Show LEGAL NOTICES T AND n II- II IIo NO- NO o- o I i 1 Consult Count County Clerk or Respective Signers Signora for tor Further Inform Information ton IN IN THE TILE DISTRICT COURT PRO PRO- bate bato division dl In an and for tor Salt Sl Lkc Lake county state of Utah In tho ho matter of ot tho the estate of or Charles B. B l Baker Dalter deceased Notice Tho Tho petition of or Elijah M. M 1 Baker and Chester A. A Bakur executors of the tho of or Charles B. B Bak Baker l. l de deceased deceased de- de ceased praying for tor tho the settlement of oC final account of or said executors and for tor tho distribution of the residue of ot said sald estate to the tho persons entitled h has s been set for tor hearing on Saturday tho the day ot of September A. A D. D 10 iaO at nt 10 o'clock a. a n m. m at the county court house In n tho the court room of ot said court In Salt SnIt Lake Lako e CI City Salt Lake Lako county Utah Witness tho clerIc clerk of or said court with the tho seal seal thereof affixed this lt 1 day of September A. A D. D 1908 Seal Seal J. J U. U ELDREDGE JR Corl Clerk By W. W II I Farnsworth Deputy Deput Clerk James Jmes Attorney for tor Po- Po IN THE DISTRICT DISTRCT COURT COUnT PRObate PRO PRO- PIO- PIO bate division In and for Salt I Lake county state of ot Utah count In the matter of or the tho estate of or ClarE Clara Clar E. E S. S Carlisle deceased S E Notice The The petition of Francis P. P Carlisle praying for Cor the tho Issuance to I himself of at letters leters of ot administration in inho ho tho estate of Clara Claro E. E S. S Carlisle deceased de do- Ic- Ic i I ceased has been set for tor hearing on Saturday the day of or September I A. A D. D lauS lUS nt at 10 o'clock a a. a m. m at tho the I county count court house in ia the tho court room I I of or enl saul eald LiU LakO CJ 1 Lleo ou l- l Ulan utan Witness tile the cleric of or said court with the he seal thor thereof oC affixed this day ay I of or August A. A D. D 1 08 Seal Seal J. J U. U ELDREDGE ELDrEDGE JR Clerk By By W. W II 11 I. I Farnsworth Deputy Clerk Cannon Stokes Attorneys for Cor Pet Pet- Peti IN THE TilE DISTRICT COURT PRObate PRO- PRO bate bata division In and for tor Salt Sit Lake Lako county State of oC Utah Uth In the tho tl matter of or the tho estate of William D El Callister deceased Notice The Notice rhe The petition of or Rosina M. M Eddington ter administratrix of ot tIm the estate of ot William D. D de deceased deceased de- de ceased praying for tor an order of ot salo sul of at real property of or said decedent and that all al persons Interested appear before before be be- fore tore the said sai court to show causo cause why an or order er should not bo be e granted to sell seU so 80 much mUM as shall be necessary of or the tho tolo ln following described real rel c estate tato of or said Bald deceased to wit wi to-wi Commencing sixty sixty- f seven cn and ant one half hal aie-hal 67 67 feet teet north from tho the 8 S. S B. B corner of ot lot Jot eight eightS 8 S block fourteen 14 4 plat pInt lal A A S Salt 1 Lake City survoy survey running thence north forty eight US feet thence west onehundred one oneHundred ne Hundred and sixty five lve 66 feet thence south forty eight fort 48 feet thence ast east tast one hundred and sixty feet teet to the tho place of or beginning has b been en sot set for tor hearing on Saturday th the day ay of ot September A. A D. D 1908 at it 10 o'clock n a. a a m. m at the county court courthouse house In the court court room of oC said court in Salt Si Lake Lako City Salt Lake Lako county Utah Witness tho clerk of ot said court with wih th th- th seal BenJ thereof affixed this d day y of or September A. A D. D 1908 Seal J. J U. U JR JR Cleric CerIc D By W. W IL Farnsworth th Deputy CI Clerk rk Stewart Stewart Attorneys for tor Pe Po- em IN TIlE THE TIE DISTRICT COURT COUnT PRObate PRObate PRObate PRO- PRO bate division in and for tor Salt Sal Lako county of ot Utah In tho matter mater of tho the