Show ASSESSMENT NO G Martha Washington Mining company principal place of business Salt Lako City Utah Location of mines Tlntlc mlnlns district Utah Notice is hereby given that at a meeting meet-ing of the board of directors of the Martha Mar-tha Washington Mining company held on the lath day pf May 1801 auscsament No G t of three and onehalf 3KO cents per share was levied upon tho capital stock of the corporation losucd and outstanding outstand-ing payable Immediately to the treasurer treas-urer at his office room No 119 D F Walker building Salt Iako City Utah Any stock upon which this assessment may remain unpaid on Tuesday the llth day of June 1S01 will be delinquent and advertised for ialo at public auction und unless payment In made before will hoI ho-I fn Sn the f tli lnv Of Ttn 1901 at 10 oclock a m at the treasurers ti vu iu pit > UiO llfiJllliUUit ajauaolllunt thereon together with the costa of advertising ad-vertising and expense of sale ALVIRAS E SNOW Secretary First publication May 11 WOL g521 NOTICE Notice Is hereby given by the City Council of Salt Lake City of tho intention inten-tion of such Council to make the following follow-ing described Improvement to wit CurbIng Curb-Ing and paving Second South street from First West to Sixth West streets In Paving District No 13 and defray tho cost and expense thereof estimated at two j Oini I < rnnd ir hrifv > fl l lnrn 02100 or fourteen dollars 511 per front tl iivir i out L > u Jui Li iiovsiMHcnt ui < tithe ti-the lots or pieces of ground within iho following described district being thb district to bo affected or benefited by said Improvement namely All of lots 5 1 und 8 block XI lots 1 and 2 block 4L plat Cj all of lots C C i 1 and S block 60 lots G and G block 61 lots 5 G T and 8 block 2 lols5 and C block 63 lots 1 2 3 and 4 1 block W lots 1 and 2 block Co lota 1 2 rnd 4 block CO nnd lots 1 and 2 bi < fi i A < of i Tirp pp M VV All protcatu and objections to the carry III i IL < I oUim IJiiulUlUll IIIIIKL DO t pLo joonted In writing to the City Recorder on or before thu fourth day of June 1W1 being tho time ant by said Council when It will hear and consider such protests and objections as may bo made thereto Hy order of the City Council of Suit Lake City Utah Dated April 20 IDOL J O NYSTUOM City Recorder Paving Intention No 3 iiiili UOF c C i 1 i 1 p 1 ti k An Excellent Combination 1 Thc pleasant method and beneficial effects of the well known remedy SYUUP OF FIQB manufactured by the 1 CALIFORNIA Fro SYUUP Co illustrate the value of obtaining tjio liquid laxative laxa-tive principles of plants known to be medicinally laxative and presontlnjj them In the form most refreshing to the i Utsto and acceptable to the system It is the one perfect strengthening laxa Live oloanslnff the system effectually dispelling1 colds headaches and fevers gontty yet promptly and enabling one to overcome habitual constipation per manontty Its perfect freedom from every objootionablo quality end substance sub-stance and Its acting on the kidneys liver and bowels without weakening or irritating them make it the ideal laxative In the process of manufacturing figs arc used as they are pleasant to the taste but the medicinal qualities of the remedy are obtained from senna and other aromatic plants b3 a method known to the CALIFORNIA FIG Svnur Co only In order to get its beneficial effects and to avoid imitations please remember tho full name of tho Company printed on the front of every package CALIFORNIA FIG SYRUP CO SAN FRaNCISCO OAL IOUI8VTXifeC KY NEW YoRK N Y Forealo by all Drugfflsts PrlcoDOoi per bottle AN ORDINANCE An ordinance confirming the assessment of tax upon property on the cast Hide of Third East street from Third South to Fifth South streets for construction of a sewer Bo It prdalncd by the City Council of Salt Lako City Section 1 That tha assessment list made by the City Treasurer as corrected approved and completed by the City Council sitting ns a Board of Emiallza llon nf the property abutting on the east side of Third East street front Third South to Fifth South street In sower district dis-trict No 1 of Salt Lake City for the purpose pur-pose of constructing a sower upon said portion of said street Is hereby con ilrmcfl and the assessments made and returned re-turned In said completed lists arc here bv confirmed Sec 2 This ordinance shall tako effect upon approval Passed by the City Council of Salt Lake City Utah April SO 1901 and referred to the Mayor for his approval J O NYSTROM City Recorder Approved this 1st day of May 1MI EZRA THOMPSON Mayor State of Utah City and County oE Salt Lake T J O Nystrom City Recorder of Salt Lake City Utah do hereby certify that the aboVe and foregoing Is a full true Ond correct copy of an ordinance entitled An ordinance confirming the assessment of tax upon property on the east side of Third South to Fifth South streets for construction of a sewer passed by the City Council of Salt Lake City Utah April SO 1901 and approved by the Mayor May 1 1SOL as appears of record In my olllco In witness whereof I havo hereunto not my hand and afllxcd the corporate seal of said city this 1st day of May 1901 Seal J O NYSTROM City Recorder Bill No 11 Sewer InL 50 g02 AN ORDINANCE An ordinance levying the tax and for the assessment of property on both sides of Eleventh East street between Ninth and Eleventh South streets In sidewalk district No 32 Bo It ordained by the City Council of Salt Lako City Section 1 That said City Council doth hereby levy the tax and provide for the assessment upon the property on both sides of Eleventh East street between Ninth and Eleventh South streets within with-in sidewalk district No 32 This tax Is levied to defray the expense of constructing a gravel sidewalk upon both sides of Raid portion of said street opposite the parcels of land hereinafter described to bo especially affected and benefited by said Improvement and It Is hereby adjudged determined and established estab-lished that the same will be especially bnefiled by said Improvement to the full amount oC the assessment