Show LEGAL NOTICES NOTICE OlICE ro TO ll ESTATE OF OP JOSEPH TATE DE- DE ceased Creditors will viI present cl claims with Ith vouchers to tho undersigned d at ut No 0 Continental National Dank Bank building Salt Sait Lake City Utah on or 01 before the lot day of November A. A A D. D 1909 FRANCIS TATE Administrator 4 of ot Estate Estate Es Es- tate of ot Joseph Tate Tata Deceased Data Dato of oC first publication July 7 7 A.D. A. A D. D 10 1909 Frederick C. C Loofbourow William H. H Leary ar Attorneys 8 I TO 10 CIU ESTATE OF ADELE CARNEY CARNEV DE- DE DEcea cea Creditors will I present claims claim with vouchers to the undersigned at ot No building Salt sl Lako City Utah on en or before tho the day of November November November No No- vember A. A D. D 1909 VV v. J. J DARRI BARRETTES BARRETTE TTE Administrator of tho Estate of Adelo Adele Carney Carne Deceased Date Dato of ot first publication Jul July 7 7 A.D. A.D. A.D. A. A D. D 1909 Henderson PI Pierce Critchlow Crichlow fc Barett Bar Bar- r rc ett t Attorneys TO 1 CIU DITOH ESTATE OF SARAH TATE Dr DE- DE censed ceased Creditors will wi present claims with vouchers to tho the undersigned at nt No Continental National Bank building Salt Sal Lake Lako City Utah on or before the tho da day of November A. A D. D 1909 FRANCIS TATE rATE Administrator of or Estate of ot Sarah Sarh Tate Deceased Date of first publication July 7 7 A.D. A.D. A. A D. D 1909 Frederick C. C Loofbourow William H. H Leary Attorneys TO Tn ESTATE OF REBECCA E. E LITTLE deceased Creditors will wi present claims with lh vouchers to the tho undersigned at the theoffice theoffice office of ot Young Moyle attorneys Deseret National Bank Dank building Salt Lake City CI Utah on or before tho the da day of oC Ma May In A. A D U. 1909 LE LB GRAND YOUNG LEWIS S. S HILLS Executors under the will wil of ot Rebecca E. E Little Lite Date Dat of or fr first t publication July 6 G. G A.D. A.D. A A. D. D 1909 Oscar W. W Moyle lole At Attorney NOTICE I TO ro CH ESTATE ESTArE OF MARY EMMA EUIA ZEIGler ZEIG- ZEIG ler deceased Creditors will wil present claims with wih vouchers voucher to the undersigned at No No iH Bridgeport avenue Salt Sai Lake City Utah on or before tho the day of October A. A D D. D 1909 GRA GRAdE GRACE E DICKE DICKENSON SON A Administratrix of or tho the Estate of oC oCar Mar Mary ar Emma Zel le Deceased Date Dato of first publication June IG 16 A I D. D 1 1909 09 Hanson Carlson Carl on Attorneys NOTICE OF OP MEETING ETI G. G TIlE THE TIE STATE BOARD BOAnD OF EXA EXAMINers nN- nN ers era of Barbers will wil meet mee on July Jul 12 1 and 1 13 1909 at No 54 51 Main street Salt Lake CI City for tor the examination of ap ap- ap- ap i rants D. D DJ J. J WATTS ArrS Secretary OF Ol CJ I a TING TING- NOTICE IS S HEREBY GIVEN OIVEN THAT there will wil be a special meeting of the thi stockholders of the Perfection ShippIng Shipping Ship Ship- ping Can C'an company at nt r 59 9 Commercial block Salt Eal Lake Lalee City Utah on Tues Tues- lay day In the tho day of July 1909 1 Said meeting Is cale called for the purpose ol or considering the at advisability of Increasing increasing ing the capitalization of ot the tho company compan and the purchase of ot certain patents W. W N. N JIlL HILL President IN TIlE THE TIE THIRD JUDICIAL DuT met court of or Salt Lako Lake county count Utah In the matter of voluntary dissolution lion tion lon of the corporation known by thu th name and style of or AJax jax and Mammoth Extension Mining company Notice of oC Application for or DI Dissolution Notice Is hereby horob given by Ly the undersigned undersigned under under- signed clerk cerk of ot the district court oj or orthe the Third Judicial district of ot Salt Lake Lako county count Utah that the application ol ot tho the board of directors of the AJax and Mammoth Ext Extension Mining company a Utah corporation praying for a de decree de- de cree of or dissolution of tho the said corpora corpora- tion ton has been filed In this court