Show DELINQUENT DELINQUENT NOTICE Federal Ely Copper company location of or principal place of or business 26 Stock Exchange Salt Lake City Utah F Notice There Thee There is delinquent upon the following subscribed stock on account I lot if assessment No 14 14 levied on the day of November hub l the tile several amounts set opposite trio names of the respective shareholders as follows Cert No Name Shares Amt Ami 1792 Mrs 11 II Aldous 1000 1023 Mrs Win Wm Ackerman 75 76 10 1024 Mrs 1 Wm Vm Ackerman 60 0 1025 1023 Mrs 1 Wm Ackerman 60 50 1026 Albert Ackerman 50 1634 Badger Brothers 1606 Ices J. J Bunzel 1782 Albert James Butler 1000 1890 L. L II H. Carver 1916 1916 1216 J. J L. L H. H Carver sio Moslah l Evans 1447 E. E W. W V. V Griffith s 1000 IDOO 1424 E. E W. W Hulse Co 1917 John D. D Hooper 1000 1393 1995 John D. D Hooper 1000 E. E H. H Jacobs 1752 1732 J. J H. H Keetley 1000 1990 James 1000 1996 R R. Levy 1500 1729 V. W. A. A Lee 1258 1253 J. J M. M Lockhart 50 60 30 L. L R. R Love Iove 1000 SOO Oil L. L R. R Love o 1000 j L. L R. R Love o lOOt 1000 8 L. L R. R LO Lose 1000 j. j 00 3 L. L R. R Love 1000 1029 1029 L R. R Love g 1000 GOO 1694 94 I. I R. R Love Loc 2000 1000 1851 1551 D D. H. H Livingston 2000 1000 1911 D. D H. H Livingston 1500 1983 D. D H 11 IL tl Livingston I gg 2500 g Gust 1826 Gust 1000 1827 Gust 1000 SOO 1470 James Tames A. A Pollock 1898 Katherine Ryan Ran 1000 67 61 George Rust u. u ISSa 1885 George eorge Rust 1000 1500 1875 Della Delia Sig Simon Imon Sig Big Simon 50 so 1028 Sig Simon 1821 R. R C. C Smedley e 1600 l 1997 1297 Alfred d Slack 3 g 1659 John A. A Street 1000 1660 John A Street 1000 soo 1743 W. W V. V H H. Shearman soo T TR R. R Woodbridge T. T R. R Woodbridge i i gg I II I 1837 A. A Ain AinS S Swenson 1000 O rOO oo And In accordance n wi with i the law aw and an order of or the board of or directors made on the day of November 1915 so ISO soS S f man many shares of or each parcel of such e stock lock as may be necessary will vIll be sold soldat S at the office of or the company room 28 20 Stock Exchange building Salt Lake 5 S City Utah on the day of or January S S 1916 1916 at 2 o'clock p. p m. m of or the said day to pay d delinquent U a assessment e thereon r r t together g. g r rd with W cost t of advertising and d I expense of or sale R. R J. J EVANS S Secretary Pro Tern Tem S 26 Stock Exchange building Salt Lake LakeS City Utah S PROBATE AND GUARDIANSHIP NOTICES S Consult county clerk or the respective 5 signers for further information S IN THE DISTRICT COURT PROBATE division In an and for Salt Lake county state tate of r Utah In the matter of the theS S of Allison Allbon G. G Andrews deceased S H S 'S Notice The Notice The petition of or Mrs Elizabeth ElizabethS S n. n At f ws praying for an order re reQuiring requiring requiring re- re quiring the administratrix of or the estate estateS S of ot Allison G. G Andrews deceased to as assign assign al' al sign and aid transfer io lo petitioner a certain I note jiote for r principal and a mortgage mortgageS S S of rt real ei estate s securing 7 payment of tt said ai f S jiote recorded In iii hook book 7 AT 7 f of mortgages S pages records of Salt Lake