hereby levied and said parqls of land are hereby assessed as-sessed at an equal and uniform rate In accordance with the linear foot frontage upon that portion of said street to bo Improved fronting upon and of a depth twentyfive feet back from said street and the tax hereby levied and to be assessed as-sessed upon said parcels of land Is fifteen hundred clghtyono and 31100 155131 dollars or fifteen cents 15 per linear front foot abutting upon said portion of said street and the Treasurer la hereby here-by authorized and empowered to assess accordance with the provisions of this ordinance and for tho purpose herein mentioned to a depth of SG feet back from said street all of lots 1 12 13 14 1C 16 17 20 the north 1134 feet of lot IS block 17 fiveacre plat A All of lots 97 to 103 Inclusive Inglewood subdivision All of lots 2 C 8 S 10 11 south 59 and north 17325 feet of lot 3 and north 22L1 feet of lot 7 block 17a fiveaero nlat A All of lots 42 to 4C Inclusive block 2 and all of lots 42 to 51 Inclusive block 3 Park View subdivision All of lots 2 10 11 block 16a fivoacro plat A All of lots 21 to 27 Inclusive block 1 all of lots 24 to 31 Inclusive block 2 all of loU > 26 to 33 Inclusive block 3 and all of lots 27 to 30 inclusive Inclu-sive block 4 Norwood place All of lota 51 to W Inclusive block 1 all of lots 47 to 50 Inclusive block 2 and all of lots 21 to 30 Inclusive block 0 and all of lots 47 to oO Inclusive block 4 1 Lincoln Lin-coln Park subdivision All of lots 15 1C 18 19 and 20 block 1C fiveacre plrt A All of lots 29 tj SS Inclusive Graystono subdivision all of lots 1 to 4 Inclusive block 1 and allof lotn 1 to 4 Inclusive block 2 Thomas subdivision all of lots 1 and 12 to 20 Inclusive block 2 L H Rockwells addition all of lots 1 and 21 to II Inclusive block 2 La Ycta Place Sec 2 This ordinance shall take effect upon approval Passed by the City Council of Salt Lake City Utah April 9 1901 and referred to the Mayor hlsapproval J O NYSTKOIM < Jliy Kccoruer Approved this llth day of April 1901 EZRA THOMPSON Mayor State of Utah City and County of Salt Lake T J 1 O Nvstrom City Recorder of Salt Lako City Utah do hereby certify that tIme above and foregoing IB a full true and correct copy of an ordinance entitled An ordinance levying the tax and for the asuoasmont of property on both sides of Eleventh East street between Ninth and Eleventh South streets In sldnwalk district No 32 passed by the City Council Coun-cil of Salt takc City Utah April 9 1901 and approved by the Mayor April 11 1901 as appears of record In my oftlco In witness whereof I have hereunto sot my hand and affixed the corporate seal of said city this llth day of April 1G01 Seal J O NYSTROM City Recorder Sidewalk Extension No 9 Bill No 11 f503 NOTICE OP SPECIAL STOCK HOLDKRS MTEKTING A special meeting of the stockholders of the Lion Consolidated Mining company la hereby called to bo hold at the office of said company at the pfficc ot of T R Jones Co In the city of Salt Lake Ulah on the Hlli day oC May 1901 atI 1 oclock p m for the purpose of having hav-ing said stockholders approve and ratify the action of the board of directors of said company al their meeting held on 1 time irlh day of May 1MO In leasing and bonding mind agreeing to soil all of thor tho-r mining claims of t < uld company to tho Stcckton Gold Mining and Milling company com-pany for the sum of JIOOQO upon the terms conditions and payments stated In the resolution adopted by said board of directors as appears In Iho records of the minutes of said meeting of said directors direc-tors on the said IGth day of May 1000 and lo transact any further and necessary neces-sary business which may properly como before said meeting By order of the board of directors i AV P LYNN Secretary i i Salt Lake City Utah Ajjrll 10 1201 AN ORDINANCE h An Ordinance amending Aji Ordinance ahollanlng thy on ice of Assessor and Collector Col-lector of Walor Rates and providing for the assessment and collection ot tho same passed March 27 1S9I Be itordained by the City Council of Salt Lake City 1 Section 1 That Section 2 of an ordl nance entitled An ordinance abolishing the office of Assessor and Collector of Water Raton and providing for the as sessmchl amid collection of the Batm passed by the City Council March 27 1SOI found on pages 1015 of Ordinances of Salt Lake City published by authority of time City Council October 1 1SOI bo and the namu IB hereby amended to read as folio fol-io wnt It shall hereafter be tho duty of the Superintendent of Waterworks to aasnas each water taker for the amount of wa tor taken In accordance with the pro visions ot the ordinances of Salt Lfiko City That ho may appoint such num her of suitable persons to make such as I seasmont xti may bo necessary provldod however that ho shall first have authority so to do by resolution of the City Coun ell which resolution shall ripeclfy the number cf persons authorized to bo appointee ap-pointee and tllclr componHatlon and such nppolntmdnla shall bo approved by tho City Council before they become of feetlvo and shall not continue beyond the l current year for which nuch appointment 1 may bo made > Sec 2 That section 1 of said ordinance i Is here repealed C See 3 1 This ordinance shall take effect I l upon approval Passed by the City Council of Salt Lako City UjLah May 7 1901 and referred to the Mayor for his approval J O NYSTROM City Recorder Approved this 9th day of May 1901 EZRA THOMPSON Mayor State of Utah City and County of Salt Lake I J O Nystrom City Recorder of Salt Lake City Utah do hereby certify that tIle above and foregoing Is n full truo and correct copy of an ordinance entitled An ordinance amending An ordinance abolishing the office of Assessor and Cob lector of Water Rates and providing for the nssesbmcnt and collection of the Same passed March 20 1694 passed by the City Council of Salt Lake City Utah May 7 1901 and approved by the Mayor May 9 1901 aa appears of record In my office In witness whcropf I have hereunto set my hand and affixed the corporate seal of said city this 10th day of May 1S01 