OCR Text |
Show dlnance levy In a tax and for tho as-f as-f essinsni of property on both sides of Hlghth Wait street from Second South - . jlrat to Ninth South street; the west ... ARM .of Blgfvth West street from Ninth South street to Tenth South street: the west side of Post street from Fifth Sotfth street to Slxthjtouth street; the west slue of Ninth West - street from Fifth South street to SiScth South sti'Mts, the .west side of Glenn street, from Fifth South street south 2S1 feet: tho n'orth Side of Third South street from Eighth West street to Ninth West street; the south side of Fifth south street from Eighth West street to the alley opposlto Frawley street; the south side of JBlghth South street from Eighth. Wesf street "to Tltusville avenue; ave-nue; the south side of Tltusville avenue ave-nue from Eighth South street to Indiana In-diana avenue; and the south side of v Indiana avenue from TltUsvllla avenue to Cheyenne street, In Sidewalk Districts Dis-tricts nos. 21, 40 and 41, for the oon-s?, oon-s?, . structlon of cement sidewalks, passed by the City Counoil July 17, lOOfi, and approved by the Mayor, July 10, 1006; also repealing an ordinance confirming the assessment upon the property In "'- H the above district, passed by the City K Council September 11, 1005, and approved ap-proved by the Mayor September 18. 1005," passed by the City Council .of . Salt Lake City, Utah, December, 28, ! 1007.. and approved by the Mayor, De- oomuer 24, 1907, as appears ojc record , I in my office. ' .. In witness whereof. I have herounto i set my hand and amxed the oorporatd v I soa) of said, city, this 27th day of Dell De-ll combor, 1907. . (Seal.) J. B. MORETON, I City Recorder. 'I Bill No. IOC. , h Sidewalk IDsctonston No. S4. f SUMMONS. I IN THE JUSTICE COURT IN AND for Salt Lake City Precinct, Salt Lake County, State of Utah, i Samuel A. King, Plaintiff, vs. Jacob PpHt. DafandanL-Summons. , ! The State of Utah to the Defendant: c ' YOtt tire Jntt'ob summoned to appear I I uptote the above entitled court within I ton Urn's aflor the service -of this sum-& sum-& 1 mens upqn yo.u, If served', within tho S? . aounty liii which this action Is brought, !, flf otherwise," within twenty days alter 5& this sarvloo, and defend the above en-p en-p I titled- action brought against you to I recover the sum of $160.00 balance . , I due on account of attorney fees for services rendered in a certain action pending againBt you In Carbon County, Coun-ty, Utah, and for costs of suit, and In case of your failure to 'do so, judgment judg-ment will be rendered against you according ac-cording to the demand of the complaint. com-plaint. ! DANA T. SMITH, Justice of the Peace. INDEPENDENT COAL & COKE COMPANY. I ' Location principal place of business, busi-ness, Bvanston, Uintah County, Wyoming, Wyo-ming, Salt Lake City, Salt Lake County, Utah. Notice 1h hereby given that at a meeting of the directors of the Independent Coal & Coke Company, Com-pany, hold on - the 8th day of January, Janu-ary, 1908, an assesment of 5c. per share was levied on the capital stock of the corporation payable February 8th, 1908, to the Secretary of the H Independent Coal & Coke Company, wm No. 409 Tribune Building, Salt Lake III City, Salt Lake County, Utah. II Any stock upon which this assess es Bj naent may remain unpaid on the 8th jB day of February, 1908, will be delin-9 delin-9 quent and advertised for sale at pub-H pub-H lie auction, and unless payment Is H, made before will be sold on Tues-' Tues-' fl day, February 26, 1908, at 12 noon B - to pay dolinqnent assessment and W advertising expense of oale. B Independent Coal & Coke Company. K Signed F. A. DRUEHL, Socretary. fk Salt Lake City, Salt Lake County, II Utah. rjt SUMMONS. In tho City Court of Salt Lake City, Salt Lake County, State of Utah. J. M. Marriott, plaintiff, vs. Nick Glftdlsli and Mrs. Nick' Gladish, defendants. de-fendants. Summons. The. State of Utah to said Defendants: You are hereby summoned to appear ap-pear within ten days after the service of this summons upon you, if served within the county in which this action is brought, otherwise within twenty days after service, and defend the above entitled action; and in case of your failure so to do, judgment will be rendered against you according to the demand of