| Show CASTORIA HLS the signature of CHAS IL Prcrcnniu I In use for more tbau thirty years and The Kind You la1Jc JLW BuM HOUSTON REAL ESTATE Investment Company Agents ANNUAL STATEMENT For the year ending December JL 100 01 tho condition of the I American Flro In surnncs Company J The name und location of the company American Fire Insurance Company j New York City N Y I 2 Nome of president Gcorgo S A Young 3 Name of secretary Walter S Alley I Tho amount of Its capital I I stock Is < 100000CO 5 The amount of its capitol stock paid up Is I 10000000 ii Tho amount of Its assets Is 112397101 7 The amount of Its liabilities liabili-ties Including capital la I 111170300 8 The amount of Its Income during the preceding calendar cal-endar year 300C05C 9 Tho nmount of Its expenditures expendi-tures during tho preceding calendar year 101150528 10 The amount of losses paid I during the preceding calendar cal-endar year 1 GOI23I 11 11 The amount ol risKs written writ-ten during the year 1SO1CS4000 I 12 The amount of risks In I force at tho end of the year 113GG4207 I State of Utah office of tho Secretary of States I 1 James T Hammond Secretary of Slato of the State of Utah do hereby certify that the above named Insurance company has filed In mv ofllco a detailed I statement of Its condition fiom which Itho foregoing statement has been prepared I pre-pared and that the said company has I In nil other iTHpectfi complied with the laws of the State relating to Insurance In testimony whereof I havo hereunto set my hand and afllxcd tho great cal of the State of Utah this 20th day of February i Feb-ruary A D 1001 I Seal J T HAMMOND Secretary of State I GEORGE H INGHAM CO Resident Agents 70 West Second South St Salt Lake City Utah ANNUAL STATEMENT For the year ending December 31 lOO of I the condition of the United States Flrb Insurance Company 1 The name and Ipcatlon of the company com-pany United States Flro Insurance Company New York City N Y 2 Name of president W W Underbill I 3 Name of secretary Samuel M Craft 1 Tho amount of Its capital stock Is 2COOOOOO I 5 Tho amount of Its capital stock paid up Is 2500000i I 6 The amount of Ha assets Is 72200760 7 The amount of Its liabilities liabili-ties Including capital Is S2SS752 8 The amount of Its Income during tho preceding calendar cal-endar year 13020210 9 The amount of Its expenditures expen-ditures during tho preceding preced-ing calendar year 371G55CO 10 The amount of losses paid during the preceding calendar cal-endar year 15150020 1L Tho amount of risks written writ-ten during the year 460SOOSOO 12 Tho amount of risks In force at tho end of the year 1761715700 State of Utah office of the Secretary of Slate ss T James T Hammond Secretary of ttnto of thC Slate of Utah do hereby cer tlfj that the above named Insurance company com-pany hns llled In I my office a detailed statement of Its condition from which the foregoing statement has been prepared pre-pared and that tho said company has In nil other respects compiled with tho Laws of tho State relatingto I Insurance In tcstlmon whereof I have hereunto set my hand and affixed tho great seal of the State of Utah this 1th day of March A D 1001 Seal J T HAMMOND Secretary of State R B CAMERON AGENT 321322 Atlas Block ANNUAL STATEMENT For tho year ending December 31 lOO of the condition of tho Pacific Mutual Life Insurance company 1 The nnme and location l of the company The Pacific Mutual Life Insurance Co San Francisco Cal 2 Name of president George A Moore 3 Name of secretary S M Marks L 1 The amount oC Its capital Hock Is 200000 00 5 Tho Amount of Its capital stock palOVpItar 20000000 G The amounnirils ascats is 405037201 7 Tho amount ot Its llablll ties Including I capital Is ff733lGOlG S The amount a1te Income during tho prbcedlng calendar cal-endar year 4 201223573 0 Tlie amountrof4ur expenditures expendi-tures during preceding calendar year 180I1S5GO 10 The amount qJJoss paid during the preceding cal ondor year EWIOIGO 11 The amount of risks written writ-ten during the year 22S07G 115 CO 12 