Show LEGAL NOTICES DELINQUENT Lr I TIO THOMPSON MINING INING CO COMPANY IPA I principal place of business Salt SnIt Lake City cit Clr Ut Utah l. l Notice Thero 1 There nr are delinquent nt upon I the tho tol following owing described stock on or account ac ac- ac count o of Ito tho assessment o of ono one ono cent a share levied on time the Hh da day of oC L l February ebru r 1908 the tho several crl c amounts set act et opposite the names of or tho lo respect reaped lye Ivo 10 stockholders as follows No I Name Cert CerL Cert Shares Amu mL Henry W. W V. V Miles les 11 OO ICO IGO A. A B. B n Sawyer cr 8 17 1 1000 00 W. W J. J Gray 23 8 GOO COO M. M 11 M. M 1 i. i Miller ller 3 If 60 50 CO M. M 1 M. M Miller MIlcI 37 31 60 50 CO 0 M M. M. M f Miller 42 12 50 M. M M. M I. I Miller 44 H 50 GO Geo H 11 H. H Wilkinson 77 John 1 F. F Croxall 7 81 Si GOO 00 0 Emma Morris 12 John 13 60 00 0 John ohn Lowe IG 00 60 GO John Lowe 11 60 50 John ohn Lowe 1 1200 l Fred ret II 1 May 1 25 1121 J IL 11 L S S. Wood 1 ICO 9 CO JOO 50 GO T. T 1 T. T Windsor 1 Ic ICi CI 00 Julius Julus A. A IG H. H S. S R Joseph 50 II I. I S. S S Joseph 50 H. H I S. S Joseph oseph 60 50 Samuel I E. E Ware GOO F F. F W W. Jennings In CO John N. N 19 50 Isaac S. S SOt J. J W. W Hinckley Jr JI 19 28 50 GO I F E. E IS n. West Wesl cst W. W R. R I. I n 00 60 50 25 W. W R. R 3 60 50 0 25 I P. P F K HiO 60 so 5 GO L. L E. E Camomile TOO 60 50 0 J. J M. M Burt 32 9 GOO O r Joseph l o V W. II H. 18 1300 C. C 0 N. N P. P Clark Clarl 38 1000 N. N F. F Clark lOO 50 N. N F. F Clark Clarl COO 00 0 N. N F. F Clark Clarl 40 50 N. N F F. Clark soo rOU 00 50 N. N F. F Clark 60 Thomas Paul aul 48 COO 46 oG 23 Sheets and Thompson 12 OI GO and Thompson SOO J. J Ia I. L. L Sheets G OO W. W r. W. W Davis G fe 6 1 60 50 J. J A. A Pol Pollock locI Co 00 50 lO Joe Joo Mrs Nolo P. P Keo Keogh h 80 00 0 DeWitt B. B Lowe Henry Fares Sll Sli hear Henry Fares Fares 81 1 50 CO T. T L. L Sheets GUO 10 I C. C It H. West 1000 GOO soo B. B C. C Davis GOO 00 20 J J. J f. f I I. I L. L Sheets 60 50 GO J. J r. r L. L Sheets 60 GO W W. F. F Jordan Jordan 2000 1000 Joe O 50 J J. J P. P 1009 1009 C E. E E C. C Davis vi 1026 1000 J 12 E. C. C Davis ls Da 1030 GOO 20 E. E C. C Davis 1031 00 50 George E. E Ford 10 1046 G 00 Henr Henry Fares Parc 1048 1045 10 IS 50 E. E E M M. M West cst lOGS 1 lO GO A. A A E. E BC 1070 1000 A. A E. E e 1071 1000 60 David Yingst 1072 00 C. C K K l Fishier 1111 1000 00 11 W. W F. F Jordan 1167 1000 G 00 And 4 11 In accordance with law and an nn order of the time board of directors on tie the Ith da day of February r 1908 BiOS so many of the Iho shares of or each cac parcel as ma may be IC necessary will wil bo be lo sold at ot public lUbliC auction at the banking house of or Co Salt Sal Lake e City Utah on April 18 13 1908 at the time hour of 9 a a. a c. c m. m m. m to pay the delinquent ass assessment together with wih tIme tho costs of or advertising and expenses ex cx of or sale alc ale A A. U I. I. I THOMAS JR In Secretary NOTICE TO Io CONTRACTORS The Thc undersigned Board Doard of or County Commissioners of or Carbon county Utah will sill wil receive scaled bids up UJ to 0 I p. p m. m Ma May 1 1 1908 1903 for tOI the time erection of or a Court House building to be erected In Price Carbon county coulty Utah Plans and amid specifications can cnn be found at It the office of or tb tho County COUlt Clerk at nt Price pIce alao aIo nt nf tho tOt offices of Birch 26 2 D Dooly Doomy oly J city 33 t Academy avenue u Iru Provo o Iro Utah Each Bad bid must be made out on forms Corms obtained n from o time tho said architects cI t no other I form rl of ot bid VS will wiil IW considered f r r rI Each I ach bid must