Jake Bounty Utah Ulah by way of specifically exe- exe executing TOUting and requiring performance of a trust frust 1 Imposed upon deceased d in his lifeS life life- S t ime by petitioner has hRs he been n set Iet for nl on Friday th the day of January January January Jan Jan- uary A. A D. D 1916 at 2 o'clock p. p m. m m. m at atthe atthe atthe the county courthouse in the courtroom courtroomS S of said eald court in Salt Lake Lale City Salt SaIl LaVe Lake county count Utah Witness the clerk of said caid court with the seal thereof affixed this day ol or S January A. A D. D 1916 S Seal THOS THOR IIO HOMER mn Clerk By J. J E. E Clark Dt Deputy Clerk S Bradley Harkness Attorneys for Petitioner S IN THE THE DISTRICT COURT PROBATE division in and Sand for tor Salt Lake county S Utah In the matter of the es estate estate es- es S tate of Joseph B. B d debased S Notice The Notice Tha petition of or Annie praying for the issuance to herself of letters letters letters let let- of administration in the estate o of Joseph B. B deceased has been set set sel for hearing on J Friday the day o ot of January A. A D. D 1916 at 2 o'clock p. p m. m at the e county courthouse s In the courtS courtroom court court- hf S room of said c court In Salt gaIt Lake e City Salt Lake county Utah Witness tho the clerk of said court with the tho seal thereof affixed this day o. o or of January A. A D. D 1916 Seal THOS HOMER Clerk By J. J E. E Clark Deputy Clerk S Stoc man Horace lL H. Smith Attorneys I for tor or Petitioner S l DELINQUENT NOTICE Sixes Bins Mining compani company Lo Location atlon of office 7 West Wes Third South street Salt Lake Laka City Utah Utan There are delinquent upon the following described stock on account of ot assessment levied on the day of or November 1915 the several amounts set opposite the names of at the respective shareholders as follows No of or No of or Name Nanie Cert Shares Amt AmI William G. G Page 17 John Pingree 19 2375 Solon Spiro 20 M. M S. S Browning 3 21 3 J. J C. C Dugan 24 Solon Spiro 25 2113 O iJ J. J C. C Dugan 11 TT 26 2143 2140 I Adam Patterson 41 U Solon 43 43 J. J C. C Dugan 44 H II H. P. P Clark 45 2000 P. P R C C. Kittle 51 t 1 1000 g 1 P. P C. C Kittle 52 62 1000 P. P C. C Kittle 53 3 1000 P. P C. C I- I Kittle I 1 66 56 H. H C. C Decker 59 2000 H. H C. C Decker 60 1000 T J. J. J Mahoney Mahone 61 2300 P. P H. H Mahoney 6 61 2500 2600 W. W G. G Page trustee 67 2000 W. W v. v G. G Page trustee 68 2000 2001 W. W v. v G. G Page trustee 6 69 60 1000 W. W G. G Page trustee 70 1000 P. P C C. C Kittle Hittle 73 P. P C. C Kittle 74 H. H C. C Decker 83 II n. C. C Decker 84 2000 H. H C. C Decker 85 1000 H C. C Decker 86 1000 H. H g C. C Decker n 87 g g 2000 P P. 1 C. C Kittle 88 P. P C. C Kittle 89 P. P C. C Kittle Hittle s 90 P. P C. C Kittle 91 ir P P. C. C Kittle 94 2000 P. P C. C Kittle tWe 9 95 2000 P. P C. C Kittle 96 96 2000 P PS Pr C. C Kittle 97 1000 C. C H. H Fischer 1000 M. M S. S Browning nl 1500 Jas Quayle g g 2000 gg Jas Quayle Quale 1000 I Jas Quayle 1000 Jas Quayle 1000 I Jas Quayle 2000 I Jas Quayle 2000 Jas Quayle 2000 I Jas Quayle 1000 I Jas Quayle n 13 1000 00 Jas Tas Quayle 1000 Jas Quayle 1 C. C H. H Fischer 