Show PROBATE AND GUARDIANSHIP NOTICES Consult county clerk cerk or th the respective s for tor further t 11 information lo IN THE DISTRICT COURT PROBATE division DISTRCT in and for tor T CO Salt 1 Lake county of the tho state of ot Utah In the m matter ter estate and guardianship of John S. S minor Notice Tho The petition of ot Helma W. W J the guardian of the person and the estate of ot John S. S Ewing minor praying for an Ewing order of sale of ot real property of ot said minor and that all person i interested er appear 8 f before ht the eal said court t to show caum why an order should not be granted to sell sel so much as shall be necessary of pj the tho following described de I real estate of or said minor l l lt wit to-wit f An undivided I ia d one hall h i in interest interest in- in terest in and to the south half hai of oX soum- soum of section U 23 township 1 east quarter man north th range 2 west Salt 1 Lake meridian situate in Salt Lake county count state of Utah has been Sal s test t for hearing on the day of June A. A D. D 1318 at 2 o'clock p. p m. m at the county courthouse court In Salt In the courtroom of said Sal Lake Lako City Salt Lake county Utah Witness the Sal clerk Iko of said sid court with wih the seal thereof cerk affixed this day of ot May A. A B. B 2918 1918 I Seal D THOR THOS HOMER HOIR Clerk I IBy By Seal M. M M. M Snell Deputy Clerk Cerk i J. J W. W Ensign Attorney for Guardian ASSESSMENT NO 7 Wolf Mountain Copper Company nE PrincIpal tf place 6 of b business Ogden Utah Location of ot H Utah Utah mine Cach Cache county Notice Is hereby given that It at a mIng m- m a in mee- mee Ing of ot the board of directors of or the Wolf Mountain Copper company held te on Wol th the day of ot May Way Wig isis an assessment N No 7 7 of one half 14 2 cent per sh share re was wa levied upon the capital stock stok of the corporation outstanding payable to C. C A. A Harker Marker treasurer of ot the company No A I SOS Eccles building Ogden Utah Said assessment payable immediately Any stock upon which this assessment may pay remain unpaid on June 16 18 1918 will wi be delinquent and advertised for tor sale at public auction and unless payment is made before will be sold July 16 16 1918 at 2 o o'clock ock p. p m. m at the of office e of ot the corn corn- pan pan SOS Eccles building Ogden Utah So many shares of ot each parcel parce of such stock as may be necessary will wi be be sold to pay the delinquent assessment thereon with the costs of ot advertising and an j expense of sale sain sail C C. A. A HARKER EARNER Treasurer ant Eccles Building Ogden Utah Utah WEST MERCUR MINES COMPANY STOCKHOLDERS ANNUAL MEETING Notice is hereby given that the annual annual annual an an- nual meeting of the stockholders of ot the West Vest Mercur Mines Ines company will be held eld at the office of ot the company room McIntyre building Salt Sal Lake City Utah on Saturday June 1 1 1918 1018 at 2 o'clock p. p m. m for tor the purpose of ele electing a a board of directors and for tor the transaction trans trans- tion ton of such other business a as ai may come properly before the meeting EDW H. H l ECKHOFF Secretary By 1 J. J S. S Gard Card Assistant Secretary E. E J MACNAMARA President President DELINQUENT NOTICE Smuggler Mining company principal place of ot business Bingham Canyon Utah Location of ot mines American Fork ork Canyon Can Can- yon Utah There are delinquent upon the follow Ing described stock on account of ot assessment assess ment No 20 20 levied on the day of April Apri 1918 the several amounts set op opposite op op- the names of the respective share holders as follows No No of Cert Cent Name Name- S Shares s. s Amt C. C