Show LEGAL NOTICES NOTICE TO WATER U USERS EnS STATE E ENGINEERS ENGINEER'S OFFICE SALT Lake City Utah June 22 1909 Notice Is hereby given Kiven that tho the Provo Provo Pro- Pro vo 0 Reservoir company compan b by Its presIdent president dent Jo Joseph eph R. R Murdock who e postoffice postoffice post- post office address Is Provo Prove Utah has made application In accordance with the re requirements re- re of oC chapter ios Session Laws of oC Utah 1905 as amended b by tho the Session Laws of or Utah 1907 to appropriate one hundred three seventy feet acre of water from Provo Pro river Utah count county Utah Said water wIll will willbe be 10 stored whenever available n during the period from October 1 of ot each cach year until July 1 1 Inclusive of or the year fol tol- fol- fol lowing hewing In Washington lake No 1 I I. situated sit sit- on un land I ir In the Uintah Forest reserve near tho the head of ot said stream The Tho center of or tho the dam which Is to bo be built at the outlet of at said lake Is 18 at a point which bears benr south 76 degrees de do- grees Jrees 45 minutes we west about 18 feet teet distant from the United States government monument located on Mount Dald Baldy The water so stored store will bo be released from said reservoir during durin the period from Juno 1 to October 1 I 1 Inclusive e of oC each year and allowed to flow down the natural courses of ot streams below said lake Inke to a n. point on Provo river which bears Leurs south 48 IS degrees de do- grees Jrees 5 52 minutes west vest 1320 feet teet distant from the west quarter corner cOIner of oC section sec see tion 5 5 township tot 6 C south range 3 east Salt Lake base baso and meridian from where It will bo ho conveyed for Cor a distance of oC feet teet In a pipe line IIno and a canal and thero there used to Irrigate acres of ot land embraced In sections 25 5 to 36 Inclusive township 4 south range ranse 1 east sections 30 30 31 and 32 32 township 4 south range ranse 2 east sections sec see 1 to C G 6 Inclusive township 5 6 south range 1 east sections 4 to 10 Inclusive 14 to 23 23 Inclusive 26 6 27 27 28 28 S. S 29 29 32 to 3 35 35 Inclusive township 5 6 south range 2 east sections 1 to toI 4 I In Inclusive In- In elusive 9 to 16 16 inclusive 21 to 24 Inclusive township 6 south range ranse 2 east and ancl sections 6 and 7 township 6 south range ranse 3 east Salt Lake base baso and meridian This application Is 18 designated des des- In the State Engineers Engineer's office as No 2077 All protests against tho the granting of ot otso so sold said Id application stating the reasons must be bo made by affidavit In duplicate and filed tiled In this office within thirty 30 days after atter tho the completion com coin completion com com- of oC the publication of oC this notice CALEB LEB TANNER State Engineer Date of ot first publication Juno 25 1909 1909 date of ot completion of ot publication tion July 26 26 6 1909 DELINQUENT NOTICE FEDERAL ELY LY COPPER CO COMPANY location of or principal place of at business Salt SnIt Lal Lake o City Utah Notice Thero Notice Thero are delinquent upon tho the following described de do- scribed stock on account of ot assessment No 3 levied April 23 1909 tho the several amounts set et opposite tho the names of or tho the respective shareholders as aa follows Cert Cent No Name Shares Amt 31 Wi V A Lee t.