Show NOTICE IN THE DISTRICT COURT PROBATE division Third Judicial district in and for I Salt Lake county state of Utah In the matter of the estate of Stewart Stephenson deceased Notice Pursuant to 1 an order of said court in said matter notica is hereby given that Saturday the llth day of December A D 1S97 at hal past 1 nine oclock a m at the county court house in Salt Lake City Utah in the court room of said court ha been appointed the time and place for the hearing of a petition of Sarah Stephenson Stephen-son praying for the admission to probate pro-bate of a certain document therewith presented pre-sented purporting to be the last will and testament of Stewart Stephenson deceased de-ceased when and where all persons Interested in-terested may appear and oppose the probate pro-bate of said will or the granting of letters let-ters testamentary to her as prayed for in said petition In witness whereof I have here Seal unto sat my hand and affixed the neal of said court this 26th day of November A D 1897 DAVID C DUNBAR Clerk By ALBERT SPENCER Deputy Clerk SUMMONS IN THE DISTRICT COURT OF THE Third Judicial district of the state of Utah county of Salt Lake John B Rudy plaintiff vs Andrew Stevens and his wife Letitia B Stevens and William H Dodge defendants Summons The state of Utah sends greeting to Andrew Stevens and his wife Letitia B Stevens and William H Dodge defendants You are hereby required to appear in an action brought against you by the above named plaintiff in the district court of the Third Judicial district of the state of Utah and to answer the complaint filed therein within ten days exclusive of the day of service after the service on you of this summons if served within this ser ths county or if served out of this county but in this district within twenty days > otherwise within forty days or judgment by default will be taken against you according ac-cording to the prayer o said complaint The said action is brought t have judgment judg-ment against defendants Stevens for the principal and unpaid interest on a certain I note executed by said defendants Stevens to plaintiff April 1 1894 in the I 1 sum of 1150 bearing interest at 10 percent cent per annum no part of which is alleged al-leged to have been paid except the interest in-terest to April 1 1S96 said note being secured by a mortgage to premises hereinafter here-inafter described executed by said defendants de-fendants Stevens to plaintiff To have judgment for reasonable attorney fees 3 herein for whatever taxes interest and costs the said plaintiff maty pay or be i compelled to pay on said premises hereinafter herein-after described and for costs of suit herein that said premises may be sold in the manner prescribed by law for the sale of kind on execution that the interest in-terest and claim of defendant Dodge may be declared to b subsequent and i subordinate to said mortgage lien of this plaintiff and for such other and further relief as may be just and equitable in the premises Said premises being described de-scribed as follows towit Those certain cer-tain premises situate in Salt Lake county Utah and described as commencing U tho northeast corner of lo 12 block IS Five Acre plat A Big Field survey and i running thence south 125 feet thence west L 357 feet thence north 125 feet thence eat 157 feet to the place of berrinning And you are hereby notified that if you fail to i appear and answer the said complaint as above required the said plaintiff will apply to the court for the relief therein demanded demandedWitness Witness the honorable judges and the seal of the district court of the Third Judicial district in and Seal for the state of Utah this 9th day of November in the year o four f-our Lord one thousand eight hundred hun-dred and ninetyseven DAVID C DUNBAR Clerk E < y lI lI LIGGAN Deputy Clerk Williams Van Cott Sutherland Attorneys At-torneys for Plaintiff I I NOTICE THE SOUTH JORDAN CA iA COMpany pany with Its principal place of Sat S-at Bait Lake City Utah Notice is hera by given that at a meeting of the board 1 of directors of the South Jordan Canal 1 1 Company held on the 27th day of November Novem-ber 1897 at the office of the company an 1 assessment of seventyfive cents per snare was levied on the capital stock of the corporation payable