estate of at Philip Phlp S. S s Maycock laycock deceased The Notice Tho petition of or Rena nenn B. B Maycock Maycock May- May cock cocle administratrix of the of S. S Maycock deceased pr praying for the tho summary distribution of tho the residue of ot said estate to tho the persons persona entitled has b beon n set Bet for tal hearing on Saturday th the day of September A. A SYda 0 13 1 1908 I at t 10 o'clock lay a. a m. m 1 at tho the county COUlty court house In the court room of- of f. fh court In Salt Lako Le City Cf Salt Sal Lake k county Utah Uth r i the tho clerk of or said court with th tH seal Meal thereof affixed this lt day o of September A. A A D. D 1908 1008 Seal SenJ J. J U. U ELDREDGE ELREDGE JR JR Clerk Cleric B By W. W II I. I Deputy Clerk Thomas Richards Porter Attorneys Ator- Ator noys for tor Petitioner IN TIlE THE TIE DISTRICT COURT COUR PRObate PRO- PRO bato bate division In and for tor Salt Sni Lako co county state of Utah In die tho matter t of tho the estate and guardianship of or Mary ary Louise Luise Lou Is o rn minor I nor Notice Tho Tho petition petton of ot Anna na Mercier Mer- Mer cler cier praying for or tho the Issuance to h herself of letters of guardianship on tho the JI person Jerson and estate of Mary Louise minor has haa boon been set et for hearing on Saturday tho the day of at September X A. D. D 1908 1008 JOS at 10 o'clock a a. m. m at the county court house bouso in tho the court room of oC said eald court court in Sat Salt wl Lake Lako o City Salt Lake Lako county Utah witness tho the dork clerk of said court with wih tho the seal seul affixed this Hh day dayot of ot September A A. A D. D 1908 lOS SeaL J. J U. U ELDREDGE JR In Clerk By W. W U. U Farnsworth Deputy Clork loner C. C C. C Parsons Jr Attorney for tor Pet Pet- Peti Peti- toner v 10 ro STATE ENGINEERS ENGINEER'S OFFICE SALT Lake Lako City Utah August 26 26 1908 Notice I. I hereby given that VI Wilford ford Allen lon and ant Thomas A. A whose i address In is li Salt Lake City Utah Uth have hae made mude application in accordance accordance accord accord- ance with the requirements of ot chapter 10 S Session uCon Laws Lawn of t Utah 1905 InO a as a amended by the tho Session Belon Laws of Utah Utah 1907 to appropriate Lw six 6 C G foot cubic por per second see sec ond of at water waler from springs In North Dry creek Salt Sal LI Lake Lako Q county Utah Utah Said water will wi be le diverted at a 0 point which lies feet east ot or too the east quarter corner of section 23 3 3 township 3 south range ranle 1 I out east Salt Sal Lake Lako base basa and meridian from whore It will wl be b conveyed b by means of ot a pipe line lne for a distance of feet and there u ue used from January 1 to December SI U In Inclusive In In- 11 I h of each ech r year r. r to develop o power I LEGAL NOTICES for tor tho purpose of electric lighting sad and propelling machinery In Salt Sl Lake valley Utah After having been bien HO so 10 di diverted dl- dl and used tho ho water will wll bo be re returned returned re re- vere turned turn d to the natural channel of the tho ho stream at a point which bears ben north 46 U de decrees res 46 minutes east 2200 feet teet distant from the southwest corner of section 21 28 1 township J 4 J south louth ran range 1 i east at Salt Lake base baso and meridian Thug This application IB is de designated ted In the tho state en engineers engineer's office a as No 1874 All H protests against the granting of or orald ald said application stating tho thin reasons must be le made by lt In duplicate and filed ted In this office within thirty 30 dR days after aCer the completion of ot the tho publication of ot this notice CALEB TANNER State Engineer Date of ot first publication August 30 date of ot completion ton of or publication sop Sen Sp- Sp 29 9 1908 01 OI EXT M 0 O. O 2 a. SEA SWAN SWA MINING CO COMPANY Principal IJ place of business Salt SaU Lake City tah Notice In is I. I hereby given Ivel that at a. a 8 meeting of ot