That the filing of ot the application tion aforesaid an al order was made by hy hyth ton th said court rl of I I 10 7 o Clock R k-R a. a iTt at tile f court rt rohm of oC the Honorable t O C W. W Morse judge of C t said court in me oe city ely and ant county building Salt Lake City Salt Snit Lake Lako cOUnt county Utah as ns the time and place for 1 hearing the said application and it is isby isby I by the said salt order further provided that notice of the hearing aforesaid be bo published published pub PUb- for Cor thirty days In a newspaper having a general circulation in Salt Sait Sal Lake count county Utah At any time before th the expiration atthe of at the time of ot publication of this notice as aforesaid any an person may file fie his objections to tho the granting of the said saM application Witness my hand and the seal of ot said salt court hereto affixed at my office In Inthe Inthe inthe the city and Int county count of Salt alt lal Lake c. c state of or Utah this 1 day of or June Juno 10 MARGARET ZANE WITCH WITCHER ER Seal J Clerk B By Fred C. C Bassett Deputy Depot First publication June 16 IG 1909 IO IN TILE THE JB DISTRICT COURT PRO PRO- PIO- PIO bate Division In itt and ant for Salt Sal Lako County Utah In the tho matter mater of or the estate of tiC Joseph A. A Young Minor Deceased Notice The Notice The Tho petition petton of or Louis Schweitzer Schweizer administrator of the estate es estate es- es tate of or Joseph A. A Young minor minor de- de aset praying for Cor or the tw settlement of Inal account of said Louis Luis Schweitzer administrator and for the distribution of ar the tue r residue of f said alt estate estat to the the persons per per- sons ons entitled has hia las been set or or Ir hearing hearing hear hear- ing on Friday the day of ot July uly A. A D. D 1909 at al 2 o'clock p. p ill in at the county court COUlt house In the tue court room In Salt Salt of oC said aill al l court Lake City CI Sal Lake county Utah Witness the clerk clerIc of oC saul said court with tile the seal eal thereof thereat affixed this 2nd nt day of or July Juh A. A J D. D 1909 MARGARET ZA ZANE E Seal Seah Seal Clerk U By u 1 L. L I. I P 1 1 Palmer Donut Clerk Cirri Young Snow SnoW Attorneys s 's for Pot Pot- Peti toner NOTICE TO CONTRACTORS S. S STATE Land Hoard Board Reservoir and irrigation Project ProJect Project Notice Notice to Contractors Contractors Sealed eulet proposals will IlI be received by the tho State tatt Board of oC Land Int Commissioners at I Its office City CI and ant County building bul Salt Saut Sal Lake Lako City Utah un up n to 2 cluck o'clock p. p m. m m. m Monday Jut July 1 12 1909 for tor the construction construction con con- of or a puddle wall rall wal fo for this the th Flute Reservoir ol Dam Val The Tue excavation for Cor which amounts to approximately cub cubic cubic- yards dr dry excavation SOrO cubic yards ards v d vt t excavation 8 lon On application the Board will wi furnish furnish fur fur- nish a detailed proposal containing quantities and classification of f material ma to to tobe be moved mont Bids Dds must be he submitted on forms of proposal furnished by the State tto Board of or Land Commissioners All Al proposals proposal must be bo addressed toll to the tho Secretary a athe ot r the State Board Doard of or Land Commission Commission- ers era Suit Salt Sul Lake CI City Utah Uth must be li en- en In a sealed envelope n marked markell bid and amid must contain a 0 certified check chck made mache payable to said secretary in amount c to ton per ler er cent of or thu tho amount of f the time hill bid Plans and ant specifications may be bo seen scon 1 at the lie office of or the Secretary of ot the tho th State Slate Board of l hand and Int Commissioners Utah Salt Lake City Tho The Board reserves tho lie right to re reject reject re- re jec al and arid all al bids W. W D. D CA CANDLAND President W. W II 1 Farnsworth 1 Secretary State Board Doard of ot Land nera ners I Utah Dial UI