on or before the i 1st day of December 1S97 to John L Nebeker treasurer of said company a this t-his office No 1C North East Temple street Salt Lake City Utah Any stock upon which this assessment may remain 1 unpaid on the 31st day of December 1S97 shall be delinquent and advertised IS9 sale at public aution and unless payment is made before will be sold on the 20th day of January 1S9S at the hour of 1 f I oclock am to pay the delinquent assessment as-sessment together with costs of advertising adver-tising and expense of sale JOHN L NEBEKER Secretary South Jordan Canal Company Office No 18 North East Temple Street Sal Lake City Utah STOCKHOLDERS SLEETING I STOCKHOLDERS MEETING NOtice NO-tice is hereby given that there will be a meeting of the stockholders of the Mul doon Mining Milling company of Utah Ion I-on Saturday December ISth 1S97 at 2 D m at rooms 2 to 5 Eagle block Salt Lake City Utah for the purpose of elect ins directors and officers of said com panv and the transaction of such other business as may properly come before said meeting J H uNMAN 1 0 Secretary Dated Nov 27th 1897 I NOTICE I IN THE DISTRICT COURT PROBATE division Third Judicial district in and for Salt Lake county state of Utah In the matter of the estate of Forrest F mater te Ir Eccles deceased Notice Pursuant to an order of said court in said matter notice is hereby given that Wednesday the 22nd day of December A D 1 97 at 930 oclock a m at the county court house in Salt Lake City Utah in the court room of said court has been appointed the time and place for the hearing of a petition of Emma Walker Eccl s praying for the admission ad-mission to probate of a certain document therewith presented purporting to be the last will and testament of Forrest FI Eccles deceased when and where all persons l per-sons interested may appear and oppose the probate of said will or the granting ir j letters testamentary to her as prayed for in said petition In witness whereof I have hereunto here-unto set my hand and affixed the Seal seal of said court this 8th day of December A D 1897 DAVID C DUNBAR Clerk By E G Rseflall Deputy Clerk E B Critchlow Attorney MORGAN SILVER MUTING CO 1 OF PAK CITY UTAH DELINQUENT ASSESSMENT NOTICE NOTCE Secretarys office Salt Lake City UtahI November 8 1897 NotIceThere are de llnquent l i upon the following described stock on account of assessment number one < 1 levied October 41 1S97 the several amount set opposite the names of thea respective shareholders Cert as follows Not rt Name No Shares Amt John J Daly 10 48516 Amt 60h Geo A Meears 45 500 50 0 Geo A Meears 7 50 50i Gee A Meears117 100 1000 Geo < A Meearsp118 100 10 0 Louise Meears 1 100 100 Philip Schwartz 174 234 2 00S W G Van Home 3 100 100 W G Van Home 33 SOO 300 Philip Morgan 74 5000 5000 Philip Philip Morgan Morgan 1 2552 100 10 00C Phil Morgan 1SS 18000 18 tO Phil Morgan 19 O 10 0 Philip Morgan159 1313 11 30 Thomas W Morgan 12 100 10 0 Henry jIorgan1 100 100 Henry Morgan 4 1313 1313 Henry Morgan 159 1579 1579 Henry Morgan 190 24000 240 0 John Olsen 33 1000 100 00 L g J H Rogers143 500 00 00 J H Rogers 119 500 50 00 J H Rogers 150 450 g g J H Rogers 112 33 350 Alice Schaer 53 1000 10 0 Alice Schaer 161 1000 1000 Alice Schaer 163 1000 100 00 15 10 10 0 Alice Schaer 169 16450 1645 00 C If Hudson 147 16ig l6g g I C E Hudson 149 100 100 C E Hudson151 100 100 C E Hudson 151 100 10 00 100 C E Hudson 152 100 10 00 5 i C E Hudson 153 100 10 00 F B McCraken 00p trustee 19 100 100 F B McCraken trustee 51 100 10 00 I A B Richardson 27 100 i8 g R C Gunn 56 100 100 I G D Gregor 20 100 1000 I G D Gregor 95 100 10 00I I R g li 8 00I G D Gregor111 g 20 00 I 00I Thomas Murtha 30 100 10 00 I I g i g Thomas Murtha 32 100 10 g Thomas Murtha123 100 10 00I I J P Olsen 31 100 100 I 100 10 03I Bessie Speirs 32 100 1000 I Georgina B Olsen 36 1000 100 00 I 100 1000 Lola Alli = ton 37 100 10 00 I Jens Olsen f 18 gg 00I I Jens Olsen 43 100 10 00 gg F S Bascom 39 g 5000 I Charlotte E Gil christ 69 250 I Charlotte f E Gll 6 2 2 0 christ 105 50 50 I 10 5 50 Estate John Sharp G 500 50 00 I James Sharp 6 310 31 00 I John Sharp 62 lO 19 I I Bart Wherritt 70 100 1000 I 10 Bart Wherrittt 95 100 10 04 I Bart 1Vherritt10S 100 100 C I Bart Wherritt125 100 10 00 I i Dr E V Silver S3 200 g 00 I Harrison Speirs