Show LEGAL NOTICES NOTICE OF OP 01 ELECTION WHEREAS fREAS DY BY A AN ACT OF THE Legislature of or the lie state of ot Utah approved approved ap ap- ap- ap proved March arch 11 1 1909 provision was made for the holding of ot an nn election electon throughout the lie state on the Tuesday following the first Monday in Juno June 1909 to determine the question location of or whether or not a one ono mill mil tax allah ahall bo be levied upon all al taxable property within this his state said one mill mil to bo be a rate In excess of or the rate of ot taxation otherwise other other- wise wie fixed or limited for all al other purposes pur- pur poses said levy Je J to continue durin during a a period of ot fifteen successive years and the tho purpose thereof to be bo to raise funds with wih which to construct and furnish a state capitol for tor tho the state of ot Utah Uth to bo be located on th tho Capitol grounds Salt Snit Lake Ike City and and Whereas the tho said act provides o that notice of ot the election electon therein provided for tor shall be given at least twenty days prior to the dat date of election electon by hy publishing pub pub- lishing a notice signed by the tho governor and secretary of ot state Now therefore in ia accordance with tho ho provisions pro of ot tho the act above e referred to notice Is hereby given that an elec ion tion ton will wi be held throughout the tho state on Tuesday June 8 A A. A D D. 1909 at which election electon there shall be submitted to such qualified oters voters of ot the state as ae in the hio he year ear next preceding such elec tion ton shall have paid a property tax assessed to them within the tho state tato the question queston Shall the tax rate in tho the state tate of ot Utah be Increased one mill mil on each dollar dolar of valuation on all al taxable property within the state over and above the rate fixed or limited for all ni other purposes for tor a period of ot fifteen years from and Including tho the year 1909 tho the said one mill mil on each ench dollar dolar being for tor tho lie purpose of ot constructing and furnishing a state capitol capitol In testimony whereof we wo have hereunto hereunto here here- unto vet set our hands and af affixed the Great Seal of ot the State of ot Utah Done at Salt Sal Lake City this sixth do day of or May A. A D D. 1909 Great Seal of the lie State of ot Utah Utah 81 Signed nd WILLIAM VILIAM SPRY Governor C C. S. S Secretary Secretary of of ot State CENTRAL GOLD MINING CO COMPANY IPA Y principal of ot business Salt Sal Lake City Utah Notice Is 18 hereby given gl en that there will be bo a special of wi meeting o tho the stockholders stock stack holders of or the above named company at room Judge Building Salt Lake Ike CI City Utah at the office of ot M M. P. P Braffet Braf- Braf fet tet on Tuesday the day of ot June 1909 at two o'clock p. p r m m. for tor the th purpose purpose pur pur- pose of or considering adopting or Re me a proposition to amend Section 6 of ot the Articles of ot Incorporation so as to reduce the amount of the capital stock to Four our Thousand dollar dollars dol del lars lar and the face tace value of ot the stock to one cent per share Dated at nt Salt Sal Lake City Utah this day of ot 10 May Max 1909 B. B F F. CAFFEY President President M. M 1 P. P BRAFFET Secretary ASSESSMENT XO NO O. O 3 8 FEDERAL EL ELY Y COPPER COMPANY Principal place of ot business Salt Lake Lak City Utah Notice Is hereby given gien that at nt a meeting of ot the board of or directors director of ot the above named company hold on the da day of ot April Apri 1909 assessment No 3 of ot two 2 cents per share was wag levied on oa Zhe he capital stock of ot the corporation cor cor- outstanding payable immediately imme to R. R W. W Gnekow secretary at D. D F. F Walker building g. g Salt Sal L Lake ke City Utah Uth Any stock upon which this assessment may remain unpaid on Tuesday Tues da day June 1 1 1909 will wi be delinquent an and anh advertised for tor sale at public auction and unless payment Is made mado before will willbo Ii