Show LEGAL NOTICES ASSESSMENT NO 3 3 WABASH MINING CO COMPANY PANY principal place of or business Salt Sal Lake City Utah Notice Is hereby given that at a meeting of ot the board beard of ot di directors directors di- di rectors hel held on the time day of ot Juno June I 1909 1900 an nn assessment of ot five 5 S cents per share was levied on en the capital stock of or the corporation payable on or before the lith day fay of July 1909 to W. W y Mont ilont Ferry secretary at room 5 0 Atlas Atas Block West Second South street Salt Sal Lake City Cly Utah Any Ans stock upon which this assessment may remain unpaid on the tho day of or July Jub 1909 1900 will wi be delinquent and anc advertised ad ad- advertised for tor sale at nt public auction and I II unless payment Is made before will I be sold o-n o Cn the time day of ot August wil 1909 to pay tho the delinquent assessment to together ether with wih all al cost of ot advertising an and expense of ot sale W. W MONT FERRY Secretary Location of oC offices offices- 22 21 20 22 1 Atlas Atla h Block Bock Salt Lake City Utah Atas NOTICE TO ro WATCH TEI USERS STATE ENGINEERS OFFICE SALT SAL Lake Lako City Utah May 15 15 IS 1909 Notice Is hereby given gl that Arthur Murphy whoso whose postoffice address h Is S Salt Lake City Utah has ma made o application cation caton In accordance with the requirements requirements require require- ments of chapter Session Laws o of ot Utah 1905 as amended by the time Session Sos Ses 1 lon sion Laws of ot Utah 1907 to appropriate S twenty 20 Up 9 cubic feet teet per s second cond el of or water from Little Cottonwood creek Salt Lake county Utah Said water wates r will be diverted at a point which bears bear south 60 degrees 7 minutes west It 42 feet distant from the time south quarter quarte r corner of section 3 32 township 2 south range ranse 3 east Salt Lake base and meridian meridian me me- and conveyed by means of ot i a t pipe line lne for tor a distance of about feet and there used from January l i t to December 31 Inclusive of or each year yeam ear to develop power for tor the purpose o of or electric lighting and propelling machinery machinery ma ma- chinery In time the Little Cot Cottonwood mining nun min ing Ins district Utah After ACer having b bee been en enso a so diverted anu ana used the water wilbe will wil willbe wil be returned to the time natural channel o of ot the stream at a point which bears bear oS S south 57 degrees 37 minutes west feet Ceet distant from time the south quarter quarte r corner of or section 32 32 township township- 2 south I range 3 east cast Salt Sal Lake base baso and me This application Is designated designate In the state engineers engineer's office as No Nc I. I 2292 All AU protests against the granting o of ot said application stating the time reasons theror must bo ho made h by affidavit In duplicate and filed fed In this office within within with with- in thirty 30 days after the completion comple comple- tion ton of the publication of or this notice CALEB TANNER State Engineer En Date of ot first publication May ny 18 IS 18 1909 date dato of or completion of ot tion June 17 1909 NOTICE FEDERAL ELY COPPER COMPANY location locton of oC principal place of business Salt Sal Lako Lake CI City Utah Notice There Notice Thero are delinquent upon time the following described do- do scribed stock on account of or assessment No 3 levied April 23 23 1909 1900 tho several amounts set opposite the tho ho names of ot the respective shareholders as ns follows follows' Cert No Name Shares Aint 31 W. 31 W. W A. A Leo Lee 1000 f 2000 32 32 W. 32 W. W A. A Lee 1000 2000 33 33 W. 33 W. W A. A Lee Lee 1000 2000 V. 53 V. V S. S Ayers Aers 59 Gorcon Gordon 09 Gordon Grant part of ot 10 20 67 G 67 67 Geo 0 Rust GOO COO 00 1000 Fred 68 Fred tS-Fred Fred Dern t CO 00 88 Rhone 88 Rhone Wheeler 20 90 90 C. C. C I. I L. L Whitney 20 91 C. 91 C. C L L Whitney 20 92 92 C. C. C L. L