Seal J O NYSTROM City Recorder Bill No 1C g525 AN ORDINANCE An ordinance creating Sidewalk District No 33 Bo It ordained by tho City Council of Salt Lake City Utah Section 1 tfhat Sidewalk District No 33 Is hereby treated and established In said city and shall consist of both sides of Princeton avenue from the cast Hno of llth East street running cast a distance dis-tance of six hundred feet Sec 2 This ordinance shall take effect upon approval Passed by the City Council of Salt Lake City May 7 1901 and referred to Iho Mayor for his approval J O NYSTROM City Recorder Approved this 9th day of May 1001 EZRA THOMPSON Mayor Stale of Utah City and County of Salt Lake I J O Nyslrom 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 Creating Sidewalk District Dis-trict No 33 passed by the City Council of Salt Lake City Utah May 7 1001 ahd approved by the Mayor May 9 1901 aa appears of record In my office In witness whereof I have hereunto not my hand and affixed the corporate seal of said city this 10th day of May 190L Seal J O NYSTROM City Recorder Dill No 7 gC25 I AN ORDINANCE An ordinance prohibiting the keeping of flower pots and other movable articles upon window sills unless protected by sufficient guard to prevent same from falling Into street Bo It ordained by the City Council of Salt Lake City Utah Section 1 lhat It shall bo unlawful for any person being tho owner or occupant or having control of any building situated situ-ated upon or within three feet oCthe edge ot any public thoroughfare In this city to place or keep or permit itoi bo placed or kept any flowei pots oroTher movable articles upon the window Hillls or upon the side of such building at a height greater than eight feet above the established grado of such street unless a railing or other sufficient guard bo provided pro-vided to prevent the same from falling being pushed thrown or blown Into tho street Sec 2 Any person violating any of the provisions of this ordinance shall bo Hat bio to a fine In any sum not exceeding twontyfivo dollars or to Imprisonment not exceeding ten days or to both1 auch line and Imprisonment Sec 3 This ordinance shall tako effect thirty days after approval Passed by tho City Council of Salt Bafco City Utah May 7 1901 and referred to the Mayor for his approval J O NYSTROM City Recorder Approved this 9th day of May 1901 EZRA THOMPSON Mayor State of Utah City and County of Salt Lake I J O Nystrom City Recorder of Salt Lako City Utah do hereby certify that the above and foregoing Is a full true and correct copy of on ordinance entitled An ordinance prohibiting the keeping of flower pots and other movable articles Upon window sills unless protected by sufficient guard to prevent samo from falling Into street passed by the City Council of Salt Lake City Utah May 7 1901 and apprpved by the Mayor May 9 1901 as appears of record In my office In witness whereof I have hereunto set my hand and affixed the corporate seal of said city thls > 10th day of May 1901 1901Seal J O NYSTROM City Recorder BillJNo 8 g52l NOTICE State of Utah Department of Board of Pardons Salt Lake City Utah May 4 1901 To Whom It May Concern Notice Is hereby given that the State Board of Pardons will hold a regular session ses-sion on Saturday May 18 1901 at 10 oclock a m at the Supreme courtroom city and county building Salt Lake City Utah That at said meeting said board will hear applications for pardon In the following fol-lowing cases to wit A H Endslcy convicted of grand larceny Francis Hapiestcad convicted of murder In the second degree Francis M Bethers convicted of Incest Niels C Nlolson convicted of assault and battery Evan J Davis convicted of burglary Also applications for parole In the following fol-lowing cases George McKce convicted of grand larceny lar-ceny Donnoll Addas McMlllcn alias Don McMlllcn convicted of robbery All persons having any Interest therein desiring to bo heard either for or against the granting of said applications respectively respec-tively are hereby notified to bo present at said meeting i > nf flirt T nnifl 1 UL HEBER M WELLS President M A BREEDEN Secretary gliB NOTICE OF ASSESSMENT Little Chief Mining and Milling Company Com-pany Principal placo of business at Salt Lake City Utah Location of mine Tin tic mining district Juab county Utah Notice Is hereby given that at a meeting meet-ing of the board of directors of the Llttla Chief Mining and Milling company held April 25 1901 an assessment of one 1 cent per eharo being assessment No 7 was levied upon the capital stock of tho corporation Issued and outstanding payable pay-able Immediately to Joseph Oberndorfor secretary of the company at his office 1C1 South Main street Salt Lake City Utah Any stock upon which this assessment may remain unpaid on tho 29th day of May 1901 will bo delinquent and advertised adver-tised for sale at public auction and Unless un-less payment Is made before will bo sold on Juno 15 1901 to pay the delinquent assessment as-sessment together with costs of advertising adver-tising and expenses of salo J OBERNDORFER Secy No 1R1 South Main street Salt Lake City Utah Dated April EC 1901 f4ll IN THE DISTRICT COURT OF SALT Lako county State of Utah Frlodrlch Schach plulntlff vs Gertrude Fobllng defendant Summons The State of Utah lo the said Defendant You lirehereby summoned to appear within twenty days after thq service of this summons upon you If served within the county In which this action Is brought otherwise within thirty days after service and defend thu abovo entitled en-titled action and In cane of your failure so to do Judgment will be rendered against von according to the demand of the complaint which within ton days atj ter service of this summons upon you wll be filed with the olerl of Bold court RICHARDS FERRY Plaintiffs Attorneys P O Address No 501 McCornlck block Salt Lake City Utah Dated March 20 1901 113 DELINQIHNT NOTICE Ton Howor1 Mining Company Principal place of business Salt Lako City Utah Notice There arc delinquent upon the following described stock on account of assessment No 3 of two 2 cents pnr