bo ho sold on Thursday Jul July 1 1 1909 at o'clock p. p m m. at the office of ot the secretary D. D F. F r building Salt Sal Lake Lako CI City Utah Uth to pay the tho delinquent de do- assessment together with te costs COts sale laic of or advertising and expenses of ot R. R W. W GNEKOW GEKOW Secretary 07 D. D F. F Walker building Salt Lake City Utah First publication April Apri 25 25 1909 DELINQUENT T NOTICE Salt Sal Lake Mining Company principal place of or business Salt Lake CI City Utah There are Cre delinquent upon tho the following following fol fol- fol- fol lowing described stock on account of assessment of or ono one cent per share levied lovIed on the tho day of or April A. A D. D 1909 the several amounts u set opposite It tb names ns as r 1 of ot nr the respective pe fl o o share holders t lS Cert Name Shares Share Amt Amt 15 Joseph 15 Jooeph eph Foster oter 32 Miss 32 UI 3 15 Miss K Harr Harris 1000 10 0 A 36 35 A. 35 Bal A. A D. D Knowlton to DO 36 R. 36 R. R K Patterson 38 E. 38 I. 38 13 A A A. Taylor Talor 53 Fred 53 rec 53 Fred B. B Arbogast 6 64 George 51 George Georgo Arbogast Arbogast 76 S. 76 S. S S. S Pond 1000 1000 77 S. 77 8 77 S S. S 8 Pond 80 Frank SO-Frnnk Frank Rossett Rosset 2500 2500 81 J. s1-J. J. J B. B Fairbanks 2000 2000 83 J. 83 J. J S. S B Free 84 84 8 J. J S S. Free O. O 00 And in accordance with wih law and order or or- der of oC tho the board of directors mado made on the tho day of ot April A A. A D. D 1909 so many shares of ot each parcel of ot stock as asma ma may be necessary will wil be bo sold at public pub pub- lie lic auction at the office of ot the compan company com corn lc pan pany 65 66 South Main street Salt Lake City Utah on Monday londa Mo May 31 31 1909 at atthe atthe the tho hours of 12 o'clock noon to pa pay the delinquent assessment together with sith wih the cost of ot advertising and the tho expense of ot sale R B. R HILLAM JR JR Secretary Office 55 South Main Street S Salt I Lake Lako Cl City Utah DELINQUENT NOTICE OTICE WESTERN MONITOR MINING INING company Principal place of ot business Salt Lake Lako City Utah Uth Notice There Notice There Sal are delinquent upon the lie following de described described described de- de scribed stock on account of assessment No 5 of one half one one-haI cent per share levied led on the of March the several accounts accounts accounts ac ac- ac- ac counts set opposite the names of the tho respective shareholders as follows follows- respect e Cert August Estate Estate Es Es- tate 00 Wm tote V. V S. S Park 41 H 1 1260 60 Rasmus Larson 93 1600 1500 j 60 M. M W W. Romney 2000 1000 1 M. M I W W. Romney Romney 13 2000 1000 Nick Newman 60 1075 Nick Newman Oscar 73 HO 75 is isI I John Erickson 76 I Andrew 77 7 50 Andrew Forsman 78 is O OR R. R T. T Kimball SO 50 1500 0 Kimbal S. S R L. L 51 Si 1000 V Clinton L Hills His 82 1 25 C. C F. F Emery 85 86 1000 1020 John lolin Anderson 96 75 5 38 Noah ohn oah Anderson 13 1600 N N. J. J Hanson l i 1000 1200 20 John Linder Under 1 10 iO 40 cg Peter Petel HZ 12 J J. J Lekht 13 12 63 N. N N. N P. P Hanson 1000 C 6 I 00 A A. Harper 16 11 50 25 i iA A A. A H. H Carlson l r 2000 1000 J. J J Dr Byrne 1 N Nuis Johanson 3 Not J. J E. E Young oun 19 1000 J J. J E E. E Young 1000 Ii R. R J 3 gg l g H. H 21 60 50 Oscar E E. Lawrence 2 f 1600 S. S 00 Lawrence Lwrence Mary 21 Carl E. E Bergstrom 8 1000 Fred Brookmayer 50 And In accordance o with law and an order of the board of directory directors made on the days of March 1909 so many shares of each parcel of stock Block as may be necessary will bo be sold at public action at the office of the tho company East Fifth South street Salt Lake City Utah on Juno June 1909 at tim tho hour of 12 o'clock m. m to pay laY the tho de delinquent do- do assessment together with the cost of advertising and the expense of sale AXEL H. H STEELE Secretary Office East Fifth South street Salt Lake Lale City Utah DELINQUENT NOTICE WABASH MINING COMPANY PRINcipal PRIN- PRIN cipal place of business Salt Lako City Utah Notice There Notice There are delinquent on the