H. H 1 Bates 1400 S C C. C H. H Bates 1500 Chas r Hi Stanley C. C 26 Stanley C. C lii 11 Ii R. R n L L. L 1 Hernick Herick 2500 1315 R. R L L. 1 Herrick Hernick 2625 21 R. R L L. Herrick Hernick 2625 31 R. R L. L Herrick 60 Wattle Mattie Matte M. M Herrick Hernick 1000 I. I L. L P. P Herrick 2000 2000 1050 L. L P. P Herrick 2000 1050 dOd L. L L P. P p. p Herrick Hernick 94 L L. L P. P Herrick Hernick HerIck 1000 1000 Martha Hair Martha Martha Hair 1000 Martha Hair 1000 1000 Ben Hen Lewis 1000 Ben Lewis 2000 1050 1060 Geo H H. Lucas 1000 Geo J J. J Maack ack 2625 J. J H. H 50 And inn In accordance with wih the law and an order of the board of ot directors on the day of April 1918 so many shares chares of ot each of ot stock as may be necessary will wi be sold at public auction at the of office of- of flee fice of ot the the company Main street Bingham Canyon Utah on the day of May 1918 at 12 o'clock noon to pay delinquent assessment thereon together with cost of ot advertising and expense of sale MAX MX GEFFEN Secretary I I DELINQUENT NOTICE I Gold Bond Hond Mining and add Milling company location of ot principal place of ot business Salt Lake City Utah a i There Notice T There a are delinquent upon the I following described stock o on account or ot assessment No 12 12 levied on en the II day clay of ot April Apri 1918 th the several amounts set et opposite the names of the respective shareholders as follows Cert Cent No No Name Shares Amt 19 Bogard Margeret 2000 J 33 Carlson Carison John 1250 30 30 Hulterstrom John 36 Hulterstrom John GOO 57 67 Hulterstrom John 32 Hulterstrom Walter Waiter 2500 42 Hulterstrom Walter Waler 41 4 Hollstedt JOhn JOh 55 Hollstedt John 1000 59 Johnson Charles 57 Johnson Charles 5 Monahan Mrs Clara 45 S Mathews O. O H H. 50 8 S J. J V W V 2500 15 Whitehouse J J. J W W. W 16 Whitehouse J. J W. W 1500 1500 18 Whitehouse J. J W W. W 2500 23 Whitehouse J. J W. W 1000 And in accordance with law and an or or der of the board of ot directors made on the lOth day of April Apri 1918 so BO many shares of ot each parcel of such stock as may be necessary will wi be sold at the of office ot of lice fice of the company room Ness build tag ing InG Salt Sal Lake City Utah on en the day of ot June 1918 at 1 1 o'clock p. p m. m of said day to pay delinquent assessment thereon together with the cost of ot advertising advertising ad ad- and expense of ot sale vat WM CROME Secretary DIVIDEND NOTICE NOTICE Dividend No 17 Eagle Blue Bue Be Beil Mining company compan Mines located in Tintic Tin Tin- tic tc mining district Utah Notice is hereby herch given to the stockholders stock stock- holders o of the Eagle Sm Blue Bue Bell Bel Mining company a Utah corporation that tha dividend dividend dividend divi divi- No 17 of ten cen cents s lOc per share has s been declared out Olt of ot reserve for tor de n as a return r of capital capita PI by the I I b board of directors upon p t the outstanding s nd capital stock stok of ot the corporation payable I I June 10 1918 to stockholders of record I I June June 1 Transfer books do not close Signed JAMES JP c. c GRA GRAVES ES I President THOMAS S. S WOODS Treasurer 1 Dated May 25 23 1918 SPECIAL STOCKHOLDERS STOCKHOLDERS' MEETING OF THE LOST L i PACKER ER MINING COMPANY 4 A special meeting of ot the stockholders of th the tho 5 Lost Packer Mining company I U hereby herbY called caled to take place at East First South street Salt Lake City Utah on June 1 1 at at 2 p. p m The Tho purpose o of this meeting is that of ot giving consideration to the sale by bonding selling outright or otherwise disposing of all al the property real and personal of the Lost Packer Mining company situated