OCR Text |
Show Notice is hereby given that at a meeting of the Board of Directors of said company, held on 'the 13th day oi October, 1908, an assessment, to bo 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 November Novem-ber 28th, 1908. Any stock upon which this assessment assess-ment may remain unpaid on Saturday, Satur-day, November 28, 1908, will be delinquent de-linquent and advertised for sale at public auction, and unless payment is made before, will be sold on Monday, I 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 Y delinquent assessment, together with the cost of advertising and expense of sale. GIDEON SNYDER, Secretary, -Salt Lake City, Utah By order of the Board of Directors s of Ely Consolidated Copper Company i at a meeting held on November 25 1908, the date when stock shall be come delinquent pursuant to the foregoing fore-going notice was extended to and including in-cluding December 24, 1908, and sale dav to January 27th. 1909. at 4 o'clock p m., at the company's office, 414 Judge Building, Salt Lake City, Utah GIDEON SNYDER, Secretary. By order of the Board of Directors of Ely Consolidated Copper Com pany at a meeting held on December 23, 1908, the date upon which stock shall become delinquent pursuant to the foregoing notice and extension, was further extended to Saturday. January 23, 1909, and sale day to Monday, March 1st, 1909, at 3 o'clock 1 m., at the company's office, 414 Judge Building, Salt Lake City, Utah. - GIDEON SNYDER, Secretary. 414 Judge Building, Salt Lake City. Utah. 5 ASSESSMENT NO. 2. Burlington Mining Company, Principal Princi-pal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors, held on the 11th day of December, 1908, an assessment of one-half () cent per share was levied on the capital cap-ital stock of the corporation, payable on or before the 30th day of January, 1909. to R. F. Neslen, Secretary, at No. 307 South Main street, Salt Lake City, Utah. Any stock upon which this assessment as-sessment may remain unpaid on the 30th day of January, 1909, will be de- ' Hnquent and advertised for sale, at public auction, and unless payment is made, will be sold on the 27th day of . February, 1909, to pay the delinquent assessment together with the cost of advertising and expense of sale. R. F. NESLEN, Secretary. Location of offices, No. 307 South Main street, Salt Lake City, Utah. DELINQUENT NOTICE. VANDERBILT GOLD MINING & MILLING CO. Principal place of business, Las Vegas, Lincoln County, Nevada. General Gen-eral office outside of Nevada, No. 2G W. Second South Street, Salt Lake City, Utah. Location of mines, Van derbilt Mining District, San Bernardino Bernar-dino County, California. NOTICE. There are delinquent upon the following described stock on account of Assessment No. 2 of- one fifth of one cent per share, levied on the 23rd day of November, 1908, the several amounts set opposite the names of the respective shareholders, as follows: jfc,, -?.,, No. Gflft1 Name Shares. Amt. 12 R.'W."Wanlace 2,000 $ 4.00 21 H. W. Gibson 1,000 2.00 22 J. M. Galley' 200 .40 23 Ed. Bell 1,000 2.00 29 Mrs. John D. Fencher ..' 100 .20 40 Hugh Tarbett 1,200 2.40 205 Chas. M. Hanf 1,500 3.00 212 Chas. C. Kizer 2,000 4.00 21G W. C. Bowman 1,500 3.00 251 Chas. C. Kizer .... 1,000 2.00 252 Chas. C. Kizer .... 1,000 2.00 253 Chas. C. Kizer .... 1,000 2.00 255 C. ff. Ragan 20,000 40.00 257 J. I. White 5,750 11.50 258 J. A. Shanahan .... 5,750 11.50 274 R. A. Harlan 1,000 2.00 2G3 Mrs. W. J. Adams. .25,000 50.00 And in accordance with law and the order of the Board of Directors made on the 23rd day of November, 1908, as .modified by order of said Board made on the 30th day of December, 1998, so many shares of each parcel of such stock as may be necessary will be sold at public auction at the office of the company, No. 2G West Second South Street, Salt Lake City, Utah en Monday, the 1st day of February. 1909, at 4 o'clock p. m., to pay the delinquent assessment thereon, to qether with the costs of advertising and expense of sale. KARL H. MAYER, Secretary. First rublication January 2. 