ohare levied on time JOth day of March 1001 payable on or helene thc 29th I clay of April 1901 the ooveral amounts set opposite the mmxi mea of thc respective shareholders as follows No No Iame Cert Sims Amt i ttii 1 lslier 121 600 M J 1inrion 411 900 iur 3 Mcintyre ill itt 2 Al J Ilardiri 45J 10 L 1 tJiek iCS tmUO 1011 L 1 Ltiiieic tjj iotk C C Higgins iS3 CO j A Polljck Trustee t 1000 20 1 1 Poiboclc Trustee 55 i0 20I IlWurcl Jason 7 00 10C C 1 Dauteil 95 G0 10 1 red MLthcs 611 1900 20C U J 1 aust Jr ti ICC IQMC Tlos M 1Jolt G0 00 iOIA Sheets Thompson 02 J0 10C Irvine Mason Trus 1i 1000 20Qi M Triylor rrutec 73S t0 I0 Irvine Mason lrtms 57 100 200 Irimio Mitson Trims 7CS 1000 20IX R I Colburn Trustee S2i 100 i0C v 13 IImtmico BiG tt 1UU < F IC McCurrimm b2 fiOO 10t Dewitt 13 Lowe SG IC I0 J 4 Llnahnn i 00 1OfX R Coiburn Trustee 3 500 10tX Charles Veicoxt 001 20 5Ci Jas 1Iarrington 901 i00 10tX J A Brown 5 M A King 947 10tX C F Dauteil 93 10C Irvine Mason Tru 978 500 10C A C Bishop IllS 3000 60OC A 1Inunuer 037 1000 200 A innnuer 1000 20U A L 11 300C 11 DoseherlOG3 ECO 10C h W 1 00 200 irvine Mason 1U3 900 10IX Martin Finley 111S 1000 20C Oeo 2OCO 400 J 1I Lovndniel12 1000 21Q t J Barnolt1123 1000 20CC v J Barnati1137 1000 0tX v J Barnott1i38 1000 v J 1000 20C v j Bnrmmutt1113 100 101 < v j Barimett 1145 1C0 1001 v j Tlarnctt1116 0 100 < w T Edward1169 1000 200 < J T 100 OC J M roo 100 J 7I 200 100 < It B WatermanL200 1U00 200 n E Waterman12i0 00 1012 S S Pond 212 1000 2001 rt T Badger 12ZS 1000 200 C Warnoclf 122iJ 500 100 < A J VanNtmran1232 600 1OOC A S rnniCjmran1233 600 100 < Caniibeli Green1243 1100 2001 Campbell Green1211 f041 101 < Campbell Green12i5 10 100 < iluthmn Sons Co155 1000 200 < Joe rio 100 Joe Obendorcr 1257 100 100 F B rCO 101 < F E 29 600 100 v ii 21 41 II F Earle 1 Ceo Ristina l2S3 141 2SS 1 v 21 41 Campbell Greerie1293 i40 1001 v JBarnett1201 0 iO01 Levi 0 Schofield1323 2 144 M J Harden 1135 iS Df Bermaun 21 48 E N 21 41 L F Zulick 13S1 4S 9t1 C F iS t < II J Faust 24 41 3 B 24 41 3Ienry B Eden1422 24 4S J A Iinahan 14213 21 11 John 72 141 Chas Vercon 1431 12 21 Jag Harrington 1132 21 41 M A King 1436 21 19 B T MacMasters1141 21 41 E A Wall 14i5 43 A J 1C 200 A J Van1Zurnn 1451 20 40 Irvino Mason140t 0 O 1000 IrvIne Mason1191 COO 101 James A Pohbock1510 21 48 John Whittemorq1531 15 9 Chas Nies 15i i 18 Gco 1bCO 2000 Chas Nie 152 1 1000 MarcIa 1 Burnlmam 15I 1000 200 1 Marcia D Burnham 1599 1000 2000 Marcia D Bimrnhrun 1600 1000 2000 Marcia D Burnhnm 101 1010 201 Marcia 0 Burnham 1002 1000 2000 Marcia D Burnham 1603 1000 2000 tarcIa D Burnham 1001 1010 201 Marcia D Buxnham160 1000 2000 Marcia D Burnhamn 1600 1000 2000 Marcia ID Burnharn1607 1000 2011 Chas T Burnharn1605 1000 2000 Chas T Lturnhnm1002 1000 20C0 Chas T Burnham1010 1CI 2000 Chas T Burnhnm1ll 1000 2000 Chas T Btmrnhnm1612 10 < 0 201 Chs T Butnhnm1613 1000 2010 Chas T Burnham1r14 1010 2000 Chns T Bnrnhnmioir 1000 2000 Ohas T Birnham1616 10 1 2000 Chits T Burnhiam1617 11 2000 Chas T Burnham1613 1000 2000 Chas T Burnham16h9 1000 201 Chas T Burnhnm10 100 2000 Chas r Buraham1121 1000 2000 Cuts T Burnham1622 1000 2000 Chas T Burniham1623 6000 10000 Chna T Bur ham1621 5000 10000 Chas T Burnham1625 501 100AI Chns T Buraham162 5000 11m00 Chhs T lurnh rn1c7 1000 11100 Chas T Burnhiam162S 501 10i0 Chaa T Burnham1629 5110 10000 Chas T Burnham160 5000 10010 T Burnhnm1631 C 10000 Chas T Burnhnm1622 5000 100C Ohas 1 Burahum1033 5000 iOO00 has T Burniham1634 5000 10000 has T Burnhtm1635 5000 10000 Dims T Burnham1636 500 10000 Dhns T Burnhnrn1037 100 10000 has T Burnham1638 5000 10000 John Q Burnhmam1639 1011 2000 John Q Burnhamn1610 101 201O Jehn Q Burnimam16li 1000 2000 John Q Burnham1642 1001 20uu John 0 Burahant1643 1000 2000 John Q Burnham 1644 1010 2000 Jehn Q I3urnhanv164 1000 2000 John Q Ilurnham1016 1100 2000 Jchn Q Burnhnrn1687 1000 2000 John Q Burnh m1GIS 1000 2000 John Q Burnham1419 1000 2000 John Q BurnhnmLr 1000 2Q00 John Q Bunmiharn16il 1000 2000 John Q 3urnhmam1652 1000 201 iohn Q Tlurnham1051 1000 2000 John Q Burnhnm1CI 6000 10000 John Q Burnhiam10 5000 10000 John Q Burnhnm16 11000 10000 John Q i3urnham167 50 10000 John Q I3urnmham 16S 500 10000 John Q Burnham 1639 5000 10011 John Q Burnham161 5000 10000 John Q BuxmhamLCiI 5000 0000 John Q Bmirnhmir1r2 500 10000 John Q BurnhamICi3 C00 10000 John Q Burdhnni1ft 10000 John Q l3urnham1605 5000 10000 John Q Burnhnmioo 50 0 001 John Q Burnham1017 5000 itjvo John Q l3urnnnm1CS 5000 10000 Tohn Q Burnham 5000 10000 Jolm G I3urnham1670 1000 2000 Jha G Iurnharn1671 1000 20J0 John G J3urnhnm1672 1000 2000 John G Burnlmam1073 111 2000 John 0 Burnhnmn167I 1000 2000 Yoltit G Btmrnhnrn1675 1000 2000 John G Uurnhnm 1671 1000 2010 John G Burnhnm1677 1000 2000 John G Buruhani1S7S 1000 2003 rohn G Burnham167O 1100 2001 flmicago Title Trust Co as guardian of the estate of Daniel M Burnhmam a minor1I9 101 2011 arno 10lI 1fCO 2010 nme j2 1000 2000 nmo 1Cdl 1011 2000 3anm IPI i000 20P0 I fl I IW fl aREna < < ivv Same 1006 1000 2000 Same 1617 1000 20CO Same 16S 1003 oro Same 1099 1000 2000 George JUstine 1723 1000 2000 George Rlntlno 1721 10f > 2000 Morris Beck 1725 1000 2000 AAr T Reed 1731 10CO 2000 E Schauffelberger 17it 1000 2000 E Schauffclborgor 1741 1000 2000 Cora A Smllh 17o < 5 700 14 CO R L Colburn 175S 325 OSO AV J Dermody17rd 50 lOJ Roe A Deal1761 11OM 620 R E Miller OM I3no 11 Sprcnuer a 1717 lluKi 2150 J J Sullivan 17IW KifiT 110 Jos ITuphcs 1770 fiT 130 Ben Tholo 1771 31G firo IT Rnllev 1773 10 20 D H Pccry Jr 1771 115 220 Roc A Deal 1775 m03 1200 A R Manca 177fi 310 020 Taylor Bros 1777 JfiO 320 Fred Mo thews 17R2 310 OJO AV IT DIckHon T7KI ISr 310 Joe Obendorfer 17Sft F00 1000 Joe Obcndorfcr 17SO 500 1000 Mildred M Burnham17S2 iooo 5000 Mildred M Burnham 1701 < 1000 2000 Mildred M Burnham1701 iov > 2000 Mildred M Burnhnm 17Ai 1000 2010 Mildred M Biirnhnm lk7fW 1t14 2000 Mildred M t Burnham1707 1fl40 20 01 Mildred M Burnham17PR 100 2000 Mildred M Purnham 70S 1000 rooo Mildred M TlurnhamlWX jt < w 2000 Mildred r Burnhamlnl 1003 2000 V C AVJlFon 1R27 JPO 