h. h 1 S T NO XO il OS WA WABASH I MINING INING COMPANY principal place of business Salt al Lake City Utah Notice Is Ss hereby given that that at a meeting of the board hoard of directors dl- dl tl- tl rectors hold held on the time day tay of ut June Juno 1909 an nIt assessment of or live five 5 cents per pcr share Was levied on the capital tock stock of or the corporation payable on Or or the tho la hay day of Jul July UI 1909 to W. W Mont Ferry rn secretary at room 5 Atlas Block Bock West Went Second South street Ataa Salt Sal Lake Ike Cl City Utah Any ny stock upon pon which this assessment may r remain unpaid on tho the day of ot July 1909 will wi be delinquent an and ad advertised advertised ad- ad Jul for or sale at nt public auction and unless payment Is b made mado before will willbe wil bo be sold soM on an the day ta of ofu August u 1909 to pay tho the delinquent assessment together with all al cost of ot advertising and expense of ale sale 1 W. W MONT I T FERRY ERRY 1 Secretary Location of offices z n 22 21 Atlas Block Bock Salt Lk Lake CI City Utah la IN TIlE THE THIRD JUDICIAL DIStrict DIS DIS- Court of Utah for Salt Sal Lake Count CountY In hi the matter mater of ot the voluntary dissolution die dis solution of ot the tho corporation known by bythe bythe the name and ant style tyle of ot Black Back Dm Dragon on Mining company Notice of ot Application for far to D T LEGAL NOTICES Notice tion-Notice Notice lon Notice is given Ilven b by tho un un- designed clerk cerk of or tho the District court courtO of tho Third judicial judicial district of Salt O Lake count county Utah that the application tion of the board of directors of the ton Block Black Dra Dragon on Mining company a n nUth Utah Uth corporation praying for a din din- 11 solution of ot tho the said corporation has been beon filed In this court court That ul upon ol tho the nIn filing of oC the tho application tion an order was by the thu said HaIt court ton fixing Saturday tho the da day of or July 1909 at the hour of ot 10 o'clock a. a in m. at the court room ream of or tho the Honorable Hon lion 0 C. C W. W Morse l j Judge o of said sall court In tho city and county building Salt Lako Lake City Salt Sal Lake LkA county Utah as the time and place pineo for hearing on the said application and It I I Is by the tho said order further provided that no notice notice no- no tice of tho to hearing on tho the said application application appl- appl cation for tor dissolution b be bf published not less than thirty days das in a 0 newspaper having general moral circulation In Salt Lake Iko county Utah At t an any timo before tho the expiration of the time of or publication of thin no notice no- no tice Uco an any person may tile nie Oe his objections tons to tho the granting of oC tho the said ap application ap- ap Witness m my hand and tho the seal of the tho j said ald court hereto affixed at nt my office In Salt al Lake CI City Salt Lake county Utah this day dRY of Juno June 1909 MARGARET ZANE WITCHER Clerk By n Fred C. C Bassett Basset Deputy t. t DELINQUENT QUE T NOTICE FEDERAL EI ELY Y COPPER CO COMPANY lP ANY location of ot principal place of business Salt Sal Lake City Utah Notice There Notice Ther are aro delinquent di upon tho the following de described de- de scribed stock on 01 account of ot assessment No 3 levied April Apri 23 1909 tho the Severn several Amounts sot set opposite tile the names of th the respective shareholders as follows Cert Cart No Name Shares Amt 31 3 W. 31 W. W A. A L Leo Lee o 1000 3 2000 32 32 W. 32 W. W A. A Leo Lee 1000 2000 33 W. 33 V. A A. A Leo 1000 2000 o 0 Y S. S Ayers 20 00 09 Gordon 59 Gordon Gordon Grant part of 10 2 20 0 68 Fred 68 68 Fred Dern 6 6 0 88 88 Rhone Wheeler 4 0 01 90 C. 90 90 C. C L. L L Whiney Whitney 2 0 91 C. 91 C. C L. L L Whitney 20 00 92 C. 92 C. C L. L Whitney 2 20 00 93 C. 93 C. C J. J L. L J. J Whitney 20 94 C. 94 C. C L. L 20 OO E K M. M 1 West Co 60 1 10 00 B. E 18 R. R M 51 I West t C Co part of 