Newspaper Page Text
GOODWIN'S WEEKLY. 15 fl . NOTICE. " There are delinquent upon the fol lowing described stock on account of Assessment No. 5, levied on the 3rd day of December, 1908, the several amounts set opposite the names of the respective shareholders, as fol lows: No. Name. Shares. Amt. '40 W. C. Kennedy.... 798 $ 1.G0 45 W. C. Kennedy ... 52 .10 49 W. O. Kennedy . . . 1,448 2.90 70 W. C. Kennedy . . . 1,400 2.80 1 75 W. C. Kennedy ... 800 1.G0 42 P. H. Mathews .... 5,000 10.00 h 43 F. H. Mathews 5,000 10.00 " 55 L. G. Sloan 1,263 2.53 5G Wm. Grimes 1,000 2.00 57 Wm. Grimes 550 1.10 G9 Wm. Grimes 1,200 2.40 72 Wm. Grimes 500 1.00 1G4 Wm. Grimes 1,000 2.00 Gl B. C. Shelly 1,473 2.95 G3 J. A. Walker G40 1.28 G5 C. C. Annable 1,473 2.95 GG E. B. Nason G54 1.30 77 Emma Mathews ... G38 1.28 1GG Emma Mathews ... 2,200 4.40 G8 Emma Mathews ... 800 1.G0 78 L. A. Graves 1,608 3.22 89 T. W. Tullis 1,000 2.00 12G R. S. Vance 33 .07 128 J. M. Brotherton .. 06 .15 134 R. A. Hopkins 41G .82 V 154 W. J. Russ 416 .82 I 1 356 W. Hatch 302 .60 173 J. T. Anderson 283 .57 Y 378 H. Taylor 83 .17 182 Henry Taylor 6G .13 186 Birdie Stocks 2,000 4.00 190 J. D. Loftis 2,083 4.17 191 J. D. Loftis 1,000 2.00 192 Peter Clifford 4,290 8.58 195 Mrs. H. W. Fletcher 40,000 80.00 And In accordance with law and an order of the Board of Directors made December 3rd, 1908, so many shares cf each parcel of such stock as may he necessary, will be sold at 307 Trib une Building, 149 South Main street, Salt Lake City, Utah, on the 12th day of February, 1909, at the hour of 8 ) o'clock p. m. of said day, to pay the delinquent assessments thereon, to gether with the cost of advertising and expenses of sale. A. B. SAWYER, Jr., Secretary. 307 Tribune Building, Salt Lake City, Utah. 2 NOTICE OF SPECIAL STOCK HOLDERS' MEETING. TIN TIC SILVER CROWN MINING COMPANY. Notice is hereby given that a spec ial meeting of the stockholders of the TIntic Silver Crown Mining Company will be held at the company's office. No. 506-508 Auerbach Building, Salt Lake City, Utah, on the sixth day of February, 1909, at 11 o'clock a. m., lo consider and act upon the following question: That the articles of in corporation of the corporation be so amended as to increase the amount of its capital stock from one hundred (housand dollars to one million dol lars, and the par value of each share from ten cents to one dollar, to transact all business necessary to the consummation of said amendment and tc make the same effective, if the same shall bo decided upon, and also , lo transact any and all other business properly coming before the meeting. Dated January 14th, 1909. J. A. EDWARDS, President. M. L. SNOW, Secretary. ' ASSESSMENT NO. 2. Wasatch Utah Mining Company. Principal place of business, Elko, Elko County, Nevada. General Office outside of Nevada, No. 221 Atlas LMock, Salt Lake City,. Utah. Loca tion of mines, Little and Big Cotton wood Mining Districts, Salt Lake County, Utah. Notice Is hereby given that at a meeting of the Board of Directors of, Wasatch Utah Mining Company held on the 29th day of December, 1908, Assessment No. 2 of one (1) cent per share was levied upon the capital stock of the corporation, payable on or before Monday, the 8th day of February, 1909, to Frank Rumel, Sec retary and Treasurer, No. 221 Atlas Block, Salt Lake City, Utah. Any stock upon which this assess ment may remain unpaid on Monday, the 8th day of February, 1909, will be delinquent and advertised for sale at public auction, and unless pay ment is made before, will be sold on Monday, the 15th day of March, 1909, at two o'clock p. m., at the company's office, No. 221 Atlas Block, Salt Lake City, Utah, to pay the de linquent assessment thereon, to gether with cost of advertising and expenses of sale. 