OCR Text |
Show Block, Salt Lake City, Utah. Location Loca-tion of mines, Little anfi Big Cotton-Wood Cotton-Wood Mining Districts, Salt Lake County, Utah. Notice is hereby given that at a njeeting of the Board of Directors oi Wasatch Utah Mining Company held on the 29th day of December, 1908, .,0R Assessment No. 2 of one (1) cent per xj sbare was levied upon the capital stock of the corporation, payable on or before Monday, the 8th day of February, 1909, to Frank Rumel, Secretary Sec-retary and Treasurer, No. 221 Altlas Block,- Salt Lake City, Utah. Any stock upon which this assessment assess-ment may remain unpaid on Monday, the 8th day of February, 1909, will be delinquent and advertised for sale at public auction, and unless payment pay-ment is made before, will be sold on 'onday, 'the 15th day of March, 109, at two o'clock p. m., at the company's office, No. 221 Atlas Block, Salt Lake City, Utah, to pay the de- (Y llnquent assessment thereon, to-. to-. gether with cost of advertising and expenses of sale. FRANK RUMEL, Secretary and Treasurer. ASSESSMENT NO. 2. Starlight Mining Company. Location of principal place of business, busi-ness, Salt Lake City, Utah. Notice is hereby given that at a meeting of the Dlreqtors, held on the 2nd day of January, 1909, an assessment of one-fourth one-fourth (VI) cent per share was levied en the capital stock of the corporation, corpora-tion, payable Immediately to W. A. Cooke, the secretary of said Company, 400 McCornlck Building, Salt Lake City, Utah. Any stock on which this Assessment may remain unpaid on the Gth day of February, 1909, will be delinquent de-linquent and advertised for sale at public auction, and unless payment Is i made before, will bo sold on the Gth day of March, 1909, to pay the delinquent delin-quent assessment, together with the i cost of advertising and expenses of sale. W. A. COOKE, Secretary. 400 McCornlck Bldg., Salt Lake City? 1 Utah. ASSESSMENT NO. 1. ELY CONSOLIDATED COPPER COMPANY. Location of principal ofllce, 214 Atlas At-las Block, Salt Lake City, Utah. Location Lo-cation of mines, Robinson Mining District, White Pine County, Nevada. Notice Is hereby given that at a meeting of the Board of Directors of said company, held on the 13th day of October, 1908, an assessment, to be known as assessment No. 1, of two (2) cents per share, was levied on the capital stock of the corporation, payable pay-able to Gideon Snyder, Treasurer, at 214 Atlas Block, Salt Lake City, Utah, or to Windsor Trust company, corner Nassau and Cedar streets, New York Mg. City, New York, on or before Novem-f Novem-f ber 28th, 1908. Ahy stock upon which this assessment assess-ment may remain unpaid on Saturday, Satur-day, November 28, 1908, will be delinquent de-linquent and advertised for sale at public auction, and unless payment is made bofore, will be sold on Monday, the 11th day of January, 1909, at the i qompany's office, In Salt Lake City, Utah, at 3 o'clock p. m., to pay the delinquent assessment, together with the cost of advertising and expense of sale. GIDEON SNYDER, Secretary. , Salt Lake City, Utah By order of the Board of Directors of Ely Consolidated Copper Company ot a meeting held on November 25, 1908, the date when stock shall bo-come bo-come delinquent pursuant to the foregoing fore-going notice was extended to and Including In-cluding December 24, 1908, and sale day to January 27th, 1909, at 4 o'clock p m., at the company's office, 414 Judge Building, Salt Lake City, Utah. GIDEON SNYDER, Secretary. By order of the Board of Directors of Ely Consolidated Copper Company Com-pany at a meeting held on December 23, 1908, the date upon which stock shall become delinquent pursuant to the foregoing notice and extension, was further extended to Saturday, January 23, 1909, and sale day to Monday, March 1st, 1909, at 3 o'clock P m at the company's ofllce, 414 Judge Building, Salt Lake City, Utah. GIDEON SNYDER, Secretary. 414 Judge Building, Salt Lake City, Utah... 5 At a meeting of the board of directors direc-tors of Ely Consolidated Copper company, com-pany, held at the office of the com pany, 414 Judge Bldg., Salt Lake City, Utah, on January 25, 1909, the delinquent day was further postponed to March 3, 1909, and sale day to Saturday, April 10, 1909, at 2 o'clock p m. GIDEON SNYDER, Secretary. 