200 II S JoPeph 182 1004 2000 IIid on Sons Co18S3 1000 JIHdaon Sons c Co JStt l 1V000 20011 Irvine Co l S7 1IW R L Colhurn 1 W CM lOno J H Stnlllngs 102Ti EOO 1000 And In accordance with law and tho order of the board of directors mado March 20 1001 eo tnnny shares of each parcel of above stock tin may he ncccs Fory will bo sold at public auction at the office of the company at T R Jones Con hank No 1W South Main street Sail Lake City Utah on Monday May 20 1S01 at 12 oclpck noon lo pay tim delinquent assessment together with the cost of advorlllnj and expense of sale W P LYNN Secretary Dated May C 1M1 C3T9 DELINQUENT ASSESSMENT NO TICMC Shower Consolidated Gold and Silver Mining Company Secretarys OJIlcc Salt Lake City Utah May 1 1901 Notice There are delinquent upon the followingdescribed stock on account of assessment No J levied March 19 1901 the several amounts net opposite the names of the respective shareholders 03 I allows 1 1z4 i No Name ccrL Shared Ami David I Walker 277 lCOti tOO A C Elite 21 3000 6000 T 1 R Jones > 3S3 2CO CM T R Jonea C7 M j 10 T R Jones 4S1 40CO 000 J B Thompson tO J 500 10CO ILAV Doscher 191 EOO 1000 II W DOschcr 211 ICO 2CO H AA Doschor 453 200 IUO 71 AAf Doacher 4FS 2 JO COO C H Blanchnrd 139 5COO 10000 W J Browning T4U 500 1000 H S Joseph 320 100 201 T ElllH Browne 41fi 1000 2000 A II Crabbo 432 COO 1000 A II Crabbo 435 560 1000 C F Ercanbrack ISO 1000 2000 C F Ercanbrack 510 MKi 1000 I C F Frcanbrack oil fXW 1000 C F Ercanbracik DL WO 10CO C F ErcanbraekIS COO 1000 C I K Ercanbrack 523 1000 2000 C F Ercanbrack 527 1000 2000 C F ErcunbrackZ 1000 2000 C F Ercanbrack 529 1000 2000 George E Huslor 1C i0 1000 Mrs Emily Kano 76 45 SO Mra Seymour Johnson 77 100 200 V C tiorden 42 333 51W Clarence Donllcr 41 1000 2000 Catherine II Neodham101 DOO 1000 P A Hill 235 200 400 Rlcliard Hartley 325 100 200 Thos Ames Jr 210 500 1000 L 1 A Stanley 230 200 400 r v Smiiii irnuipr v nn a t < v AV F Smith truulco2 < 100 200 I Albert Nordqulst 331 7CO 1400 E E Darling 215 2CO 400 K D 1 Miller iW 200 100 1 E D Miller Ml 100 200 I E D Mlllor 362 100 200 1 Frank Crocker 371 360 302 C B Durst 183 200 400 Lena Hague 159 MO 1000 Lena Unptio 484 400 8 00 Lena llnjruo BOO 700 1400 Lena Hague 514 COO 1000 1 Lana Hnguo ulG 200 4 104 Lena Hague 517 40 800 Lena Haquc 52S COO 400 Harry Hayuo 319 EOO 10 fc Harry HnRiio 330 300 6M Mrs J T Thurmond 370 16ft 3205 Mrs L B AVadlclgh2S2 500 1000 Chas HecR 503 COO 3000 Luco Jennings 311 400 SOO Mrs T > Ar Marital 2fiJ lCOO 2000 Mrs P AV Markel 2S5 COO 1010 Mrs P AV Mnrkel 33d 1000 20 IV Goo Vk Barratt 337 600 1000 Goo AV JUirratt 333 500 1000 Gee AAr Barralt t339 17G 352 Thos E G Lynch 343 2BOO 500 L Ti Ormsby 372 1000 2000 Harriett M Roso 417 200 4 00 Helen Crawford 8l 200 400 A Anderson 397 100 200 I Mrs C H Snheu423 100 200 Mrs C H Schou 451 200 6CO Carrie L Cunnlnglon45S j 23 46 E AV Young 173 100 200 Ellen Lees 512 20 40 F AV Mansur 5 > 1 100 200 John Lofgrcn 522 5CO 10CO And In accordance with law arid the order or-der of tho board of directors miido March 19 1901 so many shares of each parcel of abovo stock as may bo necessary will be Fold at auction at the office of the company Walker Bros hankers Salt Lako City Utah at 1130 a m Friday May 31 1901 lo pay delinquentassessment thereon together with coats of advertising advertis-ing and expense of sale pt7 AV E LAKE Secretary NOTICE OF ASSESSMENT NO 2 Sacramento Consolidated Mining company com-pany Principal place of business at Salt Lake City Ulan Location of mines Eureka Utah Notice Is hereby given that at a mooting of the oard of directors direc-tors of the Sacramento Consolidated Mining Mi-ning company held on April 20 1901 an assessment of i4 onefourth of one cent ocr share being assessment No 2 was levied on the capital stock of tho corporation corpora-tion issued and outstanding payable 1m I mediately to S J Carpenter secretary > I of the company at the office of the company com-pany room 12 Walker bank building Salt Lake City Utah Any stock upon which this assessment may remain unpaid un-paid on May 22 1CC1 will bo delinquent and advertised for sale at public auction and unless payment Is made before will be sold on June 11 1901 at 2 oclock p m to pay the delinquent assessment together to-gether with costs of advertising and expenses ex-penses of saleS sale-S J CARPENTER Secretary Room 12 Walker Bank Building Date April 201SC1 H074 ASSESSMENT 3 Sharp Mining company Principal place of business Salt LaKe City Utah Ioca Lion of mines Rush Arallcy mining district dis-trict Utah Notice Is hereby given that at a meeting meet-ing of the board of directors of tile Sharp Mining company held on th6 6th day of May 1901 assessment No 3 of onefourth U cent per shore was levied upon the capital stock of the corporation Issued and outstanding payable Immediately loA lo-A L Jacobs secretary of the company at his office 40S Progress building Salt Lake City Utah Any stock upon which this assessment may remain unpaid on tile Sth day or June 1901 will be delinquent and advertised adver-tised for sale at public auction and unless un-less payment Is made before will be sold on the 1st day of July 1001 at 2 oclock p m to pay the delinquent nsseasmcnt thereon together with the costs of advertising adver-tising and expenses of sale A L JACOBS Secretary First publication May 7 1901 g372 DELINQUENT NOTICE Diamond Consolidates Mlninir Company Location of principal place of business Salt Lake City Utah Notice There are delinquent upon tile following described stock on account of assessment No 2 l of four 4 cents per share levied on the 1 I ISth day of February 1901 payable On or I before the Sth day of April 1901 the several I sev-eral amounts set opposite the names of the respective shareholder as follows No of No of Name Certificate Shares AmU O R Zlpf SO 500 52000 O R Zlpt 82 50 2000 Becca Simon 173 50 200 E Newman v 174 60 200 D Locwensleln 519 50 200 Sam Berman 522 1000 4000 AV A Johnson 527 200 80 Rose Ambcrg 533 v 25 100 Louis Amborg 53G 100 i 400 Louis Ambers 537 100 400 Max Amberg 533 25 100 Joe