'T FRANK RUMEL, Secretary and Treasurer. ASSESSMENT NO. 2. Starlight Mining Company. Location of principal place of busi ness, Salt Lake CLy, Utah. Notice is hereby given that at a meeting of the Directors, held on the 2nd day of January, 1909, an assessment of one fourth () cent per share was levied on the capital stock of the corpora tion, payable Immediately to W. A. Cooke, the secretary of said Company, 400 McCornlck Building, Salt Lake City, Utah. Any stock on which this assessment may remain unpaid on the Gth day of February, 1909, will -be de linquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 6th day of "March, 1909, to pay the delin quent assessment, together with the cost of advertising and expenses of sale. W. A. COOKE, Secretary. 400 McCornlck Bldg., Salt Lake City, Utah. ASSESSMENT NO. 1. ELY CONSOLIDATED COPPER COMPANY. Location of principal office, 214 At las Block, Salt Lake City, Utah. Lo cation of mines, Robinson Mining District, White Pine County, Nevada. Notice is hereby given that at a meeting of the Board of Directors of said company, held on the 13th day of October, 1908, an assessment, to be known as assessment No. 1, of two (2) cents per share, was levied on the capital stock of the corporation, pay able to Gideon Snyder, Treasurer, at 214 Atlas Block, Salt Lake City, Utah, or to Windsor Trust company, corner Nassau and Cedar streets, New York City, New York, on or before Novem ber 28th, 1908. Any stock upon which this assess ment may remain unpaid on Satur day, November 28, 1908, will be de linquent and advertised for sale at public auction, and unless payment is made before, will be sold on Monday, the 11th day of January, 1909, at the company's office, in Salt Lake City, Utah, at 3 o'clock p. m., to pay the delinquent assessment, together with the cost of advertising and expense of sale. GIDEON SNYDER, Secretary. Salt Lake City, Utah By order of the Board of Directors of Ely Consolidated Copper Company ot a meeting held on November 25 1908, the date when stock shall be come delinquent pursuant to the fore going notice was extended to and in cluding December 24, 1908, and sale day to January 27th, 190S, at 4 o'clock p m., at the company's office, 414 205 Chas. M. Hanf .... 1.5C0 3.00 212 Chas. C. Klzer .... 2,000 4.00 21G W. C. Bowman 1,500 3.00 251 Chas. C. Klzer .... 1,000. 2.00 jgJJJjas. C. Klzer .... 1,000 .00 1 253 Chas. C. Klzer 1,000 2,00 255 C. H. Ragan 20,000 40.00 257 J. I. White 5,750 11.50 258 J. A. Shanahan 5,750 11.50 Judge Building, Salt Lake City, Utah. GIDEON SNYDER, Secretary. By order of the Board of Directors of Ely Consolidated Copper Com pany at a meeting held on December 23, 19Q8, the date upon which stock shall become delinquent pursuant to the foregoing notice and extension, was further extended to Saturday, January 23, 1909, and sale day to Monday, March 1st, 1909, at 3 o'clock n m., at the company's office, 414 Judge Building, Salt Lake City, Utah. GIDEON SNYDER, Secretary. 414 Judge Building, Salt Lake City, Utah. 5 At, a meeting of the board of direc tors of Ely Consolidated Copper com pany, held at the office of the com pany, 414 Judge Bldg., Salt Lake City, Utah, on January 25, 1909, the delinquent day was further postponed to March 3, 1909, and sale day to Saturday, April 10, 1909, at 2 o'clock p. m. GIDEON SNYDER, Secretary. 414 Judge Building, Salt Laker City, Utah. ' DELINQUENT NOTICE. Western Mining & Milling Company. Location of principal place of busi ness, Salt Lake City, Utah. Notice. There are delinquent upon the follow ing described stock, on account of as sessment levied on the 5th day of De cember, 1908, the several amounts set opposite the names of tho respective shareholders as follows: Cert. No. of Name. No. Shares. Amt. A. B. Hirth 34 10 .10 A. B. Hirth 37 29,990 299,90 A. Hanauer, Jr. ..35 10 .10 . Hanauer, Jr 41 14,990 149.90 E. D. Haskins 33 10 .10 E D. Haskins 46 21.990 219.90 E. D. Haskins ....47 7,000 70.00 C. A. Holder 43 29,000 290.00 And in accordance with law and an order of the Board of Directors made on the 5th day of December, 1908, so many shares of each parcel of such stock as may be necessary, will be sold at public auction at the office of said company, 225 Atlas block, Salt Lake City, Utah, on the Gth day of February, 1909, at the hour of 2 o'clock p. m., to pay delinquent assess ments thereon, together with the cost of advertising and expenses of the sale. J. H. HURD, Secretaiy. 