Whitney 20 00 93 C. 93 C. C L. L Whitney 20 OO 94 C. 94 C. C L. L Whitney 20 OO I 12 Geo W W. I COO 1000 I lOO 1 E. E. C-E. E. E M. M I. I West Co CO GO 10 00 E E. E. E it M. M 11 West Vest ft Co 1 part of or 50 o 5 6 1 JO 10 HO-E. HO B. B M. M West est Co CO GO 10 00 J. J. J L. L L Burch Durch 1 00 J. 18 J. J L. L Burch Durch CO GO 10 J. J. J L. L Burch DUrch 50 J. J L. L Burch Durch 50 J. J. J L. L I Burch lurch CO 60 CO Sydney SYdne Sydney Beatte 00 Sydney Beatie Beate OO D. D. D II I. I Livingston GOO COO 1000 Leo Lee Leo G. G COO 00 gl- gl J. J II M. V heeler An nn j i on n A J Chas Clias Ross floss s 50 00 I Chas Ross floss 50 Pollock fO Co part ot of 3 13 A. A Ice ICee lOO li 3 nl-I. nl A. A Kee ICee OO I. A. A Kee I. A. A Kee Iee 2 tOO H. A A. heo Louls Loui Piper Den Ben Ottavio Louis Piper Owen Greenan John ohn H. H I. I Hoffman 1000 Evans Jacob acob l vans Jacob acob ans 1 Evans Jacob Evans E 00 Jacoh Evans IH-H. IH 11 I. I Ial Walker al ker SO 50 00 J. n. n I- I Walker Valker 50 50 1 Jacob 42 Evans Enns Jacob Evans acob Jacob ans 1 Jacob Jacob 45 Evans Jacob 41 Evans OO acob Jacob Evans acob 48 Jacob Evans acob Jacob Evans acob Jacob ISO 1 Evans ans Jacob Evans 4 Jacob 2 Evans acob 65 Jacob Evans 60 Robort 39 Evans Peters Peterson 60 1 00 part ot of i Hi n-E. n C. C Hard part 30 or of 54 1 G. G Gorton 1 1 10 I 5 L G. G Gorton Corton io 2 2 00 L. a G. G iO 00 Gorton L G. G Gorton 00 L. O. O Gorton io 00 A. G 00 Burton Durton 0 E. E 69 GO R oo COO l OO i ii LEGAL NOTICE J. J. J M. M Lockhart GO 7 75 76 J. J. 65 J. J M. M Lockhart 75 76 1 GO E. E. E L. L Chesney H. H. H. H E. E Atris 1000 CIO C. C C S. S Hong Hoag Hoag 00 G Gil l-C. l C. C O. O Fleming ICO C C. C O. O Fleming 0 Albert Albert Albert Fu Fuge e COO COO 1000 Sheets Sheets Neel Ned S. S. S H. H Knapp napp GOO 1000 I R. R E Armburst GOO COO 1000 David David Evans ld Da David David Evans E OO David David Evans David ld Da David Evans B David DavId 73 David Evans David David Evans I David David Evans E ans David David Evans David David Evans David David Evans E 71 7 Jacob 71 Jacob Evans t Jacob acob Jacob Evans tt t acob 71 Jacob Jacob Evans b Jacob Jacob 72 Jacob Evans vans 72 Jacob acob Jacob Evans Jacob Jacob 74 Jacob I Evans Jacob Jacob Evans Jacob Jacob 76 Jacob Evans Jacob acob Jacob Evans Jacob acob Jacob Evans Eans W. W. W A. A Leo Lee Sheets Shoots Ned Neel Co Co II U 82 Geo T. T Badger J Pollock 7 ix e Co 1000 2000 Jas A. A Pollock Co 1000 2000 G. G. 81 G. G L L. L Martin 1000 G. G. 81 G. G L. L L Martin BOO 1000 G. G. G L. L Martin Marln 00 1000 8 Lee Lee Lee Glockner soo 1000 Lee Leo Glockner 1000 Lee Lee 1000 Leo Lee Leo Glockner GOO COO 1000 1009 Lee Lee Glockner 1000 Chas J. J 1000 20 2000 00 Sil Chas J. J 1000 2000 2001 Chas J. J 1000 2000 00 Chas Chas J. J 1000 2000 o. o 00 G. G. G. G A. A Land 1000 Margaret Margaret E. E Malone Malone Ma- Ma Ia- Ia lone E. B. E. E M. M West e t 1000 E. 89 E. E. E M. M 1 West 50 A. A. A C. C Cope A. A. A D. D Smith SOS Nicholas Nicholas 50 A. J 99 A. A G. G Land Land Mrs Anna Anno mus part of Natal Natalie Natalie Townsend I part o or iron S sc so John ohn John R. R n F FOulks 1000 A. A. A E. E Beveridge 2000 L. L R. R I Love Lo e 1000 2000 I. L. L R. R n Love Loe 1000 2000 L. L. L R. R H Love Lovo 1000 2000 L. L. L R. R R Love LO 1000 2000 L. 93 L. L R. R n Love e 10 1000 2000 John John T. T Hodson Holson 1000 2000 C. II 11 C. C I. I Post part I I or Of COO io S. S. S H. H Knapp i s 10 1000 John John T. T Hodson 1000 nS Mrs Sarah Goon- Goon 2000 0 w win n 2 00 00 J. J. J P. P Spalding 1000 2000 F. F F. F V. V 1000 Robert Robert Pringle part of 1000 COS 1210 Robert Hobert Robert Pringle part of ot 1000 1220 Robert Hobert Robert Pringle part of ot 1000 1200 Robert Pringle part of or 1000 1200 I 1003 Charles 1003 Charles Hawkins part of ot 25 50 1004 1004 1004 Jos A Brown Drown 1000 2000 1005 lOOS-E. lOOS E. E C. C Trask lOOS J. J J. J Bourgard Jr part of ot A. A