The amount of risks In force at tho end of the year 14034517700 Slate of Utah oflicc of tho Secretary of State ss I James T Hammond Secretary of State of the Stato of Utah do hereby certify that the above named Insurance company has filed In my office a detailed statement of Its condition from which the foregoing statement has been prepared pre-pared and that the paid company has in all other respects compiled wltji the laws of the State relating to Insurance In testimony whereof I havo hereunto set my hand and affixed tho great seal of tho Slate of Utah this llth day of March A D 1001 Seal J T HAMMOND Secretary of State ALEXANDER MAC PHERSON General Agent 504 Progress Block ANNUAL STATEMENT For the year ending December 31 1000 of tho condition of the Connecticut Mutual Life Insurance Company 1 The name and location of the company i Connecticut Mutual Life Insurance r Company Hartford Conn 2 Name of president Jacob L Greene 3 Name of secretary Herbert II White 4 1 The amount of Its capital stock Is I I miitiinl G The amount of its assets IsS OIOt317Cl 7 The amount pf Its liabilities liabili-ties Including capital Is 5777352771 8 Tho amount of Its income during tho preceding calendar cal-endar year 801674333 0 The amount of Its expenditures expendi-tures during the preceding calendar year S0160097 101 The amount of losses paid during the preceding calendar I I cal-endar year 6G7300107 11 Tho amount of risks written i writ-ten during the year 102574SSW 12 Tho amount of risks In fore at the end Of tho year v 1G1B6GG0300 State of Utah office of the Secretary of State ss 1 James Hammond Secretary of State of the State of Utah do hereby certify that tho above itemed Insurance Company has filed In my office a detailed I statement of Its condition from which the foregoing statement has been prepared pre-pared and that tho said company has in all other respects complied with tho laws of the State relating tn Insurance In testimony whereof I have hereunto sot my hand and affixed the great seal of the State of Utah this 2Sth day of February Feb-ruary A D 1001 Seal J T HAMMOND Secretary of State SPECIAL STOCKHOLDER S MEETING MEET-ING Notice Ic given to tho stockholders of the Black Warrior Mining company a corporation of Utah that a special meeting meet-ing of the stockholders IB by the undersigned under-signed called to bo held and will bb held at tho office of the company room 12 Walker Bank building West Second South street Salt Lake City In Salt Lake county Utah on tim COth day of April A D loolllt 1 oclock pi m of that day for tho purpose of electing officers and directors di-rectors and for the transaction of Hugh other general business of tho corporation aa may lawfully coma before tIm meeting This mooting called under the provisions pro-visions of Section 320 of thc Revised Statutes Utah bccauso the officers and directors wore not elected at the time pro ldod In the articles of Incorporation and because tho board of directors Has failed to call a meeting for such election I for the period of three months after the regular time of ouch election WILLIAM HATF1ELD J HATFIELD Stockholders Dated April 3 100L f07 t ANNUAL STOCKHOLDERS MEET ING Notlcols hereby given that the annual meeting of lhc stockholder of the Petro Mining company will be hold on Saturday May 4 A D 1001 at 2 oclock p m of I that day at tho office of nriltl company WI Aucrbnch building South Main street salt Lako City Utah for the purpo of electing a board of live dli colors for the I ensuing year and to transact such other business ns may legally come hotorc nald I mooting I GL1ON R BOTH WELL Provident S O MlLNER Sccretary fl07 I OFFICE BQJ RD OF PUBLIC WORKS 1 Salt Lako City Utah March 20th llOK I Scaled l proposals l will bo received at this ofilco until 10 n m Friday April 12 lt01 for constructing approximately 25 brick boxes around water meters Specifications may be obtained upon ap I plica lion Jet thin otHco The Board of Pub lie Works reserves tlu right to waive anv formality and to roject any and ail bide