414 Judge Building, Salt Lake City, Utah. DELINQUENT NOTICE. Western Mining & Milling Company. Location of principal place of busl-ress, busl-ress, Salt Lake City, Utah. Notice. There are delinquent upon the following follow-ing described stock, on account of assessment as-sessment levied on the 5th day of December, De-cember, 1908, the several amounts set opposite the names of the respective shareholders as follows: Cert. No. of Name No. Shares. Amt. A. B. Hlrth 34 10 $ .10 A. B. Hlrth 37 29,990 299.90 A Hanauer, Jr. ..35 10 .10 A. Hanauer, Jr 41 14,990 149.90 L. D. Hasklns ....33 10 .10 F. D. Hasklns 4(5 21.990 219.90 E. D. Hasklns 47 7,000 70.00 C. A. Holder 43 29.000 290.00 And in accordance with law and an order of the Board of Directors made on the 5th day of December, 1908. so many shares of each parcel of such slock as may be necessary, will be cold at public auction at the ofllce of said company, 225 Atlas block. Salt Lake City, Utah, on the Gth day of February, 1909, at the hour of 2 o'clock p. m to pay delinquent assess ments thereon, together with the cost of advertising and expenses of the sale. J. H. HURD, Secretary. 225 Atlas Block, Salt Lake City, Utah. DELINQUENT NOTICE. VANDERBILT GOLD MINING & MILLING CO. Principal place of business, Las Vegas, Lincoln County. Nevada. Gen-oral Gen-oral office outside of Nevada, No. 2G W. Second South Street, Salt Lake City, Utah. Location of mines, Van-derbllt Van-derbllt Mining District, San Bernardino Bernar-dino County, California. NOTICE. There are delinquent upon the following described stock on account of Assessmei No. 2 of one-fifth one-fifth of one cent pei snare, levied on the 23rd day of November, 1908, the several amounts set opposite the names of the respective shareholders, as follows: No. Ct. Name Shares. Amt. 12 R. W. Wanlace 2,000 $ 4.00 21 H. W. Gibson 1,000 2.00 22 J. M. Galley 200 .40 23 Ed. Bell 1.Q00 2.00 29 Mrs. John D. Fencher :. 100 '.20 40 Hugh Tarbett 1,200 2.40 205 Chas. M. Hanf 1,500 3.00 212 Chas. C. Kizer 2.000 4.00 21G W. C. Bowman 1,500 3.00 251 Chas. C. Klzer 1,000 . 2.00 I252t(3has. C. Klzer .... 1,000 2.0 253 Chas. C. Kizer 1,000 2.00 255 C. H. Ragan 20,000 40.00 257 J. I. White 5,f50 11.50 258 J. A. Shanahan 5,750 11.50 274 R. A. Harlan 1,000 2.00 2G3 Mrs. W. J. Adams. .25,000 50.00 And In accordance with law and the order of the Board of Directors made on the 23rd day of November, 1908, as modified by order of said Board made on the 30th day of December, 1908, so many shares of each parcel of such stock as may be necessary will be sold at public auction at the ofllce of the company, No. 2G West Second South Street, Salt Lake City, Utah, on Monday, the 1st day of February, 1909, at 4 o'clock p. m., to pay the delinquent assessment thereon, together to-gether with the costs of advertlolng and expense ot sale. KARL H. MAYER, Secretary. First publication January 2. 1909. SUMMONS. In the District Court of the Third Judicial District of the State of Utah, County of Salt Lake. Maggie Jamison Plaintiff, vs. AHx Jamison, Defendant. Summons. The State of Utah to the said Defendant: Defend-ant: You are hereby summoned to appear ap-pear within twenty days after the service ser-vice of this summons upon you. if served within the County in which this action is brought, otherwise, within thirty days after service, and defend the above entitled action; and in case of your failure so j do, judgment judg-ment will be rendered against you according to the demand of the complaint. com-plaint. This action Is brought to recover re-cover a judgment dissolving the bonds of matrimony heretofore existing exist-ing between you and the plaintiff. SORJEN X. CHRISTENSEN, Plaintiff's Attornev. SUMMONS. In the Justice's Court before Dana T. Smith, Justice of the Peace, in and for Salt Lake City Precinct, Salt Lake County, State of Utah. Effle Ettlnger, plnintlff, vs. Theodore Theo-dore Marston and Florence Stnnlev Marston, defendants. Summons. The State of Utah to the Defendants: You are hereby summoned to appear ap-pear before the above entitled court within ten days after the service o' this Summons upon you, if served within the county in which this action h brought, otherwise within twentv days after the service and defend the above entitled action, brought against you to recover judgment for $29.00 on an account for work and services as an actress, between October 26, 1908, and November 5, 1908, $25.00 on un account for work and services as an actress performed by Cora Mitchell, between October 26, 1908, and November Novem-ber 5, 1908, and assigned to plaintiff; $43.00 on an account for work and services performed as an actor by Lester F. Mitchell, between October 14. 