for hearing on Friday the 12th day of July A D 1001 at 10 oclock a m at the county courthouse court-house In lie courtroom of said court In Salt Like City Salt Lnke county Uton Witness the Clerk of said court with the seal thereof affixed this 13th day ot June A D lOul Seal JOHN JAMES Clerk By C Frank Emery Deputy Clerk II S Tanner Attorney hlO16 IN THE DISTRICT COURT PROBATE division In and for Salt Lake county State of UtahTIn the matter of the estate es-tate of Nellie Spencor Adlard Hop Williams Wil-liams deceased Noilcc The petition of Jabez B Adlard administrator admin-istrator of the estate of Nclllo Spencer Adlard Hop Williams deceased praying for tho Tlthmont of final account said administrator and for the summary distribution dis-tribution of the residue of said estate to the persons entitled has been set forbearing for-bearing on Friday the 12th day of July A D 1P01 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 17th day of Juno A D IDOL Seal JOHN JAMES Cleric By C Frank Emory Doputy Clerk D O Wllley Attorney h015 IN THE DISTRICT COURT PRO bato Division In and for Salt Lako county coun-ty State of ljtahln the matter of the estate of James Gordon deceased Notlco The petition of Peter Gordon James Gordon and William Gordon tho executors execu-tors of the estate of James Gordon deceased de-ceased praying for tho settlement of final account of said executors and for the distribution dis-tribution of residue of said cstato totho persons entitled has been set for hearing on Friday the 12th clay of July A D 1001 at 10 oclock a m at the county courthouse court-house In the courtroom of said court In Salt LaMe City Salt Lake county Utah Witness the Clerk of said court with the seal thereof affixed this 21st day of June A D 1501 Seal JOHN JAMES Clerk By J U Eldredge Jr Deputy Clerk C F fc F C Loofbourow Attys h261 siECIAL STO HOLDERS MEETING MEET-ING Whereas The time for holding the regular reg-ular annual stockholders meeting of tho Silver Summit Mining company has passed for a period of moro than three months and the directors having failed to call a special meeting lo elect directors direc-tors of said company for a period of moro than said three months Therefore We the undersigned being stockholders of said company hereby by virtue of the provision of section 32S of the Revised Statutes of Utah of 1SOS hereby here-by call a special mooting of the stockholders stock-holders of said company to be held on the 23th day of June 1001 at 7CO oclock p mat m-at room 323 Atlas block Salt Lake City Utah Tho object of said meeting being to elect a board of directors of said com panv and lo examine and pass upon iho claims against said company and to approve ap-prove or disapprove of the acts dealings and expenditures of tho manager of said company In working Its property and to devise ways and mca p to < yirry on said work and to transact all business In reIn tion to said matters Dated Salt Lake CIty Utah June 8 190L PHILIP NEDEII h4iG RE PLOUGH NOTICE OF SPECIAL STOCKHOLDERS STOCK-HOLDERS MEETING West Mountain Gold and Copper f Company ii I BV authority of the Board of Directors i of the West Mountain Gold and Copper v company a special mooting of the stockholders stock-holders of the corporation la hereby called r for the following purposes to wit First To amend lie articles of Ircor poratlon of the corporation to provldo that any and all of the mines and propr orty of tho corporation may be Hold upon Suez luniia inu JJ j In other corporations or both as shall bo approved by a vote of twothirds of the Issued and outstanding stock of this cor poratlon at any regularlycalled meeting of lie stockholders of tho corporation i Second Upon the adoption and filing oC said amendment to the articles of Incor poratlon to adopt and ratify an agreement agree-ment to soil the mining1 claims and prop crtv of the corporation to Charles E Knapp heretofore negotiated und entered Into by authority of ito Board of Direct era Said meeting la called for the 27th day of Juno A D 1C01 sit 2 oclock p m at room 403 Auerbach building Salt Lake City Utah AUGUST LENKE President W E JERMAINE Secretary > glS17 ASSESSMENT NO 0 Shoobrldgo Bonanza Mining Company Principal place of business Salt Lake City Utah Notice Is hereby given that at a meeting of the hoard ot directors of the Shoobrldgo Bonanza Mining company com-pany held May 22nd lOot an assessment No 9 of two cents per share wag levied upon the capital tuock of the corporation payable at ouca to Vhu superintendent II G HofTron at Tils office 700 McCornlck block Salt LiuIe City Utah Onehalf ot this aasnaamunr or ono cent per share 1 being for oxpcnaep for nionth of April I and onehalf or ono contponiharo being for expenses of month ofTVJaylMl Any stock Upon which this assysament may remain unpajd on June 24th 1001 will bo delinquent und ndvertjucd for sale at public auction and unless payment la mado before will bo sold on July 15th 1001 at 11 a m to pay tIm delinquent ua ccBsment together with coat of adv 1 tlalntr and oxpeilso of sale RICHARD L COLBURN Sccrota G S HOLMES i |