the directors director held on the ta day of ot September 1006 1908 an anal al assessment No 2 of ot quarter one-quarter of ot otono ono one cent per share wax was levied led on the capital stock of ot tho the corporation payable payable pay pay- able Immediately to W. W IL 11 I. I Farnsworth secretary of the tho corporation at the tho of office ot- ot flee fice fco of or tho the County Clerk ClerIc Salt Lako City Ot Utah Any ny stock upon which this as assessment use u- u se may Ilir remain reman unpaid on tho the day dM of October 1008 1908 will wi bo delinquent de do- and advertised ad for tor sale ale at al public auction and unless payment Is us made before will wil hn lie In sold on In tho the day doy of October 1908 to pay th the tho de delinquent delinquent 1 de- de nuo assessment together with wih the tue cost of ot advertising a and nil of sale W. W II 1 FARNSWORTH Secretary of Sea Swan San Mining Company Com Corn pany County Clerks Clerk's Office Ollee Salt al Lake Luke City Utah Uta Date first tnt publication September l 15 NOTICE TO CO ESTATE OF WILLIAM F. F CALLAY CALLAW CALLAWAY CALLAWAY CALLA- CALLA W WAY Y deceased Creditors will present claims with wih vouchers to the tho te undersigned at rooms Tribune Salt Sail Lake building Lka City Utah on or before the 1st let clay day dayot of ot July Tuly A A. D. D 1309 1909 ALICE 11 n. CALLAWAY and F. F W. W FRANCIS Administrators of Estate of William I F. F Callaway wIY Deceased Date Dato of ot Hut publication August Augull 25 2 V A. A D. D 1908 W. W T. T 1 Guntor Attorney for or Estate Ustate TO ESTATE OF J. J A. A A GOODHUE DEc DE- DE c ceased ed Creditors Creditor will prevent present claims with wih to the tho undersigned nel at Rt iOl D. D F. F Walker Block Bock Salt SJ Lake Lako City Utah on or before the tho 1st ta day of oC July uly 4 A.D. A. A D. D 1009 1909 I 31 M. B. B Administrator of or Estate of ot J. J A. A deceased Date o of first publication September 1 A. A D. D 1908 Van Cott Coto Allison Allton lUter lItter Attys AUrs TO 10 0 ESTATE OF JEA TE S. S U. U Griggs deceased Cr Creditors will wll present claims with wih vouchers to the tho undersigned at No 32 2 South Main Salt SJ Lake City Utah on oc on ot before the tho Ld day of January A.D. A.D. A.D. A. A D. D 1909 D. D G. G II 11 I. I DACK BACKMAN lK administrator of ot the tho estate of or Jeanette Jeanete S. S U. U Griggs de de- de ceased Date of ot first publication ulu August t 25 t A. A D. D 1908 O. O II Il I. I maJ Attorney for Estate te l TO 0 CU 5 deceased ESTATE OF OP ELIZABETH MOYLE OYLE Creditors will wil present claims with vouchers to tho the undersigned ned at tho the of office or- or flee fice of ot Van nn Cott attorneys National Bank building Salt Il Lako o City Utah on or before the day of January Januar A. A D. D 1909 STEPHEN L. L MOYLE Administrator of tho the Estate of ot Elizabeth Moyle do- do ceased Date of first publication September 1 A A. D. D 1908 J J. J II I. I and O. O W. W Moyle Attye Attys Alys NOTICE OICE TO U CREDITORS ESTATE OF 01 MATTHEW EW RHODES deceased Creditors will wil present claims with wih vouchers voucher to tho the undersigned at nl No Hat Kast t Se Seventh nth South Salt SaI Lako Ci City Ula or cf J ll day cay ilor lg A. A 1908 1008 tr SOPHIA ELIZABETH ELIZADETH RHODES Administratrix Administratrix Ad Ad- of ot Estate of ot Matthew Rhodes deceased Date of first publication August 4 18 13 A. A 4 D D. 1908 1905 s C. C B. B n Diehl torne J Attorney TO JU ESTATE OF ZENAS ZENA F F. SCOTT DE- DE ceased Creditors will wi present claims with wih vouchers voucher to the tho undersigned at building Salt Sal Lake City Utah on or before the day of January A. A D. D 1909 F. F O. O FRICK PRICK Administrator of the Estate of ot Zenas Zenus I F. F Scott Scot deceased Date of ot first publication September 1 A. A D. D 1 1908 1903 OS C. C S. S Price Attorney NOViCE TO ru ESTATE OF 01 MARTHA G. G WELLS deceased Creditors will wi present claims with wih vouchers to the