Amberg 539 25 100 Sophia Brown 540 23 100 W H Shappcl Jr 573 100 400 Albcrl Marcr 621 1000 4000 Joseph Simon 635 100 400 Joseph Simon 6S6 100 400 Joseph Simon 637 100 400 Joseph Simon 633 100 400 Joseph Simon 639 ICO 100 Milton Bcjach 607 25 100 Ferdinand Bojach G3 25 100 Herman Bojac wia c iw P P Huslon G76 F00 2600 P P Huslon 677 200 SOO P P Huston GTC 00 SOO Cora Ambon 772 25 100 C E Pearson 796 500 000 C E Pearson S17 1000 4000 Mrs B Herman 820 JOti 2000 Nay Mlckels S32 400 1600 J R Trlslcr S33 100 100 And In accordance with law and an order or-der of the board of directors made on tIle ISth day of February 1501 ao many shares of each parcel of said stock as may bo necessary will bo sold at the accreiarys office No 1G1 South Main street Salt Lake City Utah Thursday April 25 1301 at 12 oclock noon to pay the delinquent assessment together with costs ol advertising ad-vertising and xpcnnes of sale JOS OLJERNDORFRR Secy No 161 South Main street Salt Lake City Utah Dated April 9 1901 f02 Salt Lakn City April Coth 1951 Pursuant to an ocher of the hoard of directors of the Diamond Consolidated Mining company made this day the date of sale on delinquent stock as above advertised ad-vertised Is hereby poslponcd till May 25lh 1901 at 12 oclock noon Ty order of the board JOS OBKRNDORFKR Sncreiary NOTICESTOCKIIOJUDEUS1 MEETING MEET-ING The Sacramento Gold Mining company having neglected to hold the regular stockholders meeting for the election of officers on time first Tuesday In January 1901 notice Is hereby given thai n general gen-eral mooting of the stockholders Is hereby here-by called and will be hold al the office of the said company at room 503 Auer bach building No 160 Main street Salt Lake City Uinh on Rtdndiiy May > ll < U nt S oclock of said day for tIle purpose of electing officers for the said company for tho ensuing year and for time transaction trans-action of such other business aa may regularly come before tile said meeting ff03 R E MCONAUGHY Secretary s i Ll 1 PROBATE AND GUARDIANSHIP NOTIC1CS Consult County Clark or time respective signers for further Informallon IN THE DISTRICT COURT PRObate PRO-bate Division In and for Sail Lake cotta ly State of UtahIn ihc mailer of the state of Marion C Kohl deceased No I tlcoThe The petition of Henry Kohl administrator adminis-trator of tim estate of Marlon C Kohl i I deceased for an order to remortgago the 1 followlnpdoscrlbcd real estate of said dc i i ucdont lo wit An equitable Interest In and to Iho fol lowing part of lot 2 block 10 plat G Salt Lako City survey situated In Salt Lake City Salt Lake county Stale of Utah Commencing at the southwest corner of said lot running thence north cl < ht S I rods thence cast Iwo and onefourth 2V1 rorljf thence noulh eight 8 rods Ihenco west two and onefourth 2M rods to the place of beginning An undivided onefourth Ji Interest In andto IhoMO two certain patented mining claims situated In Iho Tlnllc Mining Dis trict Juab county Utah known and designated as the Blackbird and the American Star Time followingdescribed property situated sit-uated In Eureka City In said County of Juab State of Utah to wit All of lot one 1 block H and part of lot two 4 2 block II and one hundred and soy I I onlyfive 175 feel of tho cast part of lot 5 eleven U block two 2 plat C Euro l ka TownBlto survey being part of a proposed 1 pro-posed Street In East Park Subdivision of I said Eureka City All of cold property being appraised and valued at Kl2oOO Una been set for hearing on Friday tho 17th day of May A D 1S01 at 10 oclock a m at the county courthouse In the courtroom of said court In Salt Lake City Salt Lake county utah Witness tho Clerk of said court with the seal thereof affixed this 7lh day of May A D 190J Seal JOHN JAMES Clerk By J U Eldredgcr Jr Deputy Clerk Dlnlnny McMusier Attorneys t125 IN THE DISTRICT COURT PRO bate Division In and for Salt Lake Coun ly State of Utah In the mailer of the estate of Ane Marie I5cck deceased No liceTho The petition of Stephan L Moylo pray ing for the Issuance to hlmpclf of letters of administration in the eatato of Ano Marie Beck deceased has been net for hearing on Friday tile 17lh day of May A D 1501 at 10 oclock a m at the county courthouse In the courtroom of said court In Salt Lako City Salt Lake county Utah Witness tile Cleric of said court with the seal thereof affixed this 30th day of April A D 1M1 Seal I JOHN JAMES Cleric By C Frank Emery Deputy Clerk Ferguson Cannon Tanner Attorneys IN THE DISTRICT COURT PROBATE dlvlsipn In and for Salt Lake county State of Utahln the matter of the estate es-tate of Benjamin F Howclls deceased Notice Tim petition for approval and neltlcmcnt of first account of tile administrator of Iho estate of Benjamin F llowells deceased has been set for hearing on Friday the 24th day of May A D 1901 at 10 oclock a m at the county courthouse In tile courtroom of said court In Salt Lako City Salt Lake county Utah Witness the Clerk of said court with the seal affixed this 9th day of May A D 1901 1901Seal Seal JOHN JAMES Clerk By J U Eldrcdge Jr Deputy Clerk Jas H Moylo Attorney g48l NOTICE TO CREDITORS Estate of Peter E Hansen deceased Creditors will present claims with vouchers vouch-ers to tile undersigned at 3M East Seventh South street Salt Lake City Utah on or before tile lOlh day of September A D 1P01 WALTER L HANSEN Administrator of estate of Peter E Hansen Han-sen Deceased Date of first publication May 4 A D ir01 gl9 NOTICE TO CREDITORS Estate of ATllllam H H Spafford deceased de-ceased Creditors will present claims with vouchers to the undersigned at the ofilco of C B Jack No 33 Commercial block Salt Lake City Utah on or before tho 13th day of February A D 1902 RACHEL SPAFFORD ALICE JBUBE Exccutresscs of estate of AAflllnm IL H Spafford deceased Dale of first publication April 13 1901 TN THE DISTRICT COURT PROBATE division In and for Salt Lake county Stalo of UtnhIn the matter of the estate es-tate of Reuben E Miller deceased Notice The pelllJon of Margaret Miller nraylnjr for1 tho Issuance to Reuben E Miller and Uriah G Miller of letters