Show NOTICE BROWN STO STOVE STONE E MINING CO PRINcipal PRIN- PRIN cipal place of ot business Salt Lake City Utah branch office Murray luray Utah Notice Is hereby given gl that there are delinquent upon the following described de de- de- de scribed stock on account of assessment No J 1 of one half one hal of or one cent per share levied on tho the day clay of or April Apri 1908 the several amounts set opposite to the names of or the respective shareholders ers as IS follows Cert No 0 Shares Amount Peter Adamson 88 Peter Petr Adamson 2500 51 J. J PetI II I. I Daie BaIley ir jr 1 1 T 1 Ii nale jr jf j lO J. J Fr LOO 50 co I. I T 31 R. R W. W 1 14 A. A K i. i J 2 1 I ISO SO A. A I K Du 56 66 18 A A. K Butterfield 1 SOO 00 2 98 S James Johnson 2100 1050 17 amts Charles L. L 1 ISO ISA 75 38 Lon Long CO 50 ro 2 46 James Jensen 1200 ensen 97 7 James JanH s Jensen 2100 10 5 TO 98 OS James Jen Jensen en 1300 15 Jamrs Jarnes Jensen fOO 1100 00 76 76 James Jensen COO 00 L O 83 David McCleery 1600 1500 fOO 84 I David ld McCleery 2000 1000 85 David ld 2000 1000 ril ml William l Ilam Adamson 1000 71 7 William 1 I am A Adamson amson 1500 William WIlam Adamson 58 F. F C C. Thomas 1000 00 Albert Bergen 50 60 W. W r. r Poulson COO I Alex Caldwell Caidwell 50 18 IS Anna M M. 1 Holmes 1000 00 CO 1114 J. J L. L L Phillips 1000 I James G. G Burt Durt GOO 56 James Tames G Burt blurt GO 2601 76 Thomas Burnham 50 83 Robert Hobert J Leggett ct 18 Electa A. A BOO COO P P. C. C 1000 John Bargery 67 61 John Bargery argery 14 OO John Bargery 10 John 57 W. W F F. 13 70 10 35 32 32 Owen Strom 20 10 And in accordance with wih law and an order of or tIme the hoard of directors made on the lith day dRY of or April Apri 1908 so many n-many shares of or each parcel of ot such stock as 09 may be necessary will wi be sold at public nubie auction at room Herald Herld building Salt Lake CI City Utah on Friday June Jun the 1908 at 11 1 a a. a m. m 0 to pay the delinquent assessment thereon to together together to- to gether with wih the cost of advertising ad and expense of or sale Q B II 11 1 C. C A ATWOOD TOOD Secretary Murray City tah May ra 2 28 1908 TO ro 10 WATER n J USERS STATE TE E ENGINEERS ENGINEER'S OFFICE SALT Lake Lako City Utah May 8 8 1908 Notice is hereby given that Salt Sal Lake CI City by Its Is Mayor J. J S. S Bransford whose address Is Salt Sni I Lako alo Cl City Utah has hns made application in accordance with wih the tIme requirements of ot Chapter lOS Session Laws of ot Utah 1905 as amended by the Session Laws of 1907 hundred hun hun- Utah to appropriate one ono dred fifty ICO CO feet acre of oC water from Big DIg Cottonwood Creek Salt Sal Lako Lake County Coun Coun- ty Utah Said water will wil bo be stored In Lake Lle Martha which Is situated In Section Sec See lion tion ton 3 Township 3 S South Range 3 east cast Salt Lake Lako base and meridian within with with- wih- wih in iii the drainage area of ot said sall Big Cottonwood Cottonwood Cot Cot- Creek Said water will wil bo be stored during durInG the time period from Crom October 15 of ot each year until July 15 15 16 inclusive of tho year following in the lake lalo above mentioned Tho The water so stored will willbe willbe wl be released whenever most needed during durInG the period from January 1 to December 21 31 a. Inclusive of ot each year and anil allowed to flow ow down own tho tho natural channel of Big Dig Cottonwood Creek to a point which bears north Gl 01 degrees 41 11 4 minutes west 9 feet from the northwest corner of or Section 25 5 Township Township Town Town- ship 2 south Range 1 east Salt Lake base and ancl meridian n-meridian at which point It I will 1 be diverted l by means menns of or Salt SaIl Sai Lithe Lako City's conduit and amI conveyed for a n distance dis dis- ls- ls tance tanco of ot feet anti and ane use used In the City of ot Salt Ral I Lake Lako o for municipal purposes PUl- PUl pur pur- poses poses This application is 18 designated In tho the State Engineers Engineer's of Ceo as No o. o 1 1665 All U protests against the tho granting of said sal application stating the reasons must be bo made mado b by affidavit In duplicate antI and filed in this office within thirty 0 SO days as a's after arter tho tIme completion of ot the time publication of ot this notice CALEB TA TANNER ER State En Engineer Date of first frt publication May 16 IG 1908 1008 date dato of ot completion of ot publication Juno June 1 15 I 1908 1008 OS NOTICE 0 TO V 1 USERS STATE E ENGINEERS ENGINEER'S Gl EEn OFFICE SALT Lake City Utah May 8 1908 1905 Notice Is la hereby given that the tho Deseret Deseret Des- Des eret ret Irrigation Company Compan and Melville lovle Irrigation Company by F. F R. R Lyman president t of the time Melville ehlo Irrigation Company Compan whoso whose address Is Utah have hl c made application In accordance with wih the requirements of ot Chapter lOS Session Laws of Utah 1006 1905 as amended by hy tho the Session Laws of Utah Utah 1907 to appropriate five vo hundred hundred hun hun- dred 1100 GOO feet cubic per second of ot water water wa wa- vaten va- va ter ten from Sevier River Juab County Utah Said Sid water will wl be lc diverted ut at ur a point