maust bo ho accompanied with et a certified check of 2 21 per cent cont oC or tho time amount of or the time bl bid or a good and sufficient bond hond for Cor tho same sante soo amount ay us a C guarantee that thal the thic bidder will wil enter Into contract and give an approved approved ap ap- ap- ap proved et bond lont of or one half the amount of or his bis bid within one week weel after the tim said work Is awarded the thc amount to lo be bo forfeited to lo said county All Al bids must be sealed scaled and marked on omi left hand corner of envelope elope Did Bid ld for Court House and aud addressed to Chairman County Commissioners care caro calo caloor of or II 11 1 C. C Smith County Clerk Cler Price Utah Ulah Tho Board Boar will wi meet at tb the Iho present Court In Price Utah at the thc o alo named time timo and ant date dale tate and an publicly pub pub- open and read ren renal all al I bids hI s. s Time The Board loard reserves the lie right to lo re reject reject reject re- re an any and all al bids or accept an any part port thereof By ly order of or the Iho lie Board EDGAR EDGAl THAYN YN J. J A. A HARRISON D. D J. J TIO THOMAS S r. County Count Commissioners Dated Date at nl Price Carbon Carlon count county Utah April Avril 9 I 1908 08 II I. I C. C S SMITH County ClerIc Clerk NOTICE or oI H. H ASSESSMENT g TILE THE BROWN STONE MINING CO CO with wih its is principal place of b business 8 situated situated sit sit- at room 1001 12 building Salt Sl Lake City Utah t h. h Assessment No 0 4 Notice Notice Is hereby given give Ivel that at a u meeting of the time directors held Friday April Apri 17 17 1908 1905 an assessment assessment assess assess- ment of or one half one hal of oC one per cent per sharo share was levied lc on omi the time capital stock of or said corporation payable at once olce to H. H C. C Atwood secretary secretory and treasurer at room 31 Herald building Salt SIt Lake City or 0 at ut time the company's branch office Murray CI Cit Utah Ulah An Any stock stoel UI upon on which this assessment may muy remain un unpaid un- un lal paid on time the day nf or slay May 1908 1903 will willbe willbe wi be delinquent and advertised for sale at nt public auction and amid ant unless payment be made before will wi be lc sold on the dey of or June 1908 1903 at 11 1 n. n m. m to laythe pay lay the tho delinquent assessment together with the cost of or advertising and the expenses of sale saie tale II 11 J C. C ATWOOD Secretary and Treasurer SPECIAL L CI STOCKHOLDERS STOCKHOLDERS' MEETING ING Notice Is hereby given that a n special meeting of tho the stockholders of oC the time Salt Sal Lako Pressed Brick company a corporation corporation corpo corpo- ration raton of or Utah has been called caled and ant fixed to be bo held hel helan an and will wl be held at atho tho ho office of or the tho Company Room 01 Daft Building on Main street In Salt Lake City Clr Utah on April Apri 1 1908 08 at o 0 clock p. p m. m o of that thai day for tor forthe the Iho purpose of or voting to amend and amending tho the articles of Incorporation of or the tho company In tho ho respects hereinafter herein after aCter mentioned and that the amendments amendments amend amend- ments to such articles to bo be adopted at said salt meeting arc re as follows to to wit 1 Article IV shall be amended so as to lo read as follows follows- Tho The business and an pursuits of this corporation cor cor- shall bo be as follows to wit to-wit- wl to-wl- To conduct and carry erry on the time business of oC manufacturing buln buying seln selling And generally dealing In pressed brick fire firebrick firebrick fre brick rick cement brick cement and ant other products of r cement coment fancy