of administration administra-tion In the estate of Reuben P Miller deceased has been sot for hearing on Friday tho 2lth day of May A D 1901 at 10 oclock a m at the county 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 9th day of MayA May-A D 1901 Seal JOHN JAMES Clerk By J U Eldredgc Jr Deputy Clerk James H Moylc Attorney g4SO NOTICE Notice Is hereby given by Iho City Council of Salt Luke Clly of tho Intention of such Council to make the following described Improvement to wit Extending and laying sewer lateral along the following follow-ing named streets to wit On the south side of South Temple street between Second Sec-ond and Thirteenth East streets and defray de-fray the cost and expense thereof estimated esti-mated at eight thousand three htfndred fiftytwo and 0100 dollars S332I0 or one and CO100 dollars SlSO per front or linear foot by a local assessment for a depth of twentyfive feet upon the lots or pieces of ground within the following described district dis-trict being the district to be affected or benefited by said Improvement namely All of lot 5 and the west v03 feet of lot 0 block 73 plat A al of lots 5 6 and 7 i and the west 140 feet of lot S block KJ all of lot 5 and the west COS feet of lot C block 62 the east HO feet of lot c l all of lots 6 and 7 and the west 140 feet of lot S block 61 all of lots 5 6 7 and S block 50 thp cast 205 feet of lot 5 and the west 305 feet of lot R block 53 all of lots 5 G 7 and S block 57 plat B all of lots 5 and C block 3fi all of lots 5 S 1 and 8 block 3 all of lols Sand C block 34 plat F Salt Lako City Survey All protests and objections to the carrying carry-ing out of such Intention must bo presented pre-sented In writing lo the City Recorder on or before the 21st day of May 1901 being the time sot by said Council when it will hear and consider such protests and ob Jccllons as may be made thereto By order of the City Council of Salt Lake CIlv Utah dated April 16 1901 J O NYKTROM City Recorder Sewer Extension 61 fllOC A RESOLUTION A resolution dedicating the cast two rods of lots five and six of block 23 lIven live-n I A 1 U JILIIULLIUII CL JIULL CL South First West street Whereas tile Oregon Short Line Railroad Rail-road company has deeded to tho city a tract of land two rods In width being the east two rods of lots five and six block 23 liveacre plat A tho west line of said tract being tIle west lino of First AVest Street produced between Mend street and Paxton avenue of Salt Lake City AVhorcas the abovedescribed tract was conveyed with the understanding1 that First West street bo opened to a width of slxtyBlx feet alone time east line of the abovenamed lots time land conveyed to form and bo used as tile west half of said street now therefore be It Resolved That said abovedescribed tract of land bo and time same is hereby dedicated aa a prTt of said First Vcst street as a public street of said city Passed by the City Council of Salt Lako City May 7 IDOL and referred to tho Mayor for his approval J O NYSTROM City Recorder Approved this 9th day of May 1001 EZRA THOMPSON Mayor State of Ulah City and County of Salt Lake I J O NytUrom City Recorder of Salt Lako City Utah do hereby certify that the above and foregoing la a full true and correct copy of a resolution entitled A resolution dedicating the cast Iwo rods of lots o and c of block 23 fiveacre plat A as a continuation of part of South First West slnol passed by the City Council of Salt Lake City Utah May t 1P01 and approved by the Mayor May 9 i I dSOJ an appears of record In my office In witness whereof I have hereunto set my hand and affixed the corporate seal 1 of said city this 10th day of May 1501 1 Seal J O NYSTROM City Recorder Ji J i NOTICE IS HEREBY GIVEN THAT ihe Ulah Odd Fellow company having failed to hold its regular annual meeting meet-ing at the time ilxcd by law the said annual an-nual mooting will bo hold Monday June 11 1001 at 1 p m al room 404 Progresa block W S GTESY Se etary Sail Lake City May 0 1001 t19 PROBATE AND GUARDIANSHIP NOTICES Consult County Glcrk or the respective signers for further information IN THE DISTRICT COURT PRO bate division In and for Salt Lako county Stale of UtnliIn the mailer of the estate of Richard D Earls deceased Notice The petition of L E Hall admlnln tralor of tile estate of Richard D Earls deceased praying for the settlement of final account of said administrator and for the distribution of the residue of Bald estate to the pfAsons entitled has boon act for hearing on Friday the 10th day of May A D 1901 at 10 oclock a mat i m-at the county courthouse In the courtroom < court-room of said court in Salt Lake City ISall Lake county Utah Witness the Clerk of said court with the seal thereof afllxcd this 22rd day of April A D 1901 Seal JOHN JAMES Clerk JJy J U Eldrodge Jr Thomas Adamo Attorney fl317 IN THE DISTillCT COURT PRO hate division In and for Salt Lake Coon ty Stato of UtahIn the matter of tho estate of Peter G Anderson deceased Notice The petition of Betty Anderson praylr for an order to amend the Inventory of certaIn properly also lo amend descrip tion of certain deed has been sot for hearing On Friday the 17lh day of May A D J901 at 10 oclock a m at tim county courthouse In the courtroom oi said court In Salt Lake City Salt Lake counly Utah Witness the Clerk of said court with the seal thereof affixed Ibis the 2nd day of May A D 1001 I Seal JOHN JAMES Clerk By J U Bldrcdge Jr Deputy Clerk A I Hoppaugh Attorney gl IN THE DISTRICT COURT PRO bate division In and for Salt Lake county coun-ty State ol UtahJn Uio maltor of the estate of Lydia Wilkins deceased NntIe The potillon of Charles A Wilkins administrator ad-ministrator of tho estate of Lydia Wllk Ins decoascd praying for the settlement of final account of said administrator and for the distribution of the residue of said mm ostato lo the persons entitled has boon II sot for hearing on Friday the 17lh day ii of May A D 1001 at 10 oclock a m at it the county courthouse In tho courtroom it of sal dcourt In Salt Lake City Salt Lake II county Ulah ii Witness the