1909. ASSESSMENT NOTICE. Cluster Mining Company. Principal place of business Salt Lake City, Utah-. Notice is hereby given that at a meeting of the directors, held on the Sth day of December, 1908, an assessment assess-ment of one quarter of a cent per share wa - levied on the capital stock of the c- poratlon, payable on or before be-fore the 1st day of February, 1909, to President C. A. Falco, at No. 754 South Fourth East street, Salt Lake City, Utah. Any stock on which this assessment as-sessment may remain unpaid on February Feb-ruary 2nd, 1909, will be delinquent and advertised for sale at public auction, and unless' payment is made before will be sold on the 1st day of March 1909, to pay delinquent assessment, together with the cost of advertising and expense of sale. JOS. R. BLOOMFIELD. Secretary. Office No. 754 South Fourth East Street, Salt Lake City, Utah. DELINQUENT NOTICE. Gold Belt Mining & Milling Company. Com-pany. Location of principal place of business, Salt Lake City, Utah. There are delinquent upon the following de scribed stock on account of assesment No. 4, levied on the 20th day of November, No-vember, 1908, the several amounts set opposite the names of the respective shareholders, as follows: Cert. No. of Name. No. Shaves. Amt. u. A. uepue auu zi.oiu zi.ai W. H. Donnell .. 81 10,000 10.00 W. H. Donnell .. 17G 1.G2G 1.G2 Annie E. Cooper . . 3 200 .20 K. A. Nelson 130 210 .21 II. A. Nelson .... 159 5,000 5.00 H. A. Nelson .... 1G0 2,000 2.00 J. M. Morris G7 1,000 1.00 J. M. Morris .... 117 75 .07 Wni. Palmer G8 1,000 1.00 Wto. Palmer 11G 75 .08 W. A. Cooper .... 173 1,500 1.50 Howard B. Ames. 180 5.000 5.00 Howard B. Ames. 181 20,000 20.00 Willis M. Ames, Trustee 182 40.000 40.00 Annie E. Chapman 197 5,000 5.00 And in accordance with law and an order of the Board of Directors made rn the 20th day of November, 1908, so many shares of each parcel of such slock as may be necessary will be sold at the office of the Secretary room 318, Herald Building, Salt Lake City, Utah, on the 18th day. of January, Janu-ary, 1909, at the hour of 12 O'clock, noon, to pay the delinquent assess ment thereon, together with' the cost of advertising and expenses of sale. J. S. GARD, Secretary. December 31st, 1908. 3 SUMMONS. In the Justice's Court before Dana T. Smith, Justice of the Peace, in and for Salt Lake City Precinct, Salt Lake County, State of Utah. Erne Ettinger, plaintiff, vs. Theo dore Marston and Florence Stanley Marston, defendants. Summons. The State of Utah to the Defendants: You are hereby summoned to appear ap-pear before the above entitled court within ten days after the service oi this Summons upon you, if served within the county in which this action h brought, otherwise within twenty days after the service and defend the above entitled action, brought against you to recover judgment for $29.00 on an account for work and services as an actress, between October 2G, 1908, and November 5, 1908, $25.00 on yn account for work and services as an actress performed by Cora Mitchell, between October 26, 1908, and November Novem-ber 5, 1908, and assigned to plaintiff; $43.00 on an account for work and services performed as an actor by Lester F. Mitchell, between October 14, 1908, and November 5, 1908, and assigned as-signed to plaintiff; $3G.OO on account for work and services performed as an acior ueiween uciouer xi, iyuo and November 5, 1908, by Bert Heyes and arslgned to plaintiff, making a total of $133.00, together with in terest at 8 per cent per annum, from November 5, 1908, and in case o your failure to do so, judgment will be rendered against you according to the demand of the complaint. Given under my hand this 6th day of December, 1908. DANA T. SMITH, Justice of the Peace. No. 123 Commercial Blk., Salt Lake City, Utah. S. P. ARMSTRONG, Attorney for Plaintiff. SUMMONS. In the District Court of the Third ludiclal District of the State of Utah. County of Salt Lake. Pete Panljan, Plaintiff, vs. Augusta I'anijan, Defendant. Summons. The State of Utah to the said Defend ant: You are hereby summoned to ap pear