x v- v L L. L Cio 1010 John 1010 John McDonald 1000 1011 John lOU John t Kolo-t-ios os GOO 1012 C. 1012 C. C O. O Fleming 1000 C. C. C O O. Fleming C. 1014 C. C O. O Fleming OO BInford Hulse BInford Hulse 00 10 L. 1029 I. 9 n R. R Love 1000 2000 G. 1075 P SharpS Sharp part ot of 25 P. 1082 II 50 Kingdom G. G. 1125 n S. S Hong J 1000 1127 John T T. T Hodson John 1131 01 T. T Hodson A 1000 N. N McKay woo 1155 1 n hartt h 1163 p. I Aix S D. D 13 Colbath Steele 2750 40 ll l S. 1181 lL IL K Knapp Knapps 1000 s. 1182 II H. 2000 8 Knapp TO 10 i S. 5 IL 2000 S l- I Knapp 1000 E. i P- P G G. G Ski Iris Irisi 2000 M. Id M. M 1 Chandler J. J Chas Cimas Ross Rose 1000 1223 J. Chits Chus Hoss 1000 Cey SOO 1000 W W. Morgan John It H 2281 2231 FOUlk 1239 J. M. M Lockhart 1 J. J 31 Lockhart 1000 J. j M. M I. I Lockhart 1000 J 1242 M. M Lockhart 1000 1 J J. M. M Oo 1000 1 Lockhart f oo j 1246 1246 M. M 1000 Lockhart J. M. M 1 Lockhart 1000 o J. 1248 M I. I Lockhart 1000 1249 M. M Lockhart 1000 1 J 1250 50 M. M 1 I. I io J 1251 1251 L Lockhart Lockhart J. J i M. M 1 00 Lockhart J M io Lockhart hart 1 M. M L Lockhart j 1255 1255 M. M Lockhart 1256 1256 M. M Lockhart lI J. j Lockhart 1 LOckhart J. J. Lockhart 1 J M. M Lockhart j 1260 M. M 1 Lockhart Lockhart 1261 M. M Lockhart 1262 J M. M l Lockhart j 1263 M. M Lockhart 1264 J. j M. M J- J Lockhart Iii l. l Lockhart J M. M 50 1 Lockhart v k J 3 11 J Lockhart j 1268 M. M L 25 50 s 11 Lockhart j 1269 j S M. M I. I rr- rr I. I Lockhart 25 25 60 50 Lockhart 60 GO J. lit 2 25 50 I 11 Lockhart E. E. L. L 25 5 50 I. I 2000 j 1 Chesney 1283 40 io Corak Corak 0 80 so t S. i I. I 1 1291 S. 91 11 H. H 1 1000 2000 Knapp 1000 2000 LEGAL NOTICE OTICE 1292 S. S. S. S II I. I Knapp 1000 2000 Eugene 1303 Giles CUes Gies Eu ene Co OO 1000 1304 G. 1304 G. G S. S HOI Hoag 2 25 50 1306 J. J II 1 NIcholls 1000 1315 S. S. S H. H Knapp 1000 2000 2001 S. 1316 S. S H. H I. I Knapp 1000 20 2000 O. O 00 S. 1318 S. S II U. Knapp 1000 2000 8 S. 1321 S. S H. H H Knapp 1325 David 1325 David Evans 1332 R. 1332 R W. W Gnekow 1333 S. 1333 S. S IL H. Knapp And in n accordance with wih law and an nn order of ot the board of or directors made on the da day of ot April Apri 1909 so man many shares of each parcel of ol such stock as a may be necessary will wil be sold at the time theoffice office of ot the company compan D. D F. F Walker Walker Walker Wal Wal- ker building Salt Sl Lake Lako City Utah on the tho 1st da day of ot Jul July 1909 1900 at o'clock p. p m. m of said day to pay de delinquent delinquent de- de assessments thereon together with wih the cost of ot ad advertising and antI ex expense expense ex- ex pense of ot sale It R. R W. W GNEKOW V. Secretary D D. F. F Walker Building Salt Lake Lak City Utah First publication June 15 1909 NOTICE TO IO 0 BIDDERS ArC Artesian AVolI Seii J Borings Office OtIce missioners of at the time State Board DOrd of ot Land Commissioners Commissioners Com Corn Salt Lake City Utah Ma May 29 29 1909 Notice Is hereby given that in accordance ac accordance accordance ac- ac with tho provisions Ero of ot sec asic- ton ton- and compiled laws la of ot Utah 1907 the State Board of ot Land Commissioners will wil receive bids at Its office In the City and County building Salt SaI Lake City Utah up to 10 o'clock a. a Q in m. Wednesday lY July 7 1909 for furnishing the material and sinking an artesian well wel t et deep on a tract of land on the Levan Ridge Juab County County coun Coun- ty Utah to be designated by the said board before the Che contract is let The well cl at its bottom Lotom must be three 3 inches in diameter and cased for the whole depth All Al bids bid must bo be addressed ad ad- ad dressed to the Secretary of ot the tho State Board of ot Land Commissioners Salt ait Lake Lako CI City Utah and must be accompanied Sl by a certified check made mado a payable payable pay PS- able to the time said secretary in an amount equal to 10 per POl