tho following described stock on account ac account count of assessment No 37 levied on the tho day of April 1909 the tho several of the amounts set opposite the names respective shareholders to wit Name Shares Amt 27 John 27 John R. R 28 Miriani 28 Miriam Barnes 29 J. 29 J. J G. G M Barnes 30 Claude 30 Claude T Barnes SOO 31 Emily 31 Emily M iI Barton SOO 32 Martha 32 Martha E. E Barn Barnes oa 1600 33 Hazel 33 Hazel E. E Barnes 34 Minnie 34 A Blood SOO 31 Emily 35 S. S Barnes 36 Elizabeth 36 Elizabeth 11 B. B Barnes SOO 87 Mary 37 Mary A A. A Barnes SOO LEGAL NOTICES Peer Barton M. 58 5 F 70 II 76 Eynon soo 76 Emyr 77 Bynon 96 S. S Conner T. 99 N. N F Snyder C. S B. A. A 80 Blank 2400 H p Robinson C. C Barnes P. E. E Newman T L W S. S w 1600 Armstrong Kidder io Meyer 80 J. E. E I M I M. M J. B. B 1000 W. 80 W 11 80 W H. H J 0 A. A Pollock Co J. A Co 50 A Co W A. A Rhode soo W A. A Rhodes Child Cole Co Child Cola Co Child Cole Co Child Cole Co 80 B. M. M Vest E M West B 31 West 80 F. J C. 0 Loud J B. B Darmer I. I Sheets Henry Blank Henry Blank W H Alexand B. A. A Hartenstein M 8 Foss i. L. L Burch A L. L A. L. L Castlemen i. L. L Burch M S. S W 1600 i. L. L Hamilton H W. W Doscher F. Walkinshaw E. K West Thomson Browning Thompson Browning W. H. H C. B. B Nash 1000 Thompson Browning i Thompson Browning Thompson Browning Child Cole Co A T. T Moon 1600 C. T. T Drage N. W oo N. A. L. L A. L. L B. T. T Fred T. T Noyes T A 50 i. C. C Dugan 1600 Jos 1600 Henry Fares N. J. J Garrard 1600 John Matson B. M. M West Co 38 Child Cole Co Pratt Pratt McBeth Pratt McBeth Child Cole Co B. A Harten- Harten stein E. A. A HartensteIn Harten- Harten steIn C. H. H Mathas i Schneider 50 Badger Bros Child Cole Ca Badger Bros 1600 Badger Bros Henry 0 Kuhi F. F TI Shortt W. M. M Havenor George hardy George Hardy 10 L. L Burch 1000 B. M. M Vest Co 1000 B. 11 West E. M. M West Co 1000 United Invest Invest- merit Co 67 Ceo W. W Donna F John A. A 1521 Ellen Fl Cannon I B Evans J. B. B Evans J. B. B Evans B. I. I Cheaney B. B Cole IL B. B Cole IL B. B Cole J. A. A Co W SSI-W J. J Browning Badger Bros Harry CrIpps 2400 George Crippa 2400 W. C. C Greene G. G Brockman 2400 a K Cobb Co C. V. Hartley A Jr 50 Otto Will F 96 TI Wooley F 97 TI Wooley 1600 i. IL Colthrop J. hi ColthroP C. IV C. V. Russell C. W. W Russell W. TI Butler T. N. N Nelson T. N. N Nelson 1600 Il S. S Joseph A. S. S Campbell A. S. S Campbell It Guiver Henry Fares 2400 W. J Browning W J Browning V. J. J W. 1 1600 W. J. J Browning 50 C. Furay 2000 C. M. M Furay 2176 C. Ii Foray l-C. l L Furay 3 W. J. J Browning W. 1 Browning W. J. J Browning W. 8 J. J Browning W. J Browning W. J. J Browning W. J. J E M West B. M West 1000 1000 B L. L Camp Campbell bell 1600 T. 21 I. 1002 M. M Higley I. 1003 M. M K Cobb Co 1200 i. 1008 B. B 2400 J. E. E Donahue A 1011 S. S Campbell 1600 i. 1020 A. A Co 1021 W. W Docher B. 1022 Wakeley B. 1023 B. 1026 M. M West Co 1600 Anderson 9 72 Rena 1027 John 1028 1700 C. 1033 L. L C. 1031 L. L C. 1035 L C. 1036 L. L 1037 M Freeman A. 1038 T. T Moon soo A. 1039 T. T Moon 80 A. 1040 T. T Moon oo A. 1041 T 80 A. T. T Moon A. 1043 T. T Moon A. 1041 T. T Moon 80 A. 1015 T. T Moon 80 A. 1046 T. T Moon A. 1047 T Moon A. T. T Moon A. 1049 T. T Moon A. 1050 B. B A. 1051 B. B Hadley 1053 Rivers 50 4 00 Julius 1051 A. 1056 Swenson 1059 B. B Cole 1060 B. B Cola 1061 B. B Cole 1062 Ti Cole 1063 11 Cole 1064 II Cole 1065 Il Cole 1066 II Cole 11 1067 8 Cob lOGS Ii Cole A. 1073 B. B Pembroke 1000 1074 Samuel 1074 Samuel R TI Neal Neel 0 And in accordance with law and the order of the Board of Directors made on the lie day of April 1909 1009 so many shares of each parcel of such uch stock may bo be necessary wilt t b soul atthe at as the tho office of the tho CompanY Block West Second Soun St. St Salt Lake Lako City Utah on the da of if June 1909 at the tho hour of 1280 o'clock p. p m. m to pay pa lie tho delinquent a together with tho ho co cost t of and and expense of sale W. W MONT FERRY Secretary Location of offices 22 21 Atlas Block Salt Halt Lake Lako City Utah |