OCR Text |
Show C. S. Niles 15 100 .2fr C. A. Altmann- Isperger 44 1,000 2.50 Joseph Jones 69 250 .03 Harry F. Sheehan 72 250 .03 F. W. Ward 28 100 .25 Joseph Kuntz .. 37 100 .25 Paul Meier 41 200 .50 C. B. Stock .... 51 500 1.25 E. B. Anderson.. 54 1,000 2.50 D. Hamilton .... 55 1,000 2.50 And in accordance with law and an order of the Board of Directors made on the 2nd day of January, 1909, so many shares of each parcel of such stock as may be necessary, will be bold at public auction at the office ot bald company, 400 McCornick Building, Build-ing, Salt Lake City, Utah, on the Gth day of March, 1909, at the noun of 2 o'clock p. m., to pay delinquent assessments assess-ments thereon, together with the cost of advertising and expenses of the sale. W. A. COOKE, Secretary. 400 McCornick Building, Salt Lake City, Utah. 2-13-09-4. ' NOTICE OF ASSESSMENT NO. 2 Washakie-Nevada Mines companv. Principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the boarl of directors di-rectors held February 8, 1909, an assessment as-sessment of one (1) cent per share was levied on the capital stock of the corporation, payable on or before be-fore Monday, March 15, 1909, to F. F. Phelps, secretary, GO Richards Street Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid un-paid on Tuesday the Gth day of April, 1909. will be delinquent and advertised for bale at public auction; and unless payment is made before, will be sold on the 23rd day of April, 1909, to pay the delinquent assessment, together with the cost of advertising and ex pense of sale. F. F. PHELPS, Secretary. GO Richards St, Salt Lai City, Utah. Date of first publication February 13th, 1909. Date of last publication April 20, 1909. 2-20-09-5. SUMMONS. In the D'strict Court of the Third Judicial District of the State of Utah, County of Salt Lake. Maud Ellis, Plaintiff vs. William Ellis, Defendant. Summons. The State of Utah to the said defendant: de-fendant: You are hereby summoned to appear within twenty days after service of this summons upon you, if servea within the County in which this action ac-tion is brought; otherwise, within thirty days after service, and defend the above entitled action; and in case of your failure so to do, judgment will be rendered against you according to the demand of the complaint which has been filed with the clerk of said Court. This action is brought to recover re-cover a judgment to dissolve the marriage mar-riage contract heretofore existing between be-tween you and the plaintiff. ATHOL RAWLINS. Plaintiff's Attorney. P. O. Address No. 429 Atlas Block, Salt Lake City, Utah. SUMMONS. In the District Court of the Third Judicial District, in and for the County Coun-ty of Salt Lake, State of Utah. Franklin Lawranco, Plaintiff, vs. Julia Carlson, Peter Glenn; the un known heirs of Peter Glenn; Cora B. Young, Alpheus Rockwood, Josephine Christiansen; Nellie Williams, John Smith, Mary J. Williams, A). Han-auer, Han-auer, Madeline Ward, P. P. Pratt, Frank I Wilson, H. R. Jones, John Rude, Magna Rude, P. W. Cunningham, Cunning-ham, John Sweeney, Daniel McDonald, McDon-ald, David Duncomb, Anna B. Muntz, John Van Liew, Zlon's Savings Bank and Trust Company, a corporation; Robert Crowton; Minnie M. ForbeB, Henry S. Smith, James H. Cunningham, Cunning-ham, Soren Jensen, Joanna Melton, Defendants. Summons. The State of Utah to the said Defendants: Defend-ants: You are hereby summoned to appear ap-pear within twenty days after the service ser-vice of this summons upon you, ly served within the county In which this action Is brought, otherwise within thirty days after service, and defend the above entitled action, and in case of your failure so to do, judgment judg-ment will be rendered against you, according to the demand of the complaint com-plaint which has been filed with the clerk of said court. This jtlon is brought to recover a judgment quieting plaintiff's t'tle to the land described in the -complaint. C. S. PATTERSON, Attorney for Plaintiff. Postofflce address, 87-88 Commer( cial Block, No. 25 East Second South' Street, Salt Lake City, Utah. 2-13-095 SUMMONS. In the District Court of the Third Judicial District