Clerk of Bald court with I the seal thereof affixed this 3rd day oC May A D IDOL FSeaii JOHN JAMES Clerk II By C Frank Emory Deputy Clerk Richards ForT Attorneys g22 IN THE DISTRICT COURT PRO bate division In and for Salt Lako county coun-ty SLito of Utah In the matter of the estate of CIna L Clinton deceased Notice Time petition ofMoIIasaD Clinton pray ing for the issuance lo herself of letters of administration in the estate of CIna L Clinton deceased has boon sot for hearing hear-ing qn Friday the 17th day of May A D I IfOl nt 10 oclock a m at the county courthouse In the courtroom of said court In Salt Lake City Salt Lake county coun-ty Utah I Witness the Clerk of said court with I the seal thereof affixed this 4th day of I May A D 1901 I Seal JOHN JAMES Clerk I By C Frank Emery Deputy Clerk I Chrlstcnson Ryckman Altys g24i IN THE DISTRICT COURT PRObate PRO-bate division In and for Salt Lake county I State of UtahIn the matter of the I estate of F S Cowley deceased Notice The petition of Efilo E Cowley admin istratrix of the cstato of F a Cowley I deceased praying for an order of sale oC real property of said decedent and that I all persons Interesled appear before the I said court to show cause why an order I should not be granted lo sell so much I as shall be necessary of the following I described real estate of said deceased to wit Commencing at tim southeast corner of I the northwest quarter of the southeast quarter of said section 11 township 3 i south range 1 east Salt Lake meridian running thence north 17 rods thence west Iso I-SO rods thence south 17 rods thence cast SO rods to the place of beginning together 7 with ten hours of water right being len Iwenlyfourlhs of ono share In tile Des pain ditch belonging to said estate has been set for hearing1 on Friday the 17lh day of May A D 1S01 at 10 oclock a mat m-at the county courthouse In the courtroom court-room of said court In Salt Lako Cl y J Salt Lake county Utah Witness the Clerk of said court with ji the seal thereof affixed this 3rd day of May A D 1501 fScalJ JOHN JAMES Clerk By C Frank Emery Deputy Clerk Wilson Smith Attorneys g120 It IN THE DISTRICT COURT PRObate PRO-bate division In and for Salt Lake county h coun-ty BTato of UtahIn the matter of the estate of NcphI Wilkins deceased Notice The petlllon of Charles A Wilkins ad ii mlnlslralor of the estate of NephI AVIlk ins deceased praying for the settlement of final account of said administrator and for the distribution of the residue of said estate lo the persons entitled has lion sot for hearing on Friday the 17th day of May A D 1901 at 10 oclock a m at the county courthouse In the courtroom Im of said court In Salt Lake City Salt Lake county Utah Witness the Clerk of said court with ii Iho seal thereof affixed this 3rd day of Mav A D 1901 II fgcal JOHN JAMES Clerk By C Frank Emery Deputy Clerk 1J t I IN THE DISTRICT COURT PROBATE Division in and for Salt Lake county State of UtahIn the matter of the es late of George Bellinger deceased No llce The petition of Annie Bellinger praying V for the Issuance lo herself oi letters of administration In the estate of George Bellinger deceased has been sot lor hearing on Friday the 17th day of MayA May-A D 1901 at 10 oclock a m at the county courthouse In the courtroom of if said court In Salt Lake City Salt Lako county Utah Witness the Clerk of said court with the seal thereof affixed this 6th day ot May A D lOL Seal JOHN JAMES Clerk 9 By J U Eldrcdge Jr Deputy Clerk D S Truman Attorney g3S2 IN THE DISTRICT COURT PROBATE Division In and for Salt Lal county State of Utahln the mailer of the estate es-tate of George AAT Howe deceased Notice No-tice I ticeThe petition of Lcdyard M Bailey od mlnlslralor of the estate of George W Howe deceased praying for the settlement settle-ment of report and final account of said Lcdyard M Bailey administrator and for the distribution of the residue of said I I estate to the persons entitled has been sot for hearing on Friday the 17th day I of May A D 1901 at 10 Clock a in at tie countY courthouse In the courtroom court-room of said court In Salt Lake City Salt Lako county Utah Witness the Clerk of said court with tho soul thereof affixed this 6th day of I May A D 1901 t Seal JOHN JAMES Clerk By J U Eldrcdge Jr Deputy Clerk J R Bowdlc Atty g3Sl t I TX THE DISTRICT COURT PROBATE ti J Division In antI for Salt Lake county State of UtahIn the mailer of tho os tate of James Whltlaker deceased Notice I No-tice I ticeTho petition of Fred Gibson praying for the Issuance to himself of1 letters of administration In the estate of James AVhIlloker deceased has been sot far hearing on Friday Ihe 17lh day of MayA May-A D 1901 at 10 oclock n ml at the county courthouse in the courtroom QC f said court in Salt Lake City Salt Lako county Utah AVltncas the Clerk of said court with tim seal thereof affixed this 6th day of May A D 1901 Seal JOHN JAMES Clerk By C Frank Emery Dcpuly Clerk Stephens Smith Attorneys g3SO NOTICE OP SPECIAL STOCIUIOLD 2CRS MJ21STING Yankee Consolidated Mlnlnjr Company By authority of tile board of directors I of the Yankee Consolidated Mining company spuclal meeting of tho stockholders I pany a of time corporation Is hereby called ers for the purpose of submitting to the stockholders the following amendments to the articles of Incorporation i amount of capital First To Increase time from twenty I slook of the Lovporatlon Live thousand dollars to five hundred I f thousand dollars Second To Incroaso the number of shares Into which the capital stock shall bo divided and the par value thereof from 2JOOOO shares of a par valtto of ten cents each to 00000 shares of iho par value of I dollar each one Third To empower the board of dlrec the additional 250 4 with lors lo purchase 000 shares of the Increased capital stock r such miningproperty as may bo doomed advisable by the stockholders assembled at sald special meollng Sold meeting la called for tile 2ith day 1901 at 2 p in at the offices of ofMay the companv No 520 Dooly block Salt Lake City 1Jtnhi PAH FRANKLIN President I i Ic I1 l |