50 60 5 10 1 B. E 10 E. E M. M West Co 50 10 J. J L. L Burch 4 0 nfl 01 18 J. J. J L. L Burch 60 50 10 18 1 J. J. J L. L Burch Durch 50 1 10 01 00 J. J. J I I L. L Burch 50 GO 1 10 00 J. J L. L Burch 60 BO I 1 10 00 00 40 00 J. J. J M. M L Wheeler a Jos A. A Co part 01 oc 0 6 1 10 11 Louis Louis Piper 00 4 40 00 Louis Louls Louis Piper 2 0 00 Owen on 4 Owen Greenan 0 Jacob HC-Jacob Jacob Evans 20 Jacob acob Jacob Evans 20 00 Jacob Jacob Evans 00 2 OO 0 Jacob IS acob Jacob Evans L 40 00 Jacob Jacob Evans vans OO 4 00 0 H. 11 II H. 1 Walker alker 50 fO 10 62 J. J R It n Walker 60 50 1 10 00 Jacob 47 Jacob Evans 20 00 Jacob Jacoh 43 Jacob Evans l 20 00 Jacob Jacob 7 Jacob Ewans Evans 20 OU Jacob Jacob Evans 2 ZOo OO 0 Jacob Jacoh Jacob Evans vans l-vans 2 00 0 Jacob acob 7 Jacob Evans 20 acob 48 Jacob Jacob Evans 20 Jacob 9 Jacob Evans Ivans 2 0 00 Jacob acob Jacob Evans g 20 00 Jacob Jacob Sl Jacob Evans 20 00 Jacob Jacob Evans 00 L 40 00 Jacob Jacob Evans 50 10 I Jacob Jacol f-Jacol Jacob Evans 50 60 10 63 1 Robert Peterson part of or 16 15 3 30 H-g. H E. E C. C Hard Hart part of ot b fu li T. J. J M. M Lockhart 75 1 16 0 11 H. H I E B Airis ris 1000 CIO C. C S. S Hoag 2 20 00 Albert GIG Albert l Fuge uge 1000 Sheets Sheets Noel Neal 00 20 00 S II H. I Knapp GOO COO 1000 David Dald David Evans 20 00 David David Evans E 20 00 Da 71 David David vl I Evans Ians ans 7 David hl Da David Evans OO D David David Evans OO David David Evans 20 OO David ld Da David E Evans IOU 20 David David Evans 20 David 71 David Evans E 20 David David Evans acob Jacob Jacob EltOn OO 1 n p Iv fO 7 l EVans nn JO wOO 7 Jacob 3 Jacob Evans 1 2 00 acob 72 Jacob Jacob Evans 00 acob Jacob Jacob Evans E Jacob Jacob Jacob Evans E 2 00 Jacob Jacob 77 Jacob Evans Evana oo 00 aco Jacob Jacob Evans Evan 2 00 W. W. 71 W. W A. A Lee Iee 00 heet Sheets Sheets Ned Co Co 41 4 82 Geo 78 T. T Badger 00 OO 00 7 Jas A. A Pollock ft Co 1000 20 2000 00 Jas A. A Pollock Co 1000 20 2000 00 Lee Lee Glockner 00 10 1000 00 Margaret Margaret E B Malone Malone Malono Ma- Ma lone lono OO I E. E. E M 51 I West Wet 1000 E. B. E. E M. M West rest 50 5 r 00 A. A. A C. C Cope GOlo A. A. A D D. Smith OOOO 0 Mrs Anna mus muse part of 00 6 60 Natalie Natale Natalie Townsend part palt of or 00 85 ohn 9 John John T. T 1000 20 2000 00 II H. Post C. C. C part of GOO S. S. S H 11 I Knapp Knapp 10 1000 00 lohn Julia John T. T Hodon 1000 2000 Mrs hs Sarah Gooowin win Robert 87 Robert Pringle Pringle part of or 1000 1 1210 10 OSS nS Robert Part pait of 1000 1220 20 Robert Robert Pringle part of 1000 1200 Robert Holert Robert port part of 0 1000 GOO GO 1200 J Hawkins la ns part of 23 25 5 50 60 lO E. 1005 E. E art C. C Tras IOU J. J. J Bour Bourgard ard Jr part of or GOO A. 1009 A. A. A L. L 11 lesly OO John McDonald fO soo 1000 John 00 1000 use OI 00 1018 Kin ford Hulse 00 1075 U. G. G. G T. T Sharp Shari part of ut JO 25 D 50 60 1121 C. G. 1125 G. G S. S IOU 2001 OO 1131 ohl John T. T 1 hudson 10 1000 00 1181 S. S1-S. S1 S. S H. H Knapp 1000 20 2000 00 lISL S. 1182 S. S II 11 1 Knupp Knapp 1000 2000 S. S. S II H. I. I Knapp 1000 I 20 2000 00 1191 l' l 10 G. G Skill Skill-Is 30 7 00 13 J. J. J. J M. M t. t Lockhart 10 1000 00 1210 J. J. J M. M f Lockhart fOO 10 1000 00 1241 i. 1211 J. J M. M 1 l c harl 10 1000 00 1242 J. J. J M. M 1 Lockhart 10 1000 00 1245 J. 1215 J. J M. M I. I Lockhart roo lo 1000 00 J. J. J. J M. M I. I Lockhart Lockhart 50 00 10 1000 00 1247 J. J. J. J M. M 1 Loel COO 00 10 1000 00 1 1248 J. 4 8 J. J M M. 1 Lockhart 10 1000 00 J 1249 J. J. 9 J. J M. M 1 Lockhart JOO 00 1250 J. J. J M. M 1 Lockhart 00 t. t 1251 J. SJ-J. SJ J. J M. M 1 00 oo l J. S J. J. J M. M 1 Lockhart oo OO I 1233 J. J. 23 J. J M. M I. I Lockhart IOU OU 00 oo 1251 1254 1 M. M 00 J. J. J M. M 1 lickhart oO J. 1251 J. J. J M. M Lockhart 00 1257 i. 1257 J. J. J M. M 00 00 i. J. J. J M. M I. I Lockhart zoo I 1259 i. J. 9 J. J M. M 1 Lockhart harl 6 00 J. i. J. J M. M Lockhart oo J. J. J. J M. M 11 Lockhart 60 6 00 |