JrOHN R DOOLY Chtilrman OFFICE BOARD OF PUBLIC WORKS SIll Lake City Utah March EOlh 1001 Scaled proposals will be received nt this I olllcc until 10 u ni Friday April 12 1901 I for furnishing material I for constructing regulating pales at the outlet of Utah I lake Including Iron work 11 red pine or fir piles CO feet long 10inch at butt lumber I lum-ber and other materials II Specifications may bp obtained upon application I ap-plication at this onice Tho Board of Pubic I Pub-ic Works reserves the right to waive any Informality and to reject any and all bids JOHN E DOOLV Chairman DIVIDEND NOTICE Dividend No 55 of 5000 will be pnld on the capital stock ol tho Swansea Mining Mi-ning companyj April 10 1001 ut the office of-fice of the company room 50G Dool > block Salt Lako City Utah The stock transfer books of the company will close I April 5th and remain closed until April 11 11 By order of the board of directors olGll S O SNYDER Secy I NOTICE IS HEREBY GIVEN THAT I the regular annual meeting of tho stockholders stock-holders of the Star Consolidated Mining company will bo held at the olllco of said company No 7G Vcst Second South street Salt Lake City Utah on Thursday April 11 1001 at 11 oclock n m of said day for the purpose of electing the ofil cers for tho ensuing year also any other business that may bo brought berOr said meeting A 0 PACKARD Secy April 26 1001 6J52S JOE BOWERS MINING COMPANY Principal place of business Salt Lake City Utah Notice Is hereby given that at IL meeting of tho board of directors of tho Joo Bowers Mining company held at thc office of-fice of said company on the 20th day of I March 1001 assessment No3 of two cents per share was levied upon tho capital capi-tal stock of said company payable immediately Im-mediately to W P Lynn secretary at 1 I his office In T R Jones Cos bank No 150 South Main street Salt Lako City Utah Any stock upon which this assessment may remain unpaid on Monday Mon-day April 20 1JOl will bo delinquent and advertised for salo at public auction and unless payment Is made before will bo sold on Monday May 20 Ml at 12 oclock noon to pay tho delinquent assessment together with tho cost of advertising and expense of saleW W P LYNN Secretary 150 South Main Street Salt Lako City Utah Dated March 22 trot clllS NOTICE Notice In hereby given by the City Council Coun-cil of Salt Lako City of the Intention of such Council to mnko tho following described de-scribed Improvement to wit Curbing and paving Third South street between State and West Temple streets In paving district No G and defray the cost and expense thereof estimated 1 at thlrtvslx thousand nine hundred and sixty dollars J3GOCO or fourteen dollars 14 per front or linear foot by a loral l assessment upon the lots or pieces of ground within the following described district being the district to bo affected or benefited by said Improvement nnmoly All of lots 5 and G block 51 allot all-ot lots 5 6 7 and 8 block 52 nil of lots 1 and 2 bock 57 and all of lots 1 2 3 and 1 block 58 plat A Salt Lako City Survey All protests and objections to the carryIng carry-Ing out of such Intention must be presented pre-sented In writing to the City Recorder on or before tho 23rd day of April 1001 being tho time set by l told Council when It will hear and consider such protests and objections ob-jections as may bo mado thereto By order of time City Council of Salt Lake City Utah Dated April 2 1001 J O NYSTROM City Recorder Paving Intention No1 flOo NOTICE Notice hereby given by tho City Council Coun-cil of Salt Lake City of time Intention of such Council to make lie following described de-scribed Improvement to wit Curbing and paving Stato street between Fourth and Fifth South streets In paving district No 10 and defray the cost and expense thereof there-of estimated at eighteen thousand four hundred and eighty dollars 18ISO or fourteen four-teen dollars fl4 per front or linear toot by a local assessment upon the lots or pieces of ground within the following described de-scribed district being the