1908, and November 5, 1908, and assigned as-signed to plaintiff; $3G.OO on account for work and services performed as an actor between October 14, 1908 'and November 5, 1908, by Bert Heyes and assigned to plaintiff, making a total of $133.00, together with In torest at 8 per cent per annum, from November 5, 1908, and in case of your failure to do so, judgment will be rendered- against you according to the demand of the complaint. Given under my hand this 6th day of December, 1908. DANA T. SMITH, Justice of the Peace. No. 123 Commercial Blk., Salt Lake City, Utah. S. P. ARMSTRONG, Attorney for Plaintiff. SUMMONS. In the District Court of the Third Judicial District of the State of Utah. F. C. Richmond Machinery Com pany, a Corporation of Utah, Plaintiff, H vs. Weston Mills, a Corporation of H Idaho, Defendant. Summons. H The State of Utah to the Said Defend H You are hereby summoned to ap- pear within twenty days after the H service of this summons uponyou,rif H served within the County In which H this action is brought, otherwise, H within thirty days after serviee, H and defend the above entitled action; H and In case of your failure so to do, H judgment will be rendered against H you according to the demand of the H complaint, which Is now on file with H the clerk of said court. This action H Is brought to recover the sum of H $5G.G7 for goods, wares and merchan- H dise sold and delivered to defendant hH with Interest from August 24, 1908, H and the sum of $G.07 and Interest H from October 5, 1908, for" and on ac- 9 count of money paid out to and for H the use and benefit of said defendant. H FRANK J. GUSTIN, M Plaintiff's Attorney. M P. O. address: Rooms 310-11, Auer- H bach Bldg., Salt Lake City, Utah. H Probate and Guardianship Notices. H Consult County Clerk or respective H signers for further information. H NOTICE. " M In the District Court ot the Third Judicial District of the State of Utah, H in and for Salt Lake County, Probate H Division. H In the matter of the Estate and B Guardianship of Clara L. Herbst and H John F. Herbst, Minors. Notice. . H The petition of Martha Ehlert, M Guardian of the above named minors, H for confirmation of a mortgage given H to Charles H. Lindley on or about De- H cember 17, 1908, upon the real pnop- erty of said estato to secure the loan M ot $1,510.40 procured to pay the claims of the Commercial National I'ank and E. A. Walton, J. J. Whlta- H ker and Evans & Evans against said H Estate and Guardianship and the ex- ' penses incident to such loan, has been H set for hearing on the 23rd day of H fanuary, 1909, at 10 o'clock a. m., at M the County Court House in the Court H oom of said Court in Salt Lake City H 3alt Lake County, Utah. H Witness the Clerk of said Court M with the seal thereof affixed, this Gth H day of January. A. D. 1909. H MARGARET ZANE WITCHER, (Seal.) Clerk. L. P. PALMER, Deputy Clerk. H LAWRENCE & ROBERTSON. Attorneys for Petitioner. H NOTICE TO CREDITORS. H Estato of Eliza D. Hooper, De- M "eased. Creditors will present claims M with vouchors to the undersigned at M ofllce of C. S. Patterson, 87-88 Com- H merclal Block, Salt Lake City, on or JA before the first day of June, A. D. M 1909. H. J. MUZZELL, Administrator of Estate of Eliza D. M Hooper, Deceased. C. S. PAITTERSON, Attorney for Administrator. M Date of first publication, Januaiy M SO, 1909. NOTICE TO CREDITORS. 'H i Estate of James Mickelson, De- H ceased. Creditors will present claims iJ with vouchers to the undersigned at JQ the law office of S. P. Armstrong, 122 jH Commercial Block, Salt Lake City. H Utah, on or before the 28th day of H April, A. D. 1909. ANNIE MICKELSON. Administratrix of the Estate of James H Mickelson, Deceased. H S. P. ARMSTRONG, Attorney for ' Administratrix. H Date of first publication, Dec 26, H 1908. |