undersigned at It Utah Savings and Trust company 35 South Main street street Salt SnIt Lake Lako City Utah Uth on onor onor onor or before the tho day of ot December A. A D. D I 1908 OS HEBER J. J WELLS Executor of ot Estate Estate Estate Es Es- lEDER WELL tate of Martha G. G Wells Veis deceased Date Dato of first publication August 18 18 A. A D. D 1908 Richards Richards Ferry Alor- Alor Sll STOCKHOLDERS STOCKHOLDERS' NOTICE NOICE IS HEREBY GiVEN THAT TEAT there hero will wil bo be u a t special meeting of or the stockholders of the tho Butler Duter Mining Milling company at the tho offices of ot tho company No o. o 08 03 Auerbach build bund ing lug Salt Sni Lake City Utah on the tho 3 Utah day of or October lObS HIOS at tho the hour of ot 3 o'clock p. p m. m First First For the thc purpose of ratifying or disapproving the tho action acton of tho the of or directors of or tho the company In accepting accept accept- lug ing the tho offer of ot II U. C C. Joy loy to purchase uJ all of ot the real and personal property of or every kind and nature belonging to tho tIme compan company for tor tho the sum um of Second o To ratify the tho acton action of or t the tho e board of f directors In voting to wind up tho the affairs of the tho ho corporation and ant dis incorporate It I. I provided It Is la first decided de the- le- le to ratify the action acton of the board oard of ot directors In voting to sell sel tho the property of ot tho the company Third Third For For the tho purpose of ot transacting transact transact- ing all aU business of ot every Kind and nature na nu- nu- nu ture which should bo brought before the stockholders of or tho company compau be- be foro toro Its is affairs aro oro wound up and ml toe the company Done by order of ot tho the board of di directors directors di- di rl- rl rectors at nt Salt Sal Lake CI City Utah this 1st da day of September 1908 1903 BUTLER MIl MINING NG MILLING MULINO CO COMPANY COM COM- I- I PANY PAY by L. L L D. D Leo Lee Le Secretary IU llis BE DE IT Il 1 IU RESOLVED AND AD ENACTED ENACTED by ly the time Legislature of tho the State of ot Utah two thirds of ot the thu members member thereof concurring therein Section 1 That That tho lie tonO ID following proposition proposition to amend the tho Constitution ol or of the of Utah Is II hereby submitted to tho the qualified electors elector of ot tho the state tato for their approval oJ or 01 dl disapproval approval That Section 4 1 Article 13 1 of or Limo tho Constitution of Utah be and amI Ito tho same samo saro la Is hr ber hereby by y amended to read real as W follows Section 4 1 mines mimics and mining claims both placer and rock In iu II place containing or b bearing roc gold Rold Fold silver co copper per loud load coal col or other valuable mineral deposits after purchase o thereof there thore- of from tram tho time United States snail smail lal bo taxed at tho the price patti pol t time tho 10 United States unless the tho ground or some part art thereof of ot such Much mine or claim it I. I. I used for tor other than mining purposes purpose e. e and has hw a and Independent value for tor such othor purposes purpose In which case caso sa said d surface ground or any part BO so used for lor Ol other than mining purposes shall bo be taxed at its Is value value for such euch othor purposes purpose as 08 provided provide by law ml s I II all al the machinery ry used In mining and anO andaU andall all aU property nail and Improvements upon or appurtenant an to mines and Ril mining claims which have havo a value separate and Independent of or all al such mines or mining claims and the time net annual proceeds of all an mines and minIng mining min min- ing tug claims shall be taxed by the tho State Board of or Equalization Section 2 The Tho Secretary of or State Is hereby ord ordered ud to give this ti proposition to be published in at least ono one newspaper newspaper newspaper news news- paper In ever every county of or the tho state where |