-Lee Loo JQ 2000 32 32 W. 32 W. W A. A L Lee Loo lO 1000 2000 as W. IZ-W. W. w. w A. A Leo 1000 0 2000 00 63 li- li v. 63 V. V S. S Ayers Aers 00 CD Gordon 59 Gordon Grant part of or l 10 20 O 68 Fred 65 Fred Dora Dern G. G 00 88 Rhone Rhona Rhone Wheeler a 00 90 C. 90 C. C L. L Whitney 91 C. 91 C. C L. L Whitney 92 C. 92 C. C L. L Whitney 93 93 C. C. C 1 L L. Whitney 94 C. 94 C. C L. L Whitney B. 1 E. E M. M 1 West Co GO 00 E. B. E. E M. M West Co part of or 50 50 5 6 10 HO-E. HO E. E M. M 1 West Co 60 50 J. J. J 1 L L. Burch Bunch J. J. J L. L Burch CO fiO 1 J. J. J L. L Burch 50 CO 60 LeO J. J. J I. I L. L Burch 60 50 1 00 J. J. J L. L Burch 60 50 J. aOl J. J M. M L Wheeler Jas A. A Pollock Co part oi 01 ci 30 30 0 G 10 Louis Louls Louis Piper OO 00 Louis Louls Louts Piper Owen HZ-Owen Owen Jacob HG Jacob Evans Jacob Jacob Evans OO Jacob HS Jacob Evans E Jacob Jacob Evans E c 00 Jacob Jacob Evans II II U. Walker fiO 50 1 IDO 00 J. J. J IL n. Walker alker 60 Jacob Jacob Evans JOO 00 Jacoh Jacob Evans Bvans 00 Jacob Jacob Evans Jacob Jacob l' l Evans vans Jacob Jacob Evans Jacob Jacob Evans Jacob Jacob Evans Jacob Jacob Evans 00 Jacob Jacob Evans E 00 Jacob Jacob Evans 00 Jacob Jacob Evans 00 c 00 f Jacob Jacob Evans Bvans 60 50 1 00 Jacob Jacob Evans 60 50 O 63 Robert Peterson part cf of 16 15 30 fiU-E. fiU E. E C C. Hard part of or 6 f 5 J. J. J II M. Lockhart 75 1 fiO II H H E. E Airis 1000 C. C. C S. S Hoag 2 00 00 Albert Albert Fugo Fuso 10 1000 00 Shoots Sheets Shoots Noel 2 00 S. S S H H. Knapp 1000 David David Evans 00 David David J Evana 00 David David Evans 00 David David Evans B 00 David David Evans E 00 David David Evans 00 David David Evans 00 David David Evans Evana David David Evans David David Evans 00 Jacob Jacob Evans E 00 Jacob Jacob Evans Evana 00 Jacob Jacob Evans 00 Jacob Jacob Evans 00 Jacob Jacob l- l Evans vans 2 00 Jacob Jacob Evans 00 Jacob Jacob Evans 00 Jacob Evans 00 Jacob Evans 2 00 Jacob Jacob Evans 2 zoo 00 W. W. W A. A Leo Le Sheets Sheets Noel Neel Co Co 41 U 82 7 Geo T T. Badger Jas Jas A. A Pollock Co 1000 20 2000 00 Jas A. A Pollock Co 1000 1000 2000 O. O 00 Lee Lec Lee Glockner 1000 Margaret Margaret E E. Malone Malone Malono Ma- Ma lone lono OO c 00 B. 1 E. E M. M West 1000 E. B. E. E M. M West 2 0 A. A A C C. Copo oooo 00 A. A A. A D D. Smith Mrs Anna mus part of ot COO G. G 60 Natalie Natalle Natalie Townsend I part purt of or 55 85 1 1 70 John John T. T Hodson 1000 2000 2001 C. c. c II H. Post part I of ot 60 S. s IL Knapp 1000 John John T. T Hodson 1000 2000 Mrs Sarah Gooowin win I Robert Robert Pringle part of 1000 1210 1210 Robert nS-Robert Robert Pringle part of or 1000 1 1220 20 Robert JS-Robert Robert PrIngle part of ot l 1 1000 OO GOO 1 1200 00 Robert nobert Robert 1 tingle part of at 1000 GOO 1200 1 Charles 1003 Charles Hawkins part mart of ot 25 C CO 60 O E. 1 E. E C. C J. lOOS-J. J. J Bourgard Jr part art of ot 00 John 1010 John McDonald BOO 1000 Joan 1011 1000 