district lo be affected or benefited by wald Improvement namely All of lots I and B block 13 and all of lots 1 6 7 and S block 39 plat A Salt Lake City Survey All protests and objections to the carrying out of such Intention must bo presented In writing to tho City Recorder on or before the 30lh day of April 1001 being tho time sot by said Council when It will hear and consider con-sider puch protests and objections as maybe may-be made thereto By order of the City Council of Salt Lako City Utah Dated April 2 1M1 J O NYSTROM City Recorder Paving Intention No 2 NOTICE I Notice Is hereby given that the City Council of Salt Lake City Utah will sit as a Board of Equalization on the 9th day of April 1S01 at 745 p m In tim Council I Coun-cil chamber city and county building to hear and roisluer objections If I any to tho asscsament and levying of the special tax for tho construction of a gravel sidewalk I side-walk on both sides of Eleventh East street from Ninth South to Eleventh South streets In Hldowalk district No 32 and any person feeling himself aggrieved by said assessment shall have a hearing before said Board of Equalization at said time and place lly order of the City Council made April 21S0L 190LJ O NYSTROM City Recorder Sidewalk Extension No 0 ll NOTICE OF T3LT2CTION Notice Is hereby given by tho Board of Education of Salt Lake City Utah that an election will be held and Is hereby called of such qualified electors as shall have paid a property tax therein during the year 1000 to vote upon and determine tho following question to wit Shall tho Board of Education of Salt Lake City create and Incur nn Indebtedness Indebted-ness of thirty thousand dollars additional to the amount now limited by law for the purpose of tho support and maintenance mainten-ance of the public schools of Salt Lake City for a part of the qlghth and the ninth month of the school year IMOlflI Tho election will bo hold on Tuesday the Hit h day of April 100L There will bfa five polling places for such election one In each of the five precincts pre-cincts of Salt Lake City at tho following places First precinct polling place 9th ward church annec corner 4th South and 5th East streets Second pieclnct polling place No 301 S West Temple at opposite the Metropolitan Metro-politan hotel Third precinct polling place east room In Union school old University block cor 3rd West and let North Fourth precinct polling placo Taggarfs hull 67U First street Fifth precinct polling place 13th ward schoolhouse 2nd Soulh1 el State and 2nd East I The names of the judges to conduct such election at each of said polling places aro as follows First Precinct W H Wilkinson C L Stokes John J Peterson Second Precinct W P Appleby Wm L Binder S M T Scddon Third Precinct Joacph Bull Jr George Pugsley James Bishop Fourth Precinct Jn < Mjixwoll Wm M Woollcy Henry P RIchards Fifth Preclnot Alex MrMaatcr Wm B I Short C 0 Farnsworth Tho polls for such election will open at oclock lIm and close at 7 oclock p m The mniount of tho Indebtedness which the board proposes to create and Incur Is thirty thousand dollars and the pur hOses for which said Indebtedness Is to bo Incurred and created Is the support and maintenance of the public schools If Salt I Lako City for a part of the eighth and tho ninth month of the school year 1900 1001 BOARD OF EDUCATION Wm J Newman President J B Moreton Clerk I Dated Salt Lako City April 4 100L fl41 PKOBATI AND ruARDiAKsiru NOTICKS I I Connult County Clork or iho respective signers for further Information i IN TUB DISTRICT COURT PROBATE I Division In and for Salt Lake CoUnty State of Utlhln tho matter offne e < I tato of William H II Spa ffocdr deceased Notice Tho prtltlon of Rachel Spafford and Alice Bubo praying for the Tulmlsafon to I probate of a certain document purporting 10 be l the last will and testament of Vii Hnni II H Spafford deceased und for the l granting of loiters Jcolamcntury to Rachel Spaiford and Allco Babe lia been net for hearing on Friday UK 12th day of April A D 1 1301 1 at 10 oclock a