SS 100 10 g I A A Kennison 8 100 10 0 I Wm H Hoodl03 100 100 I Wm H Hood104 log 100 I Wm H Hoed1O9 25 25 I J B Abbott184 100 100 I V P Abbott 186 10 100 Forbis Yeager11O 100 100 I C E Wurtele12 200 200 Fred Roberts 5 60 500 Peter Andersoni29 100 100 Frank E Harding 132 100 100 M E Smith 136 100 10 01 I icS E Iit1nib Hn 314 5 4 g J Newman135 90 90 I John Johnson145 73 730 t C J Paul 147 211 21 101 C J Paul 45 490 49 0 O W Moyle 31 200 200 i O W Moyle 67 200 20 CO g O W Moyle 85 200 2000 O W Moyle 91 400 4000 O W Moyle 171 1000 100 0 Jacob Honeychurch 62 129 12 90 Wm Brother 6 200 200 J W Donnellan i t trustee 76 200 20 CO1 i C Lewis S HillsSi 1000 ino 0 Geo Romney jr 82 1000 100 00 i Goo Romney jr 161 137 13 70 i Hugh Jones 107 1222 122 2 0c i Shields Bros Ill 94 940 i Mrs MT > Alexander 114 1001 1000 I Mrs Mina Alexander 113 KOO 63 CO I Mrs Mina Alexander 117 500 5000 Mrs Nina Alexander 173 500 5000J 1 Mrs Nina Alexander 172 GOO 5 COO CO-O D Rotrney 124 300 5000 Henry B Elder 125 500 50 CIt I Herbert W Lawrence I Law-rence 127 200 200 I Francis Edwin ParIsh Par-Ish 13 300 30 n > GPO W Mover 140 2000 200 C W T Beardsley Sec 143 100 10 0 > And in accordance with law and the t order of the board of directors made on i October 4 1S97 so many shares of each i parcel of above stock as may be neces saiv will be sold at auction at the office of the company at Walker Bros bankers CI I ij 1 Salt Lake City Utah it 1130 oclock a i m Monday December 6 1S97 to pay delinquent de-linquent assessment thereon together with the cost of advertising and expense of sale Stali FebJ At a stockholders meeting held February < Feb-ruary 2 1S93 the name of the corporation was changed from Mepars Silver Mining company to the Morgan Silver Mining company I The above certificates indicated by a are the certificates issued by the Meears l Silver Mining company and which have not been reissued in the Morgan Silver I Mining i company LOUIS H FARNSWORTH Secretary Salt Lake City Utah November S 1SS7 By order of the board of directors at a meeting held this date the sale of the deliiifuent stock as above advertised of the Morgan Silver Mining company isl I hereby postponed until Monday December Decem-ber 13th 1S97 at the same time and place I as stated in said notice at which time all delinquent stock will be sold as provided in said notice THE MORGAN SILVER MINING CO LOUIS h FARNSWORTH Secretary Salt Lake City December 3rd 1SD7 THE COLORADO MIDLAND R R Two Through Trains Daily Between Salt Lake City Ogden and Led I vie Cripple Creek Colorado Springs Denver and all points east Only line running THROUGH CHAIR CARS Through sleepers < l both morning and I trains This line in evening lne connection with the Rio Grande Western reaches II i Denver earlier than any alher line via Colorado Springs No onange of cars or delayed trains Take the Colorado Midland Mid-land and save time and enjoy the finest rid and grandest scenery in Colorado For full 5ceerr on any R G W Ry agent or W F BAILEY O A BROWN G P A Gen Agent Denver Colo Salt Lake City SHERIFPS SALE SHERIFFS SALENOTICE IS SAENOTICE HERE by given that pursuant to a decree of foreclosure and order of sale to me di rected from the district court Third Ju dicial district state of Utah county of Sal Lake in a cause therein pending wherein E A Whitaker Is plaintiff and Clara E Snell and John Snel pIaIntt and husband are defendants to which decree and order of sale reference Is hereby made I shall expose for sale at public auction to the highest bidder for cash at the west front door of the county court house in the city of Salt Lake county of Salt Lake state of Utah on the 14th day of December 1S97 1th ay at 12 oclock noon 0th the right title claim and Interest of the above named defendants Clara E nell and John Snell wife and husband of In and to the following described real estate situate in Salt Lake City Salt Lake county state of Utah and Is par ticularly described as follows towit Commencing at the southeast corner of lot four 4 In block thirtytwo 32 of plat A Salt Lake City survey running run-ning thence west ten 10 rods thence north one hundred and thirtythree and onehalf 133J feet thence east seven 7 rods thence north thirtyone and one half 31 feet thence east three 3 rods thence south one hundred and sixtxflve 