I. Binford 1018 I. G. 1075 G. G T. T 1 Sharp part of or 25 50 60 1125 G. G S. S lIon Hoag HoaT 00 r. r 1131 John T. T soo 1000 1000 S. 1181 S. S H. H Knapp 1000 2000 G LEGAL NOTICES 1182 1182 S. S II Knapp 1000 2000 1183 S. 1183 S. S IL lL I Knapp napp 1000 2000 1194 E. B. E. E G. G 1009 A. A A. A L. L Inglesby 1239 J. 1239 J. J M. M Lockhart 1000 1240 J. J. J M. M Lockhart 1000 1241 J. J. J M. M I. I Lockhart 1000 1242 J. J. J M. M I Lockhart 1000 1245 J. 1245 J. 45 J. J M M. M Lockhart 1000 1246 J. 1246 J. J AL L Lockhart 63 51 1000 1247 J. 1247 J. J M. M Lockhart 1000 J. J M. M Lockhart 1000 1 1249 J. 1249 J 49 J. J M. M Lockhart IOu 1260 J. 1260 J. J M. M I. I Lockhart 1251 1251 J. J. J M. M Lockhart 00 1262 J. J. J M. M Lockhart 1 12 J. J. J. J SL 1 L Lockhart 1254 J. 1254 J J. J M. M Lockhart Z 00 1266 J. 1255 J. J M. M I. I Lockhart 1266 J. 1266 J. J M M. Lockhart 1257 J. J. J M. M 01 Lockhart 1263 J. J. J M M. Lockhart 1 1259 J. J. J M. M Lockhart 50 soo 1260 J. 1260 J. J M. M I. I Lockhart Luckhart 1261 J. J- J Tm M. M Lockhart 5 00 1262 J. 1262 J. J M l Lockhart 1263 J. J. J M. M 1 Lockhart 12 1264 J. 1264 J. J M. M Lockhart 2 0 1265 J. J. J M. M Lockhart 1 1266 J. 1266 J. J. J M. M I. I Lockhart 1267 J. J J M M. Lockhart 26 25 60 1268 J. 1268 J. J M. M Lockhart 25 5 CO 60 o 1 1269 i 1269 J 69 J. J M. M Lockhart 26 25 60 50 1270 J. 1270 J. J M. M Lockhart 25 GO 60 1271 1271 J. J. J M. M Lockhart 25 60 1283 Tony 1283 Tony Corak 1 1285 S. S. S. S H. H Knapp Knapo 1000 20 2060 co 1291 S. S. S H H. Knapp 1000 2000 1304 1304 G. G. G S. S Hoag 25 60 50 1306 J. 1306 J IL II NIcholls 1000 1318 S. 1318 S. S IL lL Knapp 1000 2000 1321 1321 S. S. S H. H Knapp 1325 David 1325 David Evans 1332 R. 1332 R. R W. W Gnekow 1333 S. S. S H H. Knapp tOo O And In accordance with law and an order of at tho the board of directors made on the day of or April 1909 so ao many snares shares of or each parcel of Gf f such stock as may be necessary will be sold at nt the theoffice theoffice office of the company D D. F. F Walker Walker Wal Wet ker ken building Salt Lake City Utah on the 1st day of Jul July 1909 at o'clock p. p m. m of ot said sold day to pay delinquent delinquent de de- de- de assessments thereon together with the tho cost of at advertising and expense expense ex ox- pense of ot sale sala R. R W. W GNEKOW Secretary 20 D. D F. F Walker Building Salt Lake City Utah First I publication Juno 15 1909 By order of or the tho board of at directors the lie sale day of oC the tho stock of or tho Fed- Fed oral Ely Eb Copper company on account 01 ot of delinquency on assessment No 3 S Is hereby continued until Thursday the tho da day of oC JUl July 1909 at o'clock p. p m. m of ot said laM day at nt room D. D F. F Walker building Salt Lake City Utah R. R W. W GNEKOW V Secretary B By order of ot the Board of ot Directors the sale of ot the tho stock of ot the tho Federal Ely Copper company on account of or d de delinquency de- de on assessment No 3 Is hereby continued until Saturday tho the day of or July 1909 at o'clock p. p m. m of ot said day at room D. D F. F Walker building Salt Lake City Utah R. R W. W Yo V. GNEKOW Secretary |