which bears bean north U H c degrees iee t LEGAL NOTICES west weRt 1275 feet teet distant from Crom tho the southeast south south- east cast corner of or Section 22 Township 14 H south nan Range e 3 west Salt SaI I Lake Lako ako base baso and meridian nn and conveyed b by means menns of ot a canal and pipe pipe line for a. a t distance of feet teet and there iid n from rota January 1 to December 31 Li In In- In t elusive of ot each year ar to develop power for th tho th purpose ot or electric lighting and propelling ma machinery in Juab and Millard Mil Mil- lar lard counties countes Utah Af After r having been U- U Ular so diverted l and anc used the water will wil bo be returned to tho the natural channel of at the tho stream strem m at a point which lies les 1320 feet north of ot the southeast corner of Section 2 2 Township l 15 south nan Range e 4 west west Salt SnIt Lake base bose and meridian This application Is designated ant In tho the State Engineers Engineer's office asNo 1693 1593 All 1 protests protest against the time granting of ot said appl application ion stating the reasons must be made by affidavit In duplicate cato cu and filed in this office within th thirty 30 0 days ays after aCer tho completion of or the time publication or ot this notice CALEB CALEn TANNER State Engineer Dato Date of ot first publication May 16 Ie 1908 1003 date of ot completion of ot publication June 15 15 1 1908 08 I NOTICE TO WATER TEn USERS STATE STAT ENGINEERS ENGINEER'S OFFICE SALT Lake City Utah May 8 8 1908 Notice Is hereby given that tho the South Jordan oran Canal company by its secre tars tary Eugene M. M compan Cannon whose postoffice post post- postOffice office address Is Salt Lake Lako City Utah has made application In accordance with the tho requirements of Chapter los Session Laws of Utah 1905 as amended by tho Session Laws ot of Utah 1907 1007 to appropriate twenty 20 per second of water from Little Cottonwood Cotton Cotton- cottonwood wood Creek Salt Lake County Utah Said water will bo be diverted at a point which bears south 47 41 degrees 20 minutes min mites utes west feet from the northeast corner of the tho southeast quarter of See Sec tion 12 Township 3 south Range 1 east Salt Lake Lako Base and meridian and conveyed by moans means of a pipe line for fora a distance of feet and there used from January 1 to December 31 Inclusive sive sivo of each year to develop power for the purpose of electric lighting and propelling machinery In Utah and Salt lithe Lake counties Utah After having t been een so diverted and used the water will be returned to the tho natural channel of the stream at n a point which bears south 31 degrees west feet from the northwest corner of Section 12 Township 3 south Range 1 I east cast Salt Lake base and meridian This application application cation is designated in tho ho State Engineers Engineer's En En- office as No 1756 All protests against the tho granting of said application stating the reasons must bo be made by affidavit In duplicate and flied filed In this office within thirty 30 days after tho completion of the publication of this notice CALEB TANNER State Engineer Date Dato of first publication May 16 16 1908 1008 date dato of completion of publication June 15 15 1908 1008 NOTICE TO WATER USERS STATE ENGINEERS ENGINEER'S OFFICE SALT Lake City Utah May S 8 1908 Notice is hereby given that Salt lithe Lako City by Ly Its Mayor J J. J S. S Bransford whose postoffice address Is Salt Lake City Utah has made application In ac accordance accordance ac- ac with the tho requirements of Chapter lOs Session Laws of Utah 1905 as amended by the tho Session Laws of Utah 1907 to appropriate two hun lumn- dred feet acre of water from Big Cottonwood Creek Salt Lake Lako County Utah Said water wilt will bo be stored In Lake Catherine which Is situated situated- In Section 3 3 S 2 south smith t ri east Salt Lake base and meridian with nith in the area of said Big Cottonwood Cot Cot- Creek Said water will bo be stored during the period from October 16 of each year until July 15 15 Inclusive sive of the year following The water so stored will bo be released whenever most needed during the tho period from January 1 to December 31 Inclusive of each year and allowed to flow downtime down time the natural channel of said Big Cottonwood Cot Cot- Creel Creek to a point which bears north Cl 61 degrees 41 minutes west 3 5 feet distant from the northwest corner of Section 25 Township 2 south Renge 1 east cast Salt Lake Lako base and meridian mer roer- idian at which point It will bo be diverted divert divert- ed by meant means of tho Salt Lake Lako City conduit con con- dull duit for a distance of foot antI and there used In the tho Salt Lake Lako municipal purposes This application Is In the State Slate Engineers Engineer's office as No 1663 All protests against th the granting of said application stating the reasons must bo be made by affidavit in it duplicate and filed In this office within thirty 30 days utter after the completion of the publication of this notice CALEB TANNER State Engineer Date Dato of first publication May 16 1008 date of completion ot of publication Juno 15 15 1903 1908 |