the complaint, which is now on file with the clerk of said court. This action Is brought to re-cater re-cater the sum of $166.16 for goods, wares and merchandise sold and delivered de-livered to defendants by plaintiff. FRANK J. GUSTIN, Plaintiff's Attorney. P. O. Address, Rooms 310-11 Auer-bach Auer-bach Bldg., Salt Lake City, Utah. AN ORDINANCE. AN ORDINANCE REPEALING AN ordinance levying1 a tax, upon tho property prop-erty abutting on both sides of H street from the north side of South Tomplo street to tho south sido of First street, lit Paving District No. 80, for tho purpose pur-pose of providing for the grading and paving thereof, passed by tho City Council November 12, 100C, and approved ap-proved by the Mayor November 13, 1008; also repealing an ordinance confirming con-firming the assessment upon tho property prop-erty in tho above district, passed by the City Council December 10, 1000, and approved by the Mayor December 11. 1900. of Salt Lake City, Utah: Section 1. That an ordinance- levying levy-ing a tax upon tho property abutting on both sides of II street from tho north side of South Temple street to the south side of First street, In Paving Pav-ing District No. SO, for the' purpose of providing for tho grading and paving thereof, passed by tho City Council November 12, 1900, and approved by the Mayor November 18, 1900, bo, and tho same is hereby repealed. Sec. 2. That an ordinance confirming confirm-ing the assessment upon tho property on both sides of H street from the north side of South Temple street to the south side of First street, In Paving Pav-ing District No. 30, for the purpose of providing for the grading and paving thereof, passed by the City Council December 10, 1906, and approved by the Mayor December 11. 1906, be and the same Is hereby repealed. Sec. 3. This ordinance shall take effort nnnn annroval. Passed by the City Council of Salt Lake City, Utah, January 13, 1908, and referred to the Mayor for his approval. J. B. MORETON, City Recorder. Approved this 14th day of January, 1908. J. S. BRANSFORD, Mayor. Stale of Utah, City and County of Salt Lake ss. I, J. B. Moreton, City Recorder of Salt Lake City, Utah, do hereby certify that the above and foregoing is a full, true and correct copy of an ordinance entitled, "An ordinance repealing an ordinance levying a tax upon the property abutting on both sides of H street from the north side of South Temple street to the south side of First street. In Paving District No. 80. for the purpose of providing for the grading and paving thereof, passed by the City Council November 12, 1906. and approved by the Mayor November 13, 1906; also repealing an ordinance confirming the assessment upon the property in the above district, passed by the City Council December 10, 1900, and approved by the Mayor December 11, 1906," passed by the City Council of Salt Lake City, Utah. January 13, 1908, and approved by the Mayor January Jan-uary 14, 1908, as appears of record in my office. In witness whereof, I have hereunto set my hand and affixed the corporate seal of said city, this 15th day of January, Jan-uary, 1908. J. B. MORETON. '(Seal.) City Recorder. Bill No. 1. Paving Extension No. 29. Probate and Guardianship Notices. Consult County Clerk or respective signers for further information. NOTICE. IN THE DISTRICT COURT, PRO-bate PRO-bate division, in and for Salt Lake County, State of Utah. In the matter of the estate of John M. Bach, Deceased. Notice. The petition of B. A. Walton, administrator admin-istrator of the estate of John M. Bach, deceased, praying for the settlement set-tlement of final account of said B. A. Walton, administrator, and for the distribution dis-tribution of the residue of said estate to the persons entitled, has been set for hearing on Saturday, tho 26th day of January. A. D. 1908, at 10 o'clock, a. m., at the County Court House in the Court room of said Court, in Salt Lake City, Salt Lake County, Utah. Witness the clerk of said court with the seal thereof affixed this 9th day of January, A. D. 1908. (Seal.) J. U. ELDREDGE, JR., Clerk. By W. H. FARNSWORTH, Deputy Clerk. A. W. CASEY, Attorney for Administrator. Admin-istrator. NOTICE TO CREDITORS. Estate of Peter Mill Grant, deceased. Creditors will present claims with vouchers to the undersigned at 17 West