and lying at ivers ers Ouster Custer county Idaho and to transact trans act such other business as a. may properly come como before the meeting Meeting called cled by JAMES T. T FINLEN Vice President President I HENRY WELSH Secretary DELINQUENT NOTICE I May ay Day Mining and location o of principal r c office Dooly h block oaf Salt af Lake City Utah Notice There Notice There are arc ro delinquent upon tho the following There wing described stock on account of assessment olo levied on the day of ot April Apri I 1918 the several amounts set opposite the names of the tho respective shareholders as ag asI follows Cert No I Name Name- No Shares hares Amt Anal J. J B. B Krusling SO O Mrs C. C Fro Frey 2027 00 00 David Hamilton 40 45 40 Frank Atkinson 5 10 John Kemp 30 Andrew Anderson I IRo Ro Rosa B. B Jones GOO GOO i S. S Dunford 1 00 F. F C C. C Jensen 1000 1001 1000 F. F C. C Jensen 1000 1000 I 1 Alfred S. S Blackham Alred Samuel Blackham Jr 1000 1000 F. F C Jensen 1000 1000 W. W M. M Brown Brown Emille l. l Kreisel Emie Ammon 1 lift ima W. W B. B Brown Fred Jod G. G Caldwell Caldwe 9 1000 1000 I Mrs airs N. N P. P Aagard 15 13 1 Miss Annie Thomas Thoms J J. J il Ii Krieger H. H 1 L. L NIelson Wm m L. L li Miller g r. r g ibO gg J. J H. H Kieger Krieger Knieger 2110 Prudence C. C Oakley May ay Beers Wm I 1 L Miller 1001 H. H H L. L NIelson Geo Gino Scripps 1024 Foote 10 Otto Harry Kneisel f le 2 g z 10 g W. W M. M Brown GOO Wm L. L Miller 30 W. W M. M 1 t. t Brown 1054 50 W. W M. M ll Brown James Black Back 00 Thos E. E McKenna 01 Thos E. E McKenna McKenna COO Chas Cha A. A Cross V 1073 4 W. W v. v M. M Brown 1000 1000 W. W M. M Brown 1080 1680 1680 Joseph Frank kh khI I I. I Abbott li t. t lg 2 2800 g 2 2800 gg II H. I. I J. J Binch 2 0 James Black 80 80 50 80 Mrs M. M lL Buchanan 40 40 W. W M. M Boyden Mrs T. T R. R Black 80 80 59 Mrs Mr M. M M. M 1 Boggs Bogga 80 80 J. J H. H Bean 00 Mary l A. A Browning r g g g g Howard A A. Browning fn T. T Edgar Beard 1091 8 08 03 Os A. A J. J Bendikson 20 C. C H H. H II Benjamen 80 80 C. C Candland Frank L. L Cowles 1094 80 80 Susan Carmichael Fred G. G Caldwell Caldwel 1600 1600 1601 Edwin M. M 11 Carr Cr SO 80 80 Geor George e Dalton 00 Mrs C C. C G. G Fields SO 80 80 Mrs r. r C. C Frey 1009 1001 10 10 Marie Julia Jula Graves 80 80 e Jessie Goddard 1032 35 3 83 Z P. P A. A Hansen 1035 1071 10 Ella Ela C. C Heath 1072 80 80 1 Warren H. H HoW y 40 0 40 Jean Hyde 1088 Mrs E. E H. H Jenks Jenka Jenk 1101 16 Emille Emilie Emle Kreisel 1 60 Otto Oto Kreisel 1119 William Lewis Wm L. L Miller Mier 1162 Thomas McKenna 1170 80 80 Geor George e Maule 2 23 25 2 23 25 John Montgomery 40 40 W. W A A- McKay Thomas o sM McKenna ini g i g Susan C. C Oakley 80 8 80 80 W. W S. S Romney 80 80 Jacob co s S. S soS oS Sheldrake r rak U 2 g dg James Stuart 1280 A. A C. C Sloan 1806 Thorn Thor Smith 1312 Elsie E. E Smith Ira Ira D. D Wines 1352 1600 1600 John G G. G Welsh 33 35 33 35 Thomas L. L el Walden U l g 1 Mrs Mr L L. L F. F Winters Winter 1381 J Mrs Mr J. J Young 1390 40 40 0 Cornelius Cornelus M. M Murphy 20 2 O Janet A. A Reid George A. A Reid W. W S. S Reid 1406 Rev T. T Lincoln Brown Jean Hyde 1458 20 Julia Jula M. M 1 Brixen 80 80 Mrs Marie Darrah 00 40 I A. A J. J Bendson 1521 76 Ora Haley 8 Susan a C C. Oakley akley ki U 2 80 g 80 P. P C. C Evans 1646 Lillie LIHle LUie Freeman T T. T Chas Kenward 50 Christy Crawford O Alta Alt Crawford 1 16 6 b H. H J. J B. B Mensel 1251 i. i Otto Kreisel r Emille Emilie YI Kreisel l la g i g W. W E. E Jones 1000 1000 Albert James 10 JO JQ F. F H. H Learned l 2000 1008 1000 ii H. H 1 J. J kl Binch R e. e g g David Schwab 00 00 Mrs J. J M. M 1 Griggs 10 IJO j 0 F. F