ornamental paving and other kinds of brick tiling ting tile lle and nil all al other products of or clay and tie other earthy materials to buy luy or otherwise acquire and to sell seU mortgage mort mort- gage gago lease or z of all al sage manufacturing and producing plants Incidental to lo or connected with wih the tho foregoing foregoing fore fore- Cor- Cor going business and und all ul real estate and personal property properly whatsoever necessary sao earl to serve the bu business s objects and pursuits of or the Iho corporation also to ac acquire acquire ae- ae quire by purchase or otherwise and to sell soi mortgage or otherwise dispose of or shares of or the tho capital 1 stock of otner other corporations cor cot and to lo issue bonds secured by ly mortgage or trust deed deel of or tho tIme property property prop prop- erty arty assets and effects of or the Uon tion 2 To Tt amend Article Artcle VI so as a to rend read as ns follows to to wit real Time Tho par value of or time tho shares of ot stock of or this corporation Is hereby reduced to lo 1000 par each sharo share and the amount of tho tIme capital stock 0 of this corporation cor cor- porton Shall bo be divided tJ Into luto thai thai-en liure of or the time par value ol ut 1000 each ech alt ull al of which Is represented I and It paid In full rul for lor by the tUI value lue of or the LEGAL ICES pr present property n assets ts and effects no now 1 owned d hy by ly this til corporation an over o er rind above o nil all ni the debts and liabilities of or tho the corporation and all 1 of ot which shall be deemed and Issued as fully 19 paid stock 2450 of or said OOOO shares fUl shall b be b. b divided d by time the Board of or Directors tors tor ratably among and Issued to lo the tho present stockholders stockholder of or the tho Company there being now 50 shares of or tho the capi capt- tal stock of or the Company Issued and outstanding th the par pr value of which Is hereby reduced to 1000 each share thus matting making n a total of shares to ho tie hold held by time tho present stockholders of time the Company pro rata Thc Tho remain remain- hag ing shares nf of capital stock are In tho thi treasury of Um the corporation corpora corpora- tion subject to sale or other disposition Uy l. the tho Board of Directors 3 To amend Article VIII by providing providing pro pro- viding for n a Board of not nol less than thren nor mor mors than five Directors a majority of whom shall constitute n quorum and be authorized to transact the Iho business and exercise the powers of the tho corporation and by providing that thai tho tito Board of Directors may adopt any law by-law or resolution authorizing the payment by the corporation to Its Directors Di Dl- rectors of n a sum sum not to exceed 1000 to each Director for each meeting of time the Board of Directors attended by y each Director respectively provided however however how how- ever that the Iho aggregate sum per par year BO so paid lo to each Director shall not ex ex- 2 2000 4 To repeal Article XVI and to adopt In lieu thereof n a now new Article XVI lo to real rend as follows wll lo-wll wit to-wit- The capital stock stoel of or this con slush shall be non 5 To repeal Articles and of the tho articles of Incorporation 6 61 To adopt time following amendment amend uncut ment to time the articles of Incorporation Lion wit lo Offices of the corporation may bo be es established es outside of tho timo State of Utah for LImo tho transaction of the business of tho tue Company amid for the transfer of stock where transfer and amid all business books of time tho corporation may bo be kept By order of the Board of Trustees JOHN P President Mary C. C Knudsen Secretary |