within twenty days after the service of this summons upon you If served within the bounty in which this action is brought, otherwise, within with-in thirty days after service, and de fend the above entitled action; and in case of your failure so to do, judg ment will be rendered against you according to the demand of the com plaint, which has been filed with the clerk of said Court. This action is brought to recover a judgment dis solving the marriage contract here tofore existing between you and nlnfnnrf WILLARD HANSON, Plaintiff's Attorney. P. O. address, 429 D. F Walker P,lt.. Salt Lake City. Utal In the District Court of the Third Jrdlcial District of the State of Utah Co'inty of Salt T ikev Ann II. Perrv. P'aintiff. vs. ,Thi A Pops, as Administrator of the Estatr of May Ann Rees. deceased. John A t-'pps and Laura Edna B'adell and David L. Rees, minors, Defendants. Summons. The Slate of Utah to the said Defend ants. Yon are herebv summoned to appear fthln twenty days after the service n this summons upon you, if served "Ithln the County In which this action H brought, otherwise, within thirty days after service, and defend the above entitled action: and in case H of your failure so to do, judgment H will be rendered against you accord H Ing to the demand of the complaint, H which has been filed with the clerk H of said Court. This action is brought M to recover judgment and decree fore- losing plaintiff's lien for unpaid" pur- M iha.se money upon the land described In said ccfmplaint, said land having H been purchased, but not paid for, by H said Mary Ann Rees, deceased, in H her lifetime, from said plaintiff. H J. E. DARMER, H S. P. ARMSTRONG, Plaintiff's Attorneys. H P. O. Address, Commercial Block, H Salt Lake City, Utah. Probate and Guardianship Notices. Consult County Clerk or respective M signers for further information. H NOTICE. H In the District Court of the Third H Judicial District of the State of Utah, H in and for Salt Lake County, Probate M Division. M In the matter of the Estate and Guardianship of Clara L. Herbst and M John F. Herbst, Minors. Notice. M The petition of Martha Ehlert, fl Guardian of the above named minors, f" for confirmation of a mortgage given to Charles H. Lindley on or about, De- cember 17, 1908, upon the real prop- . t $1,51G.40 procured to pay the M claims of the Commercial National M Panic and E. A. Walton, J. J. Whita- ker and Evans & Evans against said M Estate and Guardianship and the ex- M penses incident to such loan, has been set for hearing on the 23rd day of H January, 1909, at 10 o'clock a. m., at H the County Court House in the Court M Iloom of said Court in Salt Lake City H Salt Lake County, Utah. M Witness the Clerk of said Court H with the seal thereof affixed, this Gth H day of January, A. D. 1909. H MARGARET ZANE WITCHER, (Seal.) Clerk. LAWRENCE & ROBERTSON. Attorneys for Petitioner. M NOTICE TO CREDITORS. Estate of W. D. Brown, Deceased. H Creditors will present claims with H vouchers to the undersigned at 423 H D. F. Walker Building, Salt Lake City, Utah, on' or before the 5th day of H May, A. D. 1909. HANNAH D. BROWN. Executrix of Estate of W. D. Brown, H Deceased. H A. R. BARNES. Attorney. Date of first publication, January 2, H A. D. 1909. NOTICE TO CREDITORS. H Estate of James Mickelson, De- H ceased. Creditors will present claims H with vouchers to the undersigned at H the law office of S. P. Armstrong, 122 H Commercial Block, Salt Lake City. H Utah, on ,or before the 28th day of H Anvil a n 1000 ANNIE MICKELSON. Administratrix of the Estate of James H Mickelson, Deceased. H S. P. ARMSTRONG, Attorney for Administratrix. H Date of first publication, Dec. 2G, 1908. NOTICE TO CREDITORS. H Estate of Ellon B. Greenwood, De- H leased. Creditors will present claims H with vouchers to the undersigned at H her residence, No. 253 West Fifth North St., Salt Lake City, Utah, on or before the 28th day of April, A. D. H 1909. MADORA GREENWOOD, Executrix of the Estate of Ellen B. Greenwood. Deceased. H J. STOKES. Jr., Attorney. Date of firs1 publication, Dec ?', 1908. |