m at 1 Iho courtroom county courthouse In time of sud court Irt Salt Lako City Salt Lake county Ulnh Witness the Clerk of said court with the Heal thereof afilxed this 20th day of March A D 1001 Seal JOHN JAMES Clerk By C Frank Emery Deputy Clerk C B Jack Attorney T r c530 I IN THE DISTRICT COURT PROBATE Division In and for Salt Lake County 1 State of UlahIII the matter of the estate es-tate of Charles Guatavcson deceased j Notice Tho petition of Laurena Gustaveson ad ministratrix of the eslalu of Charles Gus I taveson deceased praying for the settlement j settle-ment of final account of said Laurena i Gustavcson administratrix and for tho distribution of the residue rtf nnd estate to tic persons entitled has been sot for I hearing on Friday tho 12th day of March A D 100Ir at 10 oclock n m at tho county coun-ty courthouse In tho courtroom of said court In Salt Lake City Salt Lake county I Utah Witness the Clerk of Kild court with the Belt I thereof afilxcd this 20th day of March A D 1001 I Seal JOHN JAMES Clock 1 By J U Eldrcdge Jr Deputy Clerk Oscar role Attorney > el510 IN THE DISTRICT COURT PROBATE division In and for Salt Lake county Stale of UtahIn the matter of the cs lato of Morris Livingston deceased Notice No-tice The petition of James Thompson executor execu-tor of the estate of Morris Livingston deceased de-ceased for confirmation of the sale of the following described real estate of said decedent towit Part of lot ono 1 block twentyfive 25 plat A Ogden City survey commencing sixty GO feet and ten 1 10 Inches cast of the southwest corner cor-ner of said lot running thence east nineteen nine-teen 19 feet thence north six C rods thence west nineteen 19 feet thenco south six 6 rods to place of beginning In Ogden City Weber county Utah for the sum of J5EOOCO And upon tho following follow-ing terms towit Cash as appears from the return of Kale filed In this court has been set fbr hearing on Friday the 12th day of April A D 1D01 at 10 oclock a m at the cOUnt courthouse of said court In Salt Lake City Salt Lako county coun-ty Utah Witness the Clerk of said court with time seal thereof affixed this 1st day of April A D 1001 Seal JOHN JAMES Clerk By J U Eldrcdpe Jr Deputy Clerk G F Putnam Attorney f42 IN THE DISTRICT COURT PROBATE Division In and for Salt Lake county Stato of Utah In the matter of the estate of Margaret Reich deceased Notice The petition of B F Reich executor of the estate of Margaret Reich deceased for confirmation of tho sale of tho following follow-ing described real estate of said decedent to wit All of lot seven 7 In block fifteen fif-teen 15 fiveacre plat A Big Field survey In Salt Lake county Utah for tho sum of 51000 And upon the following terms to wit Cash as appears from the return of alo filed in this court has been let for hearing on Friday the 10th day of April A D 1001 at 10 oclock a m at tho county courthouse In time courtroom of said court In Salt Lake City Salt Lake county Utah Witness the clerk of said court with the seal thereof affixed this 6th day of April A D 190L Seal JOHN JAMES Clerk By J U Eldrcdgc Jr Deputy Clerk IN THE DISTRICT COURT PROBATE division In and for Salt Lake county State of UtnhIn tho matter of the estate es-tate and guardianship of Ann Mousley Parker and Myrtle Mousley Parker minors ct al Notice Tho petition of Amanda M Parker Peterson Pe-terson praying for the Issuance to herself of letters of guardianship on the person and estate of Ann Mousley Parker and Myrtle Mouslcy Pnrkct et al minors has been eel for hearing on Friday thf 12th day of April A D 1001 at 10 oclock a m nt the county courthouse In tho courtroom of said court In Salt Lake City Salt Lake county Utah Witness the Clerk of said court with the seal thereof affixed thIs let day of April A D 1001 rSeal JOHN JAMES Clerk By C Frank Emery Deputy Clerk Ferguson Cannon Tanner Attorneys IN THE DISTRICT COURT PROBATE division In and for Salt Lake count Stale of UlnhIn the matter of the estate of William C Salncs deceased Notice The petition approval und settlement