2000 I Adam Patterson 2500 Adam Patterson 1 2500 Adam Patterson 1250 I John Pingree 2500 Jas Quayle 4 J. J J. J Mahoney 1250 Solon Spiro P. P C. C Kittle 1000 P. P C. C Kittle 1000 P. P C. C Kittle 1000 P. P C. C Kittle 1000 P. P C. C Kittle 63 1000 P. P C. C Kittle P. P H. H Mahoney n J 1250 1 g I- I P. P C. C I. I Kittle 1000 C. C D. D DeLorme T J. C. C Dugan 1000 1000 J. J C. C Dugan J. J C. C Dugan 1000 J. J C. C Dugan 1000 H. H C. C Decker 75 1000 II n. C C. C Decker Decler 1000 H. H C. C Decker 1000 H. H C C. Decker 1000 R. R H. H Rowland 12 1250 0 C. C D. D DeLorme P. P C. C Kittle trustee 18 1000 P. P C. C Kittle trustee 1000 P. P C. C Kittle trustee 19 1000 P. P C. C Kittle trustee 90 1000 il M M. M Skelton 1500 fda Adam 1 Patterson N on j agg 1000 And in accordance with law and an order of or the board of or directors made on the day o of or November 1915 many so-many shares of or each parcel of or said stock as ast may be necessary S will be sold d at Merchants Merchants' Merchants Merchants' Mer Mer- e L J ir Ci chants chants' t b bank Salt t Like City Utah on the day of or January 1916 at tn hour of 3 o'clock p. p m. m to pay as assessments assessments as- as thereon together with the cost of advertising and expenses of the thesal sal sale C. C B. B EDINGTON Secretary of or the Sixes SIx's Mining company compan- office West Vest Third South street Salt Lake Lale City Utah NOTiCE NOTICE Dry Canyon Consolidated Mining Com Corn 1 pany r Location o or t principal 1 place of ot budness bud busi I ness Salt Lake Lale CIt City Utah Office Continental bank bloc block Notice There are art upon the following described stock on ac account cc- cc count coulT of or assessment No 10 levied on the day of November 1515 1915 the several sev sev- eral cral amounts set opposite the names of or the respective shareholders ers as follows follows follows fol- fol lows S No of No of Name Cert rt s' s Shares i- i 5 Amt W. W Miles Illes Bower 1000 H. H A. A Eckner 1000 W. W A. A Frailey 26 W. W A. A Frailey Fralley 1000 W. W A. A Fralley Mrs J. J E. E Jacobs 1000 Thomas Kerker Kerler 2000 Mrs Nina M. M KenJ Kennedy Ken Ken- nedy 1000 J John v. d W. W si Stahl l l' l r gg soo gg John W. W Stahl 48 And In accordance with law and an order of the board of ot trustees macis on the day of November 1915 so many shares of or each parcel of such stock as may be necessary will be sold soldat soldat soldat at the office of the company Continental Con COIl hank bank block Salt Lake City Utah on the day of January Januar 1916 1915 at 12 o'clock noon to pay the tho de delinquent de- de with 1 the cost assessment of advertising r thereon 1 e and nd t together expense of sale J. J E. E DARMER Secretary PROBATE AND GUARDIANSHIP NOTI NOTICES CES I Con Consult county count clem or the be respective I signers er for tur further er Information IN THE DISTRICT COURT COunT md bate divIsIon di in and for tor Salt Lake ake county county coun coun- ty Utah In the matter of or the estate of Peter deceased Notice The Notice The petition t of Andrew J. J l and d Fred C. c C. C M kel executors tore tors of the estate of r Peter t dt 1 sog deceased praying ra for t the settlement o of