of the State of Utah, County of Salt Lake. F. T. Hiatt, Plaintiff, vs. William E. Hubbard and Frank N. Taylor, De Pendants. Summons. The state of Utah to the said Defendants: De-fendants: You are hereby summoned to appear within twenty days after the service tf this summons upon you, if served within the County in which this action Is brought, otherwise, within thirty days after service, and defend the above entitled action; and in case of your failure so to do judgment will be rendered against you according to the demand of the complaint, which has been filed with the clerk of this court. This action is brought to foreclose fore-close a certain mortgage executed by defendant William E. Hubb to James' K. Gillespie and Louis P. Kel-sey Kel-sey to secure a mortgage indebtedness indebted-ness amounting to approximately '522,600 upon which there is now due the sum of ?300 with accrued Interest from March 30, 1903. Said mortgage covers Lots 14, 15 md 1G, Block 3. East Waterloo Addition Addi-tion to Salt Lake City and County, -5tate of Utah. DEY & HOPPAUGH, Plaintiff's Attorneys. P. O. Address 1G2 South Main Street Salt Lake City, Utah. SUMMONS. In the Salt Lake City Court of the 3tae of Utah, County of Salt Lake. A. P. Spltko, Plaintiff, vs. R. H.Ev-arts, H.Ev-arts, Defendant. Summons. The State of Utah to the Said Defendant: Defend-ant: You are hereby summoned to ap pear within ten days after the service of this summons upon you, if served within the county in which this action ip brought, otherwise within twenty days after service, and defend the above entitled action; and in case of your failure so to do, judgment will be rendered against you according to the demand of the complaint, which is uow on file with the clerk of said court This action Is brought for the purpose of recovering the sum of $52 and interest in-terest loaned by said plaintiff to said defendant. FRANK J. GUSTIN. Plaintiff's Attorney. P. O. Address: 310-11 Auerbach Building, Salt Lake City, Utah. NOTICE OF ASSESSMENT. The Irrigated Lands Company, with its principal place of business at 431 D. F. Walker building, Salt Lake City. Uta,h.f. wggsnient No. l. Notice is here- 1 by given that at a meeting of the , Board of Directors, held- on -Wednesday, January 27th, 1909, an assessment assess-ment of 50 cents per share was levied on the capital stock of said corpora tion, payable at once to Charles Tyng Secretary, at room 431 D. F. Walker building, Salt Lake City, Utah. Any stock upon which this assesmont may remain unpaid on the 27th day of February, '1909, will be delinquent and advertised lor sale at public auction and unless payment be made before, will be sold on the 15th day of March, 1909, at 10 a. m. tp pay the delln quent assessment, together with ,the cost of advertising and expenses of sale. CHAS. TYNG, Secretary. 'IRRIGATED LANDS COMPANY. 431 D. F. Walker Bldg. NOTICE OF ASSESSMENT. BIACK ROCK COPPER M1NINC Ci MILLING COMPANY. Location of l,rinclpal office, 414 Judge Bldg., Salt Lake City, Utah. Location of mine EJeaver Lake Mining distr , Beaver county, Utah. Notice is hereby given that at a neetlng of the board of directors of Black Rock Copper Mining & Milling Company held on the 2Gth day of January, Jan-uary, 1909, an assessment, to be known as Assessment No. 4, of one-half one-half (l-2c) cent per share was levied lev-ied on the outstanding capital stock of the corporation, payable Immediately Immedi-ately to Gideon Snyder, secretary, at 414 Judge Bldg., Salt Lake City, Utah. Any stock upon which this as sessment may remain unpaid on Wed nesday, March 3, 1909, will be delinquent de-linquent and advertised for sale at public auction, and unless payment is made before, will be sold on Wednesday, Wed-nesday, the 24th day of March, 1909, at 4 o'clock p. m., to pay the delinquent delin-quent assessment, together with the cost of advertising and expense of sale. GIDEON SNYDER, 414 J tdge Building, Salt Lake City, Utah. ASSESSMENT NO. 1. ELY CONSOLIDATED COPPER COMPANY. Location of principal office, 214 Atlas At-las Block, Salt Lake City, Utah. Location Lo-cation of mines, Robinson Mining District, White Pine