of the annual account of the executor of the estate of William C Slalncs deceased de-ceased has been set for hearing on Friday Fri-day tho 19th day of April A D 3001 at 10 oclock a m at the county courthouse In the courtroom ot said court In Salt Lake City Salt Lake county Utah Witness the Cleric of said court with the seal thereof affixed this 2nd day of April A D 1001 I I Seal JOHN JAMES Clerk By C Frank Emery Deputy Clerk R T Bui ton Executor f7t IN THE DISTRICT COURT PROBATE division In and for Salt Lake county State of Utnh1n tho matter of the estate of Vincent Scappaturn deceased Notice The petition of Joseph B Toronto praying for the Issuance to himself of letters let-ters of administration In the estate of Vincent Scappaturo deceased has been set for hearing on Friday the 10th day of April A D 1001 at I 10 o clock a m at the county courthouse 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 2nd day of April A D 1001 ISeal JOHN JAMES Clark By C Frank Emery Deputy ClerkS Clerk-S H Lewis Attorney f7o IN THE DISTRICT COURT PROBATE Division In and for Salt Lake County State of UtnhIn tho matter of the CH tate of Ethel May Senior a minor No tire The petition of V A Nelden the guardian guar-dian of the ostato of Ethel May Senior a minor praying for an order to sell time following described personal property prop-erty of said minor to wit 4 diamond rings 1 emerald ring a opal ring i MUCK pin pearl 1 stick pin wishbone 1 watch charm 1 locket 1 piano 1 suit bedroom furniture with bedding 2 trunks and clothing kitchen furniture diningroom furniture 1 set bedroom furniture 1 hot blast stove 3 rocking chair 3 carpets fi rugs 1 refrigerator 1 sowing machine 11 pictures 117 books 2 book cases 1 clock has been set for hearing on Friday tho 10th day of April A D 1001 at 10 o tlock a m at the county courthouse In the courtroom of said court In Salt Lako CItv Salt Lako county Utah YItnc8s time Clerk of said court with the seal thereof affixed this 5th day of April A D 1WL APse1alt < 1WLJOHN JAMES Clerk Bv J U Eldrcdge Jr Deputy Clerk Stephens Smith Attorneys f72 ASSESSMENT XO S Shoobrldgo Bonanza Mining company Principal place of business Salt Lake City Utah Notice Is hereby given that at a mooting of lie board of directors of the Shoebrldge Bonanza Mining company held March 7 1001 an hsscssmcnt No 3 of 1 cent per share was ieied upon the capital stock of the corporation payable at once to the Superintendent H G Hcf Iron ut his office 700 McCornlck block Salt Lako City Utah Any stock upon which this assessment may remain unpaid on April 01001 will be delinquent and advertised ad-vertised for salo at public auction and unless payment Is made before will bo sold on April 30 1001 nt 11 a mto pay time delinquent assessment together with cost of advertising and jxprnac of sale RICIIAUD L COLBURN Secretary G S HOLMES President e130 TIOMKSTAKJ MINING AND MILLING MILL-ING COMPANY HochholilcTs Special Meeting Notice la hereby given that there will be a special meeting of time stockholders of the Homoslako Mining antI Milling company at Its 6tllco room Ill D F Wu kor building on Second South street Salt Lake City Utah on tho ISlh day of April 1001 at 10 oclock n m on said day for tIme purpose of enabling the stockholders lo vote an express authorization to the board of directors lo noil and dispose of all time corporate properly and assets both real and personal lor xuch sum and on such terms as Iho stockholders may agree upon at said meeting C H SCHEU President J M BURT Secretary Dated March 1C 1SOL 033 1ROHATE AM > GUARDIANSHIP NOTICES Consult County Clerk or time respective Miers for further Information IN TI1I3 DISTRICT COURT PROBATE Division In nnd for Salt Lako County State of Utah In time matter of time es ilco f Arrgurot ytorloii deceased No Ilia > lcUUqa of Dana T Smith praying for the Issuance to himself of letters of a rq nlstration in the estate cit Mar art Jprton d5ceas has been sot or caring on Friday rtho 12th day of J 11 I A D < lSllr Vt 10 oclocjk a m at if ci ° illnly