Second South St, Salt' Lake City, Utah, on or before the 20th day of May, A. D. 1908. A. H. PARSONS, Administrator of the Estate of Peter Mill Grant, Deceased. Date of first publication, January IS. A. D. 1908. THOMPSON & GIBSON, Attorneys for Administrator. NOTICE TO CREDITORS. ESTATE OF CHARLES A. MOL-son, MOL-son, deceased. Creditors will present claims withi vouchers to tho undersigned at the office of Dickson, Ellis, Ellis & Schulder, 510-15 Tribune Bldg., on or before the 20th day of November, A. D. 1908. PERCY VAUGHAN MOLSON, Administrator. With tho will annexed of the estate of Charles A. Molson. Dickson, Ellis, Ellis and Schulder, Attorneys for Administrator. NOTICE TO CREDITORS. ESTATE OF JAMES STRANE, DE-ceased. DE-ceased. Creditors will present claims with vouchers to the undersigned at 401 Auerbach Building, SalJ, Lake City, Utah, on or before the 12th day of May, A. D 1908. S. C. SMITH, Administrator of Estate of James ' Strano, Docoased. Dey & Hoppaugh, Attorneys. Date of llrst publication, Jan. 11, A. D. 1908. NOTICE TO CREDITORS. Estate of Theodore F. SIngiser, do-ceased. do-ceased. Creditors will present claims with vouchers to the undersigned at No. 212 Dooly Bldg., Salt Lake City, Utah, on or before the 1st day of Juno,. A. D. 1908. GEO. H. RATHMAN, Administrator of estate of Theodore F. SIngiser, deceased. Snyder & Snyder, Attorneys. Date of first publication, January 25, A. D. 1908. 4 DELINQUENT NOTIv. .. THTC CHEROKEE NEVADA COP-per COP-per Company. Principnl'place of business, busi-ness, Salt Lake City, Utah. Location of mine, Lelth, Nevada. There are delinquent de-linquent on the following described stock on account of assessment No. 1 of two (2) cents per share, levied on the 27th day of November, 1907, the several amounts set opposite tho names of the l'espectlve shareholders, as follows: Cert. No. No Name. Sh'rs. Amt. 82 Geo. J. Connelly 500 $ 10.00 40 Hans Olson (2L000) 4675 98.60 17 J. " .Hanson GOO 12.00 19 H. 'l. Woodward ... 600 10.00 21 Fred Walberg 500 10.00 22 W. F. Talbot 600' 10.00 23 Wm. Dawson .. 3000 00.00 24 Mrs. Jane Cox 1000 20.00 26 Bert Thomas' 500 10.00 27 Alfred Olson 500 10.00 28 Bert Whoeland 500 10.00 29' Thos. Williams 500 10.00 30 Harry Webb 500 10.00 35 W. B. Rowdon 300 6.00 34 John Berquist 600 10.00 30 Wm. Adams 5000 100.00 37 Wm. Adams 6000 100.00 46 E. Stdrer (6G66) ... 1833 36. C6 47 J. A. Foley 8333 166.66 49 C.A. Quigley 10000 200.00 52 W. F. Farrier 3000 60.00 53 Harry Elmer 1000 20.00 92 W. H. Elmer 1000 20.00 54 Fred Meeker (2000). 1000 20.00 56 John Jannoy 1130 22.60 62 Jas. Hutchinson. . . 1000 20.00 64 Ed. Milligan (1000) 500 10.00 G5 Alfred Olsen 500 10.00 66 Thos. Williams 500 10.00 67 J. D. Fisher 500 10.00 68 B. B. Ramey (20600)17500 850.00 77 John Firth (2000)... 1000 20.00 78 A. E. Cox (4444)... 2222 44.44 79 .Mrs. L. Hutchinson . 2000 40.00 50 Thos. Evans (4000). 2000 40.00 85 A. J. Davis 1000 20.00 57 W. H. Bird 1000 20.00 8S Mabolle Dunbar 1000 20.00 S9 C. P. Harviallo 1000 20.00 90 Mrs. I. B. Harvielle .28S34 576. 6S 91 E. C. Monroe 600 10.00 And in accordance with law, and an order of the Board of Directors made 'on the 27th day of November, 1907, .so many shares of each parcel of stock as may be necessary, will bo sold at public auction at tho company's office in tho Wilson Hotel, 38 East Second South Street, Salt Lake City, Utah, on Monday, February 10, 190S, at two o'clock p. m., to pay tho delinquent assessment thereon, together with the cost of advertising and expense of sale. B. B. RAMEY, 3 Secretary. NOTICE OF SALE UNDER TRUST DEED. 'Whereas, on January 20th, A. D. 1891, Adolpk- Hauerbach and Han-S3ne Han-S3ne Hauerbach, his wife, made, executed exe-cuted and delivered to Frank B. Stephens their certain trust deed in writing of that date, conveying thereby there-by to the said Stephens the Interest of the said Hauerbach and wife in and to that certain lode mining claim known as tho Fourth of July lode, situated sit-uated in Big Cottonwood Canyon, Salt Lake County, Utah, the interest of said parties being more particularly described in said deed of trust, which is of record under date of Jannury 22nd, 1891, in Book 2 U of Mortgages, pages 485, 486 and 487 of the records of th-a County Recorder of Salt Lake County, Utah, reference to which is hereby made |