165 feet to the place of slxttve sold as the property of Clara E Snell and John Snell wife and husband under said decree and order of sale in the above cause Dated at Salt Lake City Utah this 23rd day of November 1S97 THOMAS P LEWIS Sheriff of Salt Lake County Utah By J B TIMMONT Deputy Sheriff Frank Pierce Attorney for Plaintiff SHERBETS SALE NOTICE IS HEREBY GIVEN THAT pursuant to a decree of foreclosure and order of sale to me directed from the district court of the Third Judicial dis ti let state of Utah county of Salt Lake m a cause therein pending wherein Studebaker Brothers Mfg Co Is plaintiff plain-tiff and George Naylor and his wife Huldah C Naylor are defendants to which decree and order of sale reference is hereby made I shall expos for sale at public auction to the highest bidder for cash at the west front door of the county court house In the city of Salt Lake county of Salt Lake state of Utah on the 2Sth day of December 1S97 at 12 oclock noon all the right title claim and interest of the above named defendants defend-ants George Naylor and his wife Huldah C Naylor of in and to the following described property situate In the city and county of Salt Lake Utah towIt Commencing twentyone 2 feet north from the southwest corner of lot threes three-s block seventyone 7 plat A Salt Lake City survey and running thence east two hundred and ninety 290 feat thence north nineteen 19 feet thence east forty 40 feet thence north seventy fiva and one half ToAJ feet thence west one hundred and ten 110 feet thence south ff seven and threefourths 54 feet thence west two hundred and twenty 220 feet and thence south thirty six and threefourths 263 feet to the place of beginning to be sold as the property prop-erty of George Naylor and his wife Huldah C Naylor under said decree and order of sale in the above cause Dated at Salt Lake City Utah this 7th day of December 1897 THOMAS P LEWIS Sheriff of Salt Lake County Utah By J B TIMMONY Deputy Sheriff Williams Van Cott Sutherland Attorneys At-torneys for Plaintiff 1 IITOTIGE OF SALE 03 HEAL ESTATE NOTICE OF SALE OF REAL ES tate Notice is hereby given that In pursuance of an order of the district court of the Third judicial district in and for the county of Salt Lake made on the 21th day of November ls97 in the matter of the estate of James Bird deCeased de-Ceased the undersigned the adminis trator of the said estate will sell at t public auction to the highest bidder for cash and subject to conlirmation by said district court on Thursday 30th day of December 1S97 at 12 oclock at noon of hat day at the office of Thompson Lawrence room 415 Progress building I the city and county of Salt Lake Utah all the right title interest and estate of the said James Bird at the time of his death und all the right HUe and interest that his heirs at law and distrlbutees of his said estate have by operation ot law or otherwise ac culred i therein at the time of the death lot the said James Bird or since in and to those certain lots pieces or parcels of land l i situated lying and being in the said city i and county of Salt Lake state of Utah described as follows towlt Part of < lot six Hi block sixtyone 6 platA plat-A Salt Lake City survey commencing at the southeast corner of said lot running run-ning thence north three 3 rods thence west ten 10 rods thence south three 3 rods thence east ten 10 rods to the placo of beginning Also part of riot t eight 8 block twelve 1 plat A Salt Lake City survey commencing sixtysix 66 feet north of of the southeast corner of lot eight S oiock twelve 12 plat A aforesaid and running thence north two 2 rods thence west ten 10 rods thence south two 2 rods thence east ten 10 rods to the place of beginning Terms and conoltions of sale cash Ten ocr cent of the purchase money to be paid to the undersigned administrator on the day of sale balance on confirmation confirma-tion of sale by said district court ton saleA Tdi 6tLD ALBERT H RAYBOULD Administrator of the estate of James Bird deceased Dated December 7 1S97 E D R Thompson Attorney for Administrator Ad-ministrator 1 Established 1 150 Offices r The Oldest and Largest I IRQ G t t tQ I I The Mercantile Agency GEORGE OSMOND General Manager Utah and Idaho Offices in Progress Building Salt Lake City T R JiiS COn CO-n nn CCTY d |