cent of ot the amount of ot the bid Tho Time board reserves the right to reject any and all aU bids srA STATE TE BOARD DOARD OF LAND CO COMMIS IS- IS By W. W D. D Candland President W. W H. H H Farnsworth Secretary NOTICE NOTICE IN THE THIRD JUDICIAL DIStrict DIStrict DIS- DIS Court of or Utah In and for Salt Lake count county In fn the tho matter of ot the Sal es estate es- es tate Late of Yosuke NarumI deceased Notice The Notice The The undersigned will sell at private sale oti Ot or after ater tho time wil sel day of ot June A. A D. D 1909 the time following do- do scribed d Personal property situated at No Xo 26 Richard street Salt Sai Lake City Salt Sal Lake count county Utah to wit CJ Time The complete stock of ot wi to-wi merchandise located at nt said saM No 26 20 Richard street comprising the stock in Ia trade of ot the general merchandise business of or said deceased cond conducted by bin said deceased at the time of his death under the thin firm name and style of ot the time Salt Lake Sal Mer Ier- cantile cantIe company compan consisting principally of Ct dry goods groceries medicines books booles stationery curios crockery and glassware las war ware and ether gether general supplies together to- to the lie wih counters show cases shelving and all al other fixtures and property of ot said dc deceased use used in con con- necton with wih said stock of rt else use se Including two stoves an and the Pipes therewith and all aU other erty of ot said deceased prop property property prop prop- and ta tate to loca located ted at said place of Ct said saia estate esta es es- es office Written of the bids Utah will wi be Savings Savins received at time the Trust company South Lal Lake e CI City Utah Said Main street re SnIt Salt a for tor the whole of sal said SIc bids ma mav bo be part thereof The Time property or any in v Undersigned ro ro- ro serves the 10 right to bids reject any and all all ni Terms ot of sale Cash 10 down per cent an and tIme the balance of UTAH sale sale on confirmation B By SAVINGS Heber iu M. M I. I Wells TRUST els Manager COMPANY Dated this ie i Administrator i n is r. r 1909 1009 h day at r June June- A. A D D. C. C CE E. E Marks A sti t SEALED LED WILL ILL iy DE Board Boari ot of Trustees RECEIVED BY BY THE of the State trIal Indus School for tor Indus all plastering inclusive of al materIal tage age etc the Girls Girls' Girl New Cot Cot- I at Plans the office anti specifications mn may be seen architects oftie of Smith Eccles Hodgon building Bids must be Ogden Bids Bide for tor sealed seale find and marked Plastering the State an and addressed to IndustrIal be received School School They must June 30 on or 01 before Wednesday as au they b be o'clock on Vacate that date wi opened at 2 The any board board and all reserves bids time the ie right to roo ro- ro 10 to o the state ni not advantageous ad n lly D B y order II H. HerH 1 H. H I ot of Thie the Board of ot Trustees Ogden Utah Superintendent June 17 1909 t S LED ALEn WITT WILL PROPOSALS ILL BE Board Doard of f RECEiVED 1 0 BY TIlE THE trial rial School Trustees for tor of at if M the State Industrial Indus Indus- Points Point Ogden Ogden Utah furnishing 1500 f. f 0 o. o b b. b Five Inch f feet teet of four tour all al H necessary pipe together r with wih of f Inch ono couplings and 1000 feet teet with necessary d pipe wih all together al necessary if i Information mn mav nitty h be couplings Further office of ot the tIme 0 obtained at time the S of the In- In n- n Bids must be Sealed Bids for tOI and PI pipe asnef marked State Industrial addressed to tIme tha They must n-must be receIved School Ogden Utah 3 day must on or before of June the a t 2 O'clock une Tho wi be opened p. p ni m. ot of that he board day Icet reserves tho ho any nn and all bids to re- re to lo o the state al bils not advantageous Thy Dy I. I II II I. I BOARD BOAnD Thomas OP OF TRUSTEES Oc Ogden June 17 boo SuperIntendent |