County, Nevada. Notice is hereby given that at a meeting of the Board of Directors or said company, held on the 13th- day of October, 1908, an assessment, to be known as assessment No. 1, of two (2) cents per share, was levied on the capital stock of the corporation, pay able to Gideon Snyder, Treasurer, at 214 Atlas Block, Salt Lake City, Utah or to Windsor Trust company, corner Nassau and Cedar streets, New York City, New York, on or before Novem ber 28th, 1908. Any stock upon which this assess ment may remain unpaid on Satur day, November 28, 1908, will be de linquent and advertised for sale at public auction, and unless payment If made before, will bo sold on Monday the 11th day of January. 1909, at the company's office, in Salt Lake City Utah, at 3 o'clock p; m., to pay the delinquent assessment, together with the coat of advertising and expense of sale. GIDEON SNYDER, Secretary. Salt Lake City, Utah By order of the Board of Director? of Ely Consolidated Copper Company ot a meeting held on November 25 1908, the date when stock shall be come delinquent pursuant to the fore going notice was extended to and Including In-cluding December 54, 1908, and sale day to January 27th, 1909, at 4 o'clock p m., at the company's office, 414 Judge Building, Salt Lake City, Utah.. Ill - -GIDEON SNYDER, Secretary 1 1 By order of the Board of Directors a H of Ely Consolidated Copper Com- I pany at a meeting held on December I 23, 1908, the date upon which stock I shall become delinquent pursuant f to i the foregoing notice and extenp'n, H was further extended to Sati ay, H January 23, 1909, and sale day to H Monday, March 1st, 1909, at 3 o'clock I p m., at the company's office, 414 H Judge Building, Salt Lake City, Utah. H GIDEON SNYDER, Secretary. ! 414 Judge Building, Salt Lake City, HH Utah. 5 At a meeting of the board of direc- HH tors of Ely Consolidated Copper com- l pany, held at the office of the com- II pany, 414 Judge Bldg., Salt Lake IH City, Utah, on January 25, 1909, the il delinquent day was further postponed 21 H to Maroh 3, 1909, and sale day to 1H Saturday, April 10, 1909, at 2'O'clock H P m. H GIDEON SNYDER, UM Secretary. jOH 414 Judge Building, Salt Lake City, J Utah. ,. Publisher's Note: The nine lines of jjH names and figures appearing in the IjH torogoing notice in the issues of this jH uaper of February 13 and February 20, H !909, were erroneously inserted by the IjH nrinter, and have no place therein. l Probate and Guardianship Notices. iJH Consult County Clerk or respective H signers for further information. H NOTICE TO CREDITORS. " H Estate of Eliza D. Hooper, De- H ceased. Creditors will present claims M with vouchers to the undersigned at ffl office of C. S. Patterson, 87-88 Com- H mercial Block, Salt Lake City, Utah, M on or before the first day of June, A. M D. 1909. H. J. MUZZELL, Administrator of Estate of Eliza D. f Hooper, Deceased. M C. S. PATTERSON, Attorney for . Administrator. lM Date of first publication, January lIH 30. 1909. ! NOTICE TO CREDITORS. H Estate of John M. Hawkins, De- M ceased. 'H Creditors will present claims with M vouchers to the undersigned at 429 iH Atlas Block, Salt Lake City, Utah, on M or before the 15th day of June, A. D. M 1909. ' HARRIET B, HAWKINS, Administratrix of Estate of John M. M Hawkins, Deceased. H Date of first publication, February M 13, A. D. 1909. ATHOL RAWLINS, Attorney. 2-13-09-5 ; NOTICE. H In the District Court, Probate DI- M vision, in and for Salt Lake County, M State of Utah. H In the matter of the estate ot George M. Spencer, Deceased. No H The petitipn of Mahonri Spencer M praying for the issuance to himself M ot letters of administration in the es- M tate of George M. Spencer, Deceased. M has been set for hearing on feature:", the Gth day of March, A. D. 1909, at 10 M o'clock a. m., at the County Court M . House, in the Court Room of said M Court in Salt Lake City, Salt Lake H County, Utah. B Witness the Clerk of said Court, l with the seal thereof affixed, this Gth H day of February, A. D. 1909. M MARGARET ZANE WITCHER, H (Seal.) oierk. H By L. P. Palmer, Deputy Clerk H ATHOL RAWLINS, Attorney for H Petitioner. 2-13-09-3. jH |