courtliouae In tho courtroom Iife 1 collrlIlSftltLaIec Lmmko CIty Salt Wiinexis time CIkrif saId olt wtn the eaILhereof nihized limia 27th hay of IScal JOHNJAMES Clerk Bv C Frank Emery Deputy Clerk Plcrcp Critcim low ParrcjtevUtornoyB TN THE DISTRICT COURT PROBATE Division In and for Salt Iakij County State of jtahiIn Lime matter pf time os I latq or Wilson Norton deceased Notice Tho petition of Dana T Smith praying for the lKimiicc to hlm 61f oC loiters of administration In tho estate of WM son Norton deceased has been sot for hearing on Friday the 12th day of r April A D 1001 at 10 oclock ru m at I tho county courthouse In the courtroom of said court In Salt Lake Lake City Salt Lake county Utah Witness limo Clerk oftttld court with the r seal thcrqof atlVxcd thin 27th day of March A D 1001 IScall JOHN JAMES Clerk By C Frank Emery Deputy Clerk Pierce Crltchlow Barretto Attorneys NOTICE TO CREDITORS JSstatc of Frances II Young deceased Creditors will present claims with vouchers to the undersigned at S Commercial Com-mercial block Salt Lake City Utah on or before the Gth day of August A D JC01 CHARLES B DURST Administrator of the Estate of Frances II Young Deceased Date of first publication April C AT 1001 Thompson Gibson Attorneys for Administrator Ad-ministrator O73 ASSESSMENT NO 3 Mclchcr Mining and Milling company Office and principal place of business Salt Lake City Utah Notice Is hereby given that at a meeting of the directors held on tho 7th day ot March 1501 an assess mcnt ot onefourth of one cent per sliaro was levied on all the shares of the capital capi-tal stock of the corporation payable on or before the Oth day of April 1901 to time secretary at Hooper block No 23 East First South street room No 45 fourth floor Salt Lake City Utah Any stock upon which time aasessracnt may remain unpaid on the Oth day of April 1001 will bo delinquent and advertised for sale at public auction and unless payment la made before so many of the shares so dolln quont us may be necessary will bo sold on the 21lh day of April 1001 at room No 15 Hooper block Fait Lake City State oC Utah at the hour of 4 oclock p m to pay the delinquent assessment together with LimO cost of advertising and cxpenso of > sale R 3L WILIUNfJON Secretary By order of the Board of Directors Salt Lake City Utah March 7 1SOL c1211 NOTICE OF ASSESSMENT Diamond Consolidated Mining Co principal placo of business at Salt Lake City Utah Location of mines Tlntlo mining district Juab county Utah Notlco Is hereby given that at a meetIng meet-Ing of the board of directors of the Diamond Dia-mond Consolidated Mining Co held Fob IS 1001 nn assessment of four conts Ic per share being asscBnment No 2 was levied on the capital stock of the corporation corpor-ation issued and outstanding payable Immediately lo Joe Oborndorfer secretary secre-tary of tho company at his office No 1GI South Main street Salt Lako City Utah Any stock upon which this assessment assess-ment may remain unpaid on April 81001 will oc delinquent and advertised for sale at public auction and unless payment la made before will bo sold on April 25 1901 to pay the delinquent assessment together to-gether with the cost of advertising and expenses of sale JOS OBERNDORFER Secretary 161 So Main St Salt Lake City Utah Dated March 7 1101 c405 ASSESSMENT NOTICE The Shower Consolidated Gold and Silver Sil-ver Mining company Location of mining property Tntlc mining district Juab county Stato of Utah Principal business busi-ness office Salt Lako City Utah Notice Is hereby given that rt a meeting meet-ing of the board of directors of tho Shower Show-er Consolidated Gold orJ Silver Mining company held at the office of said company com-pany on the 10th day of March A D 1E01 nn assessment No 3 of 2 cents per share was ly said board levied upon the capital stock of said company pnyablo to the secretary thereof at his office at Walker Bros bank Salt Lake City Utah on or before the 30th day of April A D 1001 And any stock upon which the said assessment No 3 may remain unpaid On the 