account of or said executors and for the distribution o of or the residue of or the estate to the persons person II entitled has hall been set for tor hearing on Friday the day of January January January Jan Jan- uary A. A D. D 1916 at 2 o'clock p. p In m. at atthe the county courthouse In the tho courtroom of or said court in Salt Lake City Salt Lake county count Utah Witness the clerk clerk of of said court with the seal thereof affixed this day of or December A A. D. D 1915 1916 Seal THOS HOMER Clerk 1 L. L By Loraine J. J E. E e Clarke Bagley y Deputy l Attorney r-n r Clerk ie for r PetitionS Petition Petition- Petition Petition- e ers fIC S DELINQUENT NOTICE Gold Strike Bo Bonanza a Mining company Principal place of business Salt Lake City Utah There are delinquent the following following follow follow- ing described stock on account of RS assessment as as- No o. o 1 1 levied Ie on the day of ot November 1915 the several amounts set opposite the names namu of the respective shareholders as follows tollo Cert No Xo of cr No Name hame Shares Amt Arnt I B B. B I N. N C. C Stott 1000 ii 11 1 Thos Marioneaux l 34 4 Then Thos Marioneaux lit U 5 B. B N. N C. C Stott 1250 1251 16 6 John S. S Gordon 1250 50 21 Warren Stewart 00 29 Geo E. E Hale 35 B. B N. N C. C Stott S. S 88 36 B. B N N. NC C. C Stott 1000 20 37 31 B. B N. N C. C Stott 2000 38 B. B N. N NC C. C 2000 46 B. B N. N C. C Stott 1250 1260 47 B. B nN N. N N C. C Stott 1250 67 H. H O. O Snyder 1000 68 H. H G. G Snyder 1000 69 H. H G. G Snyder 1000 70 IT II G. G Snyder 1000 76 H. H G. G Snyder 1000 78 H 10 G. G Snyder 1000 79 H. H HG G G. Snyder 1000 82 II H. G. G Snyder 1000 84 H. H G. G Snyder 1000 85 H. H HG G. G Snyder 1000 86 Jr 11 G. G Snyder 1000 87 H lIe G. G Snyder 1000 88 83 II ILG G Snyder 1000 89 H. H HG G G. G Snyder 1000 90 II G. G Sn der 1000 g 91 Dl ng IT ii 1 Snyder 1000 92 II G. G Snyder Snider 1000 93 II G. G Snyder 1000 96 H. H uFo G. G Snyder Knyder 1000 97 H H G. G Snyder 1000 99 H HJ G. G Snyder 1000 If H G. Q Snyder 1000 HG Snyder 1000 H H. G G. Snyder 1000 10 05 H IL G. G Snyder 1000 G. Snyder 1000 n HG G. G Snyder 2000 Soo 11 Rolla E. E Clapp 1000 2 u 19 Rolla nna E. E Clapp 1000 John 2500 T. G.-T. Fisher 2500 13 M. M B. B Clapp 1000 U M. M t B. B g Clapp g 1000 g M. M 71 n. Clapp 1000 20 M. M B. B Clapp 1000 20 M. M B. B Clapp i 1000 M. M f B. B Clapp 1000 20 M. M B. B Clapp 1000 lOO M. M B. B Clapp j 1000 M 11 B. B Clapp 1000 M. M B. B Clapp 1000 M. M B. B Clapp 1000 M B. B Clapp 1000 61 W. W A. A Stewart 2500 63 W. W A. A Stewart 1000 B. B N. N C C. 1000 gg B. B N. N g C. C StOtt 1 2000 t g B. B N. N C. C Stott 1250 B. B N. N C. C Stott 2500 B B. N. N C. C Stott 2500 Marioneaux 17 G. G Gor T or T. T Fisher G. G T. T Fisher Don C. C Robbins 53 5 John A. A Findlay 12 lot 81 Jerome Williams 1000 2 50 18 T Jerome Williams 1000 2 0 Jerome Terome Williams 1000 20 Jerome Terome Williams 1000 2 18 1 K 13 J K B. Kissinger 1000 1 E. E K R Kissinger 1000 37 Therona Garst 1000 IS lii 89 Rolla E. E Clapp 1000 Rolla K E. Clapp 1000 P. P ila lla 1 E U. Clapp 1000 l Louis R. R Lund 2500 62 Don C. C Robbins 12 i Don C. C Robbins Bobbins 00 03 Don C. C Don C. C Robbins Robbing