| Show LEGAL LEbAL NOTICES TO 0 fau ESTATE OF OJ ESTHER BUTLER D DE- DE ceased Creditors will win present claims with vouchers to tho the undersigned at 11 and 1 12 13 Eagle block Salt Lake City Utah on or before tho the day ot of A. A D D. 1909 JOHN E. E BUTLER BUlI ER Administrator of ot I the Estate te of or Esnier Eaber Butler Deceased Date of First Publication Novem ber 23 22 A. A D. D 1908 J. J M. M Thomas Attorney NOTICE TO TO OF CAROLINE M. M PEN FEN deceased Creditors will present claims with to the undersigned at Lit Auci block Salt Fait Lake Lako City Utah on k or on before time tho day of March A A. D. D 1909 CHARLES II H. Administrator of Estate of Caroline M. M Deceased Dito Dato of first publication November 19 A. A D. D 1008 Brigham Attorney for Estate NOTICE TO CREDITORS ESTATE OF ANN TATE DECEASED Creditors will present claims with vouchers to tho undersigned at Utah Savings Trust building Salt Lake City Utah on or before tho day of March A. A D D. 1909 GEORGE W. W REED JR JIt Administrator ton tor of the tho Estate of Ann Tate de ale ale- ceased Date of first publication November 10 A. A D. D 1908 Hamer at Buckle Bucklo Attorneys NOTICE TO 10 CREDITORS ESTATE OF FRANK T. T HERNAN HERNAN-a DEZ deceased Creditors will present claims with vouchers to the undersigned at No Commercial block Salt Lake Lako City Utah on or the tho day di of March A. A D. D 1909 5 GEORGE GEORGE M. M DUESCH Administrator of the Estate of Frank T. T Hernandez Hennandez deceased I Date of first publication November j 10 A. A D. D 1908 I L Dana T. T Smith Attorney I NOTICE TO ESTATE OF JOHN D. D H. H McALLIS- McALLIS tor deceased Creditors will present claims with vouchers to tIme the undersigned at 24 I East Fifth South street Salt Sail Lake City I j Utah on or 01 before the day of I March A. A D. D 1909 ALFREDA A. A MCALLISTER Admin Admin- of the Estate ot of John D. D H. H McAllister Deceased Date ot of first publication November 17 A. A D. D 1908 I Stewart fL Stewart Attorneys NOTICE TO j ESTATE OF Q PACKARD deceased 1 Creditors wilt will present claims with vouchers to the undersigned at room Brooks arcade Salt Lake City Salt Lako county Utah on or before the day of September A A. A D. D 1909 EDWA EDWARD RD y PACKARD Executor of Last Will Of John Q Packard ale de- censed ceased Date Dale of first fir publication November 16 A. A D. D 1908 Van Cott lItter RILer Attorneys i NOTICE NOTICE- TO CREDITORS ESTATE OF SAMUEL SWAN DK- DK ceased Creditors will will- present claims with vouchers to the undersigned at office of D. D M M. South Main Suit Salt Lake City Utah on or before the day of March A. A D. D 1909 0 BACE SWAN Administratrix ot of I the tho Estate of Samuel Swan Deceased Date of first publication November 17 A. A D. D 1908 D. D M. M Attorney NOTICE TO CREDITORS ESTATE OP Oil DALETH K SULLIVAN SULLIVAN SULLI SULLI- VAN deceased Creditors will present claims with vouchers to the undersigned at rooms and D. D F. F Walker building Salt Lake City Utah on or before thu day of March A. A D. D 1909 1009 GEORGE M. M SULLIVAN Administrator Adminis traitor of Estate oC of Daleth IC Sullivan Deceased I Date of first t publication November I. I 14 A. A G 3 Or-M.- Or TO CREDITORS ESTATE OF FLORA K WET WET- I MOUTH deceased Creditors will present claims with vouchers to the undersigned at menu and 1 1 K F. Walker building Salt Lake City Utah on or before beforetime time the day of 01 March A. A D. D 1909 H. H A. A WEYMOUTH Administrator oC of Estate of Flora K Weymouth De Dc- ceased Date of first publication November 14 A. A D. D 1908 G. G M. M Sullivan Attorney DEM NOTICE GREAT COPPER KING MINING and Milling company location of mine Draper mining district Principal place of business Salt Lake City Utah Notice There Notice There are delinquent upon the following described stock on ac account account ac- ac count of assessment No JO 30 levied on os time the day da o of October the tho sov- sov oral amounts sot set opposite the nam names of the respective shareholders as tot fol- lows Cert Cert- No Name Nomo Shares Amr Amr- Frank 51 Frank Jonas COO 3 50 51 Charle 51 Charles 2500 Charles Charles Eddins 2500 Charles Charles Eddins 2500 2590 Henry Henry A. A Pedersen 1000 F. F. F RL Bishop 1000 F. F. F M. M Bishop 50 Henry Henry A. A Pedersen 2000 P P G. G Hoffman COO CO 50 2 Geo McCormick 1000 John 57 57 John C. C Pedersen 1000 henri Henry A. A 2000 Charles Charles Eddins 51 Thos Hobday Ei A. A C. C Austin 1575 1375 09 Wm Kraack ZIG 50 55 sr Wm Kraack RS Wm il Win Kraack si ni 12 Wm Kraack 6 Win Kraack 1350 is Win 43 41 J J E. E Smith 1500 Ethel Ethel Woodmansee 1000 A. A. A G. G CO 60 And in accordance with the law and order of the board of directors made on the day of October 1908 eo o many shares of each parcel of such stock as may b be necessary will be bo sold If It not lot paid before on the day of De Dc- cember 1908 at 10 a. a m. m at the tho office 17 South West Vest Temple street to pay the he delinquent assessments thereon together with cost of advertisement and expense of sale M. M FROISLAND Secretary ARTESIAN WELL BORINGS 0 u TIlE THE STATE BOARD O OLand OF Land Commissioners Salt Lako City Utah October 1908 Notice is hereby given that In accordance accord accord- ance anco with Chapter 19 Session Laws of Utah 1907 the State Board of Land Commissioners will receive bids at its flee city and county building Salt Lake ako City Utah up to 2 o'clock p. p m. m December 2nd IOOS for furnishing ma- ma tonal and sinking two artesian wells 1 I each feet deep In the tho following loi lo- lo i Well Voll No 1 in mci Dog Valley In section 14 14 township 13 south range 2 west Salt Lake Lako base and meridian adjacent to the county road Well No 2 2 on too Levun Ridge ad adjacent adjacent ad- ad jacent to the tho county roa between Ne- Ne phi and Levan The Tho wells are to bo be not less than three Indies Inches in diameter at bottom and cased for the whole depth Bids will be received for the work complete or for each well complete All bids must bo addressed to the tho secretary of the State Board of Land Commissioners Salt Lake Lako City Utah and roust must bo be accompanied b by a fled check made mado payable to the tho said secretary In an amount not less than 10 Jo per cent of the amount of tho bid The Tho right is reserved to reject any and all bids STATE BOARD OF LAND COMMIS COMMIS- Win Wm J. J Lynch President Thomas C. C Callister Secretary MEETING OP OF STOCK STOCK- Ii HOLDERS 0 LI ER S. S NOTICE IS HEREBY GIVEN THAT THATa a specIal meeting of the tho stockholders of the tho County Grazing lion will be held at Room city mud and county building Salt Lake City Utah at 2 p. p m. m on Wednesday November 25 1908 loos for the tho purpose of considering the question of the said coin company pan By order of the tho Board of Directors T. 1 A. A CALLISTER Secretary First publication November S 3 if- if |