30th day of April A D 1001 will bo delinquent and advertised for salo at public auction and unless payment bo irade before will bo sold on tho 31st day of May A D 1001 to pay said delinquent assessment together with tho cost of advertising ad-vertising and expenses of sale Bv order of the board of directors of saki company SaSalt Lake CItv Utah March 10 1001 TV E LAKE Secretary First publication March 20 1901 cl055 NOTICE OF SALE UNDER TRUST DEED FORECLOSURE Notlco Is hereby given that whereas Jeremiah Schcnck and Mary J Schcnclr his wife on October 10 1SOS made executed exe-cuted and delivered lo tIme Utah Tltlo Insurance In-surance and Trust company their promissory promis-sory note for 1000 due October 10 1SOO with Interest at S per cent per annum from date payable semlannually ovl donccd by Intcret coupons attached to sold note and to secure the some upon said note made executed and delivered to E W Gcnter trustee a trust dqed duly recorded October 201SOS In book 4 1 D of mortgages pages 537 and OS convoyIng convoy-Ing to tho said Center with other property proper-ty lots 3 4 1 3 15 16 17 18 23 21 25V 25 27 r4 20 SO 31 32 33 SI 35 35 block ono 1 lots 3 4 I 13 H 31 and 32 block two 2 lots 11 3 A i 6 G 7 S 0 10 11 13 1C 10 20 23 21 1 25 2 K7 23 20 SO 3L 32 33 34 35 36 block three 3 l lots 1 2 29 31 3 33 31 35 and 3 < 3 block four 4 1 and lot thirteen iO containing five 5 acres In block Jlvo 5 all In North Boulevard addition to Salt Lake City sltuato In northeast quarter i of section twcnlyrsoven 27 township one 1 north range ono Dwesft with all of Salt Uko meridian Together water rights appertaining lo said land And whereas thero is now due delinquent delin-quent and unpaid ipon said Indobtednciii i the sum of 572432 Including principal and Interest and taxes paid and by the provisions pro-visions of said trust deed qpon default In payment of said Indebtedness or rtny part thereof It becomes time duty of tho said trustee lo sell said property at public pub-lic endue to the highest bidder for cash at tIme front door of time Salt Lake county courthouse of Salt Lake City Utah or time front door of any building then used for that purpose first giving twenty days public notlco of tIme time terms and place of said sale and the property to be sold by advertisement In some newspaper printed In time English language and published pub-lished In Salt Lake City Utah Now therefore the undersigned trustee abovo named party of time second part In said trust deed does hereby give notlco that ho will on Saturday time 20th day ot April A D 1S01 at 12 oclock nooit of midday mid-day at the west front door of the Joint cltv and county building In Salt Lake City Utah sell the nbovodcscrlbcd protn Ices at public venduc to the highest bidder bid-der for cash for the purpose of paying bald Indebtedness and Intorost thereon costs of this foreclosure and sale lncluui lag a reasonable trustee feo and attorneys fee as provided In said trust deed 10 W ENTER Trustee t x SPECIAL STOCKHOLDERS MEET INC Notice Is hereby given that a special meeting of time stockholders of the Day Smith Blakesleo company acor ion Under the laws of Utah will beheld poration held at Limo office of the secretary of time room SOO D F Walker building Co npany Im In the city and county of Salt loike State of Utah on Saturday April 20 1001 at 3 oclock p m of that day for the purpose of changing time namo of time corporation ana to amend and chango Lime title of tho article of Incorporation of said company M as to read the Articles Arti-cles of Incorporation of the Empire Utah Laundry company and to amend and change article I of tho articles ofJncor porailon ofsaid company so that tho said article when amended almll read aa fellows to It Article 1 The name of this corporation corpora-tion shall bo Iho Empire Utah Laundry Company and to transact such other business as shall properly come before said meeting i > By order of the board Of dlrecors I 0 A JENNINGS President of Said Company GEO N LAWRENCE Secretary of Said Company c401 w |