COO 00 12 1 Don on C. C Robbins Robbing f 12 1205 Geo Ceo W W. Craft 25 E. E T J. Lund 1250 1216 E. E J. J Lund Iund t. t 1250 1218 C. C C. C Sn Snyder der 2500 C. C C. C Snyder 1250 H. H G. G Snyder 1250 C. C C. C Daly 1000 Chas E. E West 1500 II H. G. G Snyder 1000 U g Geneva n C. C de Hicks Il k 12 g i 2 9 E. E J. J Seals 1500 37 I 20 Bill Karambis soo C. C C. C Daly 2 2000 And in accordance with the law Jaw and an order of the board or of directors made on the day of November 1915 so many shares or of each parcel of such stock as may maV be necessary will wll be sold at Judge building Salt Lake City Utah on Thursday January 20 1916 at o'clock p. p m. m t td l pa pay delinquent assessments assess assess- merits ments thereon together with the cost ot of advertising and expenses or of sale S SHIELDS S Secretary J Judge dg Building g Salt Lake ke keS City ft tU Utah h. h t S NOTICE Clayton Piano com company pan place or of b business Salt Lake City h. h There are delinquent upon the followIng following following follow follow- ing described stock on account of assessment as as- levied on the day of or November November No No- vember 1915 the sevel several l amounts set opposite it the names o 0 oZ the respective shar shareholders holders as follows No r No Names Cert Shares Amt C. C C. C Clayton 3 I 1000 C. C C. C Clayton 5 10 1000 C. C C. C Clayton 7 1000 J. J E. E Langford 28 1000 1050 C. C E. E Taylor ny rd 29 gg 1000 gg C. C C. C Clayton 38 is 1000 C. C C. C Clayton 39 3 89 1000 C C. T. T Thatcher 41 49 2000 Paul aJi Hammer ji- ji Jr 57 83 2000 2005 8 11 Frank Miles 1 11 fiS 3 BOO ao C. C I. I Thatcher 7 71 2500 M. M D. D Naylor 78 And In accordance with law so many shares of or each parcel of oC such stock as may b be necessary will Till be s sold at the theoffice office of f nt the company at t No 6 3 South State street Salt Lake City on HIP Ilie day of January u 1916 at the ji hour r of 12 in m. to pay par delinquent t assessments assess s merits ments thereon together with the tho costs of or and advertising n expenses of the tho sale C C. I. I THATCHER l r o Secretary e Office at 6 1316 So State SPECIAL STOCKHOLDERS' STOCKHOLDERS MEETA MEET MEET- ING A special meeting of the stockholders ers of or the Carrie Leonard Mining company com corn pany a corporation of Utah Is hereby called to meet on Saturday the day of or January 1916 at 10 a. a m. m at atthe atthe atthe the office of the company at room ois Kearns building Salt Lake City Utah for the purpose of or so amending the ar articles articles ar- ar tides of Incorporation th that t the par value of the he shares e of company cons com parry pany s stock c s shalL shall be reduced from twenty 20 dollars per share to ten 10 cents per share and the total capItal capital capital cap cap- ital reduced from to C. C 1 L. L ROOD President Salt Lake City Utah Dec 28 1915 1315 3 SPECIAL NOTICES NOTICES' t ONLY ONTY LOAN J COMPANY COIPA Y IN THE STATE Loans made on Diamonds Jewelry etc at 1 3 PER PElt CENT plus pius chai charge ge t S r UTAH I FINANCE COMPANY CO Kearns Reams WORK BACK SAME DAY DAS U IF REQUESTED TiE c QUESTED QUESTED NO EXTRA CHAnGE PALACE LAUNDRY I Office O JI Office 70 West |