H. H Learned 1 A. A J. J Bendikson SOA Fr Frank I. I Abbott 1831 Daniel McKay W. W v. v E. E Jones 1000 1000 20 Isaac C. C Grimley 1899 00 M. M Jacobs A. A C. C B Baird 1297 50 Will WI Last 1027 50 Will Wi Last DOO 00 so 5 5 K KAnna i Anna Schrader 26 2 2 2 Mrs Mame fame A. A Cross 1500 1500 1600 0 Jean Hyde 1000 1000 11 r U Ida Brun r 1000 1000 Mrs C C. G. G Field Carl i P. P Redman e Fd H g g T. T J J. Wills 1356 Bainbridge Wilson Wison lOa Annie M. M 1 Smith 1354 60 M. M l. l Rosen son l. l 1000 1000 W. W B B. Calkins 1785 20 C. C S. S Dark IGO D. D S. S Dark W. W T T. Belt Bell Bel 1 OO Mrs Ida Ida Thos Thoe W. W Parker 10 Richard 1984 BOO GOO Richard 1985 GOO 00 Richard 1986 Richard Bichard Richard Fred red Richard 1000 Daniel 1 L. L L Pack Pack 1164 Albert I L. L Neil Noll Nol 1254 1000 1000 Johannah Reeble 1265 David P. P Schlott 1266 Miss Laura Lura G. G 1000 1000 George S. S Burnham 1360 50 James A. A Stockwell 1361 Samuel Finney D D. D L. L Pack 1426 Ida da 1 F. F Lachmuth Ida F. F Lachmuth 20 Ida F. F Lachmuth D. D L. L Pack John Croke 1433 Joseph F. F Eastmond 1599 James J. J Igoe 1620 10 H. H I. I E. E Miller Mier 1624 00 Denis 1639 Helen G. G Cameron Cmeron 1659 1000 1000 Helen G. G Cameron 1660 1000 1000 Pa Patrick trick Cook I 00 Albert L. L Nell Noll Non I. I John A. A Lonergan Julius n S. S Lowitz n. n U g 2 2000 g 2000 gg Helen G. G Cameron 1000 1000 John Dunsmore Dunsmore 1000 1000 2000 Joseph G. G Murray 00 John Dunsmore s U COO g g John Dunsmore 1802 1000 1000 1 t Mrs N. N Inman 1831 00 Isaac C. C Grimley 1849 MO 00 Pliny Gates 10 Mrs John ohn J J. J 1042 Hamilton B. B Wills Wils 1936 14 J J. A. A Hogle Co 14 32 Mrs T. T W. W Holmes 10 1000 10 1000 W. W J. J Hallett 50 g 50 8 George W. W Meyers Meyen Badger Bros 1610 50 50 Frank R. R n Howe 1516 2000 2010 2000 Anna V Y Keppler 1000 1000 Philip Ph p Greenfeld Philip Greenfeld 50 Anna V. V Greenfeld Keppler 0 I Dern Thomas 50 Frederic P. P Doerr 1000 1000 James M. M Murray Michael Ryan Ryan- 1532 Ettenne J. J Pons Pens 15 1550 0 00 00 M. M Elenne Jacobs 1532 SOO 1 Eitenne Ettenne J. J Pons Pens 1535 Martin C. C McMahon ICO Martt Chas I H. H Poole Jr lS i.-lS Edwin in inI M. M r. r PC Carr l g Har Harry Harr E- E Sweeney 1540 1000 1000 William 1 J. J Trunk 1000 1004 1000 Wilam J. J R. R Sebree 1343 20 William Wilam J J. J Scott Daniels 1000 1000 John Jamison amison 5 05 Harvey A. A Willis 1000 1000 A. A L. L 1566 D. D U L. Pack rack 00 I Walter L Mitchell 15 07 1000 1000 I Hamilton Hamiton B B- Wills wms 10 Harry Harr H. H Molt Moll Mol 1552 B H. H Hollander 01 0 Lydia Walker i Richard r rj nd U 2000 gg 2 2000 g iH H. H C. C n Dyer er 1557 1000 00 1000 2000 J. J K 30 E Meyers leers 1557 50 50 J. J R P. P Whitney 50 50 1 f Jacob c S. S Dahl Dab h l 1000 gr g Jacob S S. S Dahl DahI 1000 1000 Geor George Georce e Ba Baglin ln 1000 1000 W. W S. S Weiler Weller Weier 1674 V W. S. S Weller eler 50 50 Raymond Ramond C. C Kramer 1000 1000 George T T. Baldwin 1571 2000 2000 T. T W. W Holmes T. T W. W Holmes Holme 1000 lOo 1000 G. G Scholes 1574 1000 1000 And in accordance with wih law Jw and ad an or orden order order or- or der den of or the boa board d of ot directors on th the tb I I day of ot April Apri 1918 so o many shares of oft t ea each b part parcel l of such fuch stock as may maY be necessary r essary will wi be sold at the office of the company ny Dooly Doly block blok Salt Lake City Utah on 01 the dav day of or June 1918 at 2 o'clock p. p m. m of said sid day lay to pay the delinquent assessment thereon together with the cost of or advertising and of sale A A. A REEVES Utah 15 Dooly Doo building Salt sl Secretary Lake City First publication May 27 27 1918 |