225 Atlas Block, Salt Lake City, Utah. DELINQUENT NOTICE. VANDERBILT GOLD MINING & MILLING CO. Principal place of business, Las Vegas, Lincoln County. Nevada. Gen eral office outside of Nevada, No. 2G W. Second South Street, Salt Lake City, Utah. Location of mines, Van derbilt Mining District, San Bernar dino County, California. NOTICE. There are delinquent upon the following described stock on account of Assessmei r No. 2 of one fifth of one cent pei enare, levied on the 23rd day of November, 1908, the several amounts set opposite the names of tho respective shareholders, as follows: No. Ct. Name Shares. Amt. 12 R. W. Wanlace 2,000 ? 4.00 21 H. W. Gibson 1,000 2.00 22 J. M. Galley 200 .40 23 Ed. Bell 1,000 2.00 29 Mrs. John D. Fencher 100 .20 40 Hugh Tarbett 1,200 2.40 274 R. A. Harlan 1,000 2.00 PiiH 2G3 Mrs. W. J. Adams. .25,000 50.00 S'iiH And In accordance with law and the I M order of tho Board of Directors made j on the 23rd day of November, 1908, as hiH modified by order of said Board made f ' on the 30th day of December, 1908, so many shares of each parcel of such Ulm stock as may be necessary will be 1 H sold at public auction at the offlco of I j the company, No. 26 West Second H South Street, Salt Lake City, Utah, H on Monday, the 1st day of February, H 1909, at 4 o'clock p. m., to pay the UiH delinquent assessment thereon, o ' 11 gether with tho costs of advertising and expense of sale. f iiH KARL H. MAYER, Secretary. UH First publication January 2, 1909. UsH SUMMONS. j :H iH In the District Court of the Third jl Judicial District of the State of Utah. j County of Salt Lake. M Maggie Jamison Plaintiff, vs. AHx lM Jamison, Defendant. Summons. M The State of Utah to the said Defend- M You are hereby summoned to ap- M pear within twenty days after the ser- H vice of this summons upon you, if M served within the County In which H this action is brought, otherwise, M within thirty days after service, and M defend the above entitled actkm; and H in case of your failure so j do, judg- H ment will be rendered against you H according to tho demand of the com- H plaint. This action is brought to re- M cover a judgment dissolving the H bonds of matrimony heretofore exist- H ing between you and the plaintiff. H Plaintiff's Attorney. H SUMMONS. H In the District Court of tho Third H Judicial District of tho State of Utah. J F. C. Richmond Machinery Com- M pany, a Corporation of Utah, Plaintiff, f M vs. Weston Mills, a Corporation 'of M Idaho, Defendant Summons. M The State of Utah to the Said Defond- , H ant: You are hereby summoned to ap- ifl pear within twenty days after the M service of this summons upon you, if M served within the County in which M this action is brought, otherwise, H within thirty days after service. M and defend the above entitled action; H and in case of your failure so to do, H judgment will be rendered against M you according to the demand of the M complaint, which is now on file with M the clerk of said court. This action M is brought to recover tho sum of H $56.67 for goods, wares and merchan- M disc sold and delivered to defendant M with Interest from August 24, 1908, M and the sum of G.07 and interest M from October 5, 1908, for and on ac- M count of money paid out to and for M the use and benefit of said defendant. M FRANK J. GUSTIN, Plaintiff's Attorney. P. O. address: Rooms 310-11, Auer- M bach Bldg., Salt Lake City, Utah. Probate and Guardianship Notices. M Consult County Clerk' or respective M signers f Jr further information. M NOTICE TO CREDITORS. H Estate of Eliza D. Hooper. De- H ceased. Creditors will present cliims M with vouchers to the undersigned at jH office of C. S. Patterson, 87-88 Com- H merclal Block, Salt Lake City, on or M before the first day of Juno, A. D. ! 1909. II. J. MUZZELL, Administrator of Estate of Eliza D. H Hooper, Deceased. M C. S. PATTERSON, Attorney for H Administrator. Date of first publication, J.inu-irv M 30, 1909.