Newspaper Page Text
SIX THE MOHAVE COUNTY MINER AND OUR MINERAL WEALTH, SATURDAY, JANUARY 11, 1919. LEGAL ADVERTISING LEGAL ADVERTISING LEGAL ADVERTISING LEGAL ADVERTISEMENTS LEGAL ADVERTISING STATS Or ARIZONA Office of the ARIZONA CORPORATION COMMIS SION UNITED STATES OF AMERICA, State of Arizona SS. The Arizona Corpoiatlon Commission does hereby certlfj th.it the annexed Is a true and complete trauscilpt of the AMENDMENT TO ARTICLES OK INCORPORATION OK ARIZONA ORE REDUCTION C03I- 1'A.N'V which was filed in the office of said Arizona Corporation Commission on tho 13th day of November A. D 1918, at 10.00 o'clock a. in., as piovided bj law. In Testimony Whereof, The Ailzona Corpoiatlon Commission, b its Chali man, has hereunto set Its hand and af fixed its Official Seal. Done at the City of Phoenix, the Capitol, this 13th day of November. A. D. 1918. Arizona Coiporatlon Commission Attest: I- A. JONES, MARGARET AEPLI. Chairman. Acting Secietary. (Seal of the Ailzona Corporation Com mission). CERTIFICATE OF PROCEEDINGS AUTHORIZING THE INCREASE OF CAPITAL. STOCK OF ARIZONA ORE REDUCTION COMPANV. We, the undersigned. It. 31. 3Iaitln, president of Arizona Oie Reduction Company, a corporation, and C. B. Gult tard, the Secretary of said corpoiatlon, and II. 31. Murtln. George r. Goerner, Lewis B Wood, William C. Fry, Frank Jenkln, J. W. Brockman and Li. F. Per kins constituting all of the directors of said corporation, do heieby ceitify and declare as follows, namely: That tho board of diiectois of said corporation duly passed and adopted and entered upon the minutes of said corpoi -allon on the 15th day of August A. D 1918, the following resolution "Resolution of Dlicctors calling a special meeting of stockholder to con sider increasing the capital stock of Arizona Ore Reduction Company. Dated at Los Angeles, California, August 15th, 191S. Resolved that a special nueilns of tho stockholders of this 101 por.itlon, Arizona Ore Reduction Compan, be, and the same is hereby called to be held onv the 30th day of September A. D. '"OS. at 11 o'clock A. 31., at tho office and principal place of lnisiness of this cor poration nt the northwest cornci of Rainbow Avenue and Second Street, in the town of Chloride, State of Ailzona, the same being the pilnclpal place of business and whcie the board ot diiec tors, usually meets, for the purpose of considering and acting upon a propo sition to inciease the capital stock of this corporation from Seen hundred fif ty thousand ($750,000.00) dollais, divid ed Into Seven hundred fifty thousand (750,000) shares of the par value of One ($1.00) dolhu each, to One million two hundred fifty thousand ($1,250,000 00) dollais, divided into one million two hundred fifty thousand (1,250,000) shar es of the par value of One ($1.00) dollar each. Resolved further that the Secietary of this corporation be, and he Is here by directed to address to caUi of the stockholders of this corporation, whose name appears on the company's books as sufficiently addiessed at his place ot residence, If known, and If not known, then nt the principal place of business of the company, a notice of the holding of said special stockholders' nieel inn. which notice shall bo mailed postage prepaid to eSich of tho stockholder of this corpoiatlon at least thirty (30) dajs before the date appointed foi such meeting, and which notice shall state the time and place of holding said spec ial meeting of the stockholders, and shall specify the object of the meeting and shall state the amount to which it is proposed to increase the cipltal stock of this corporation. This resolution is passed and adopted by all of the directors of this corpora tion who have signed said resolution, all as provided by subdivision Sth of Article IV of the By-laws of this cor poration. Resolved further that the Seoretaiy of this company shall immediately record this resolution in the minute book of this company under its proper date, R. 31. 31artin George F. Goerner C. B. Guittaid Lewis B. Wood 1. 31. Walklnshaw William C. Fry J. W. Brockman All of the Directors of Arizona Ore Re duction Company." And that In pursuance of said resolu tion a notice, of which the following is a copy, to-wlt: "Notice of Special 3Ieetlng of Stock holders of Arizona Ore Reduction Com pany, a corporation, to consider a propo sition to increase the capital stock of said corporation. Notice is hereby given that in puisu ance of a resolution and order of tho board of directors of Arizona Ore Re duction Company, a corporation, unani mously passed and adopted in writing and signed by all the members of tho boaid of directors of said corpoiatlon on the 15th day of August, A. D 191S, a special meeting of the stockholders of said corporation will be held at the of fice of the corporation at the northwest corner of Rainbow Avenue and Second Street, in the town of Chloride, State of Arizona, the same being the pilncl pal plate of business of tho said corpor ation, and being tho building where the board of directors of said corporation usually meets, on the 30th dav of Sep tember, A D 1918, at tho houi of 11 o'clock A. 31. for the purpose of consid ering and acting upon a proposition to increase the capital stock of said cor poration from Seven bundled fifty thou sand ($750,000 00) dollars divided into Seveif hundred fifty thousand (750 000) shares of the par value of One ($1 00) dollar each to One million two hundred fifty thousand ($1,250.000 00) dollais divided Into one million two hundred fif ty thousand (1,250,000) shares of tho par value of One ($1.00) dollar each. Dated tho I5th day of August, A. D. 191S. By order of the board of dlrectois. (Coipoiate Seal) C. IS. GUITTARD, Secietary of Arizona Ore Reduction Compiny," was, as by said lcsolutlon directed, ad dressed bv the Secretary of said corpor ation to each of the stockholders of said corporation (all of whoso names then appeared and now appear on the books of tho corporation) sufficiently address ed to their respective places of residen ce, all of such places of residence being then and now known, and mailed said respective notices to said respective stockholders by depositing In tho United States Post Office In the City of Los Angeles. Countj of Los Angeles, State of California, envelopes addressed to said respective stockholders, and each with the proper postage prepaid thereon, more than thirty (30) days before the said 30th day of September A. D. 1918. And we further certify and declaie that at the time and place specified in said notice, to-wlt, on the 30th day of September, 1918, at 11 o'clock in the forenoon of said day, at the principal place of business of said company in the building where the board of directors of said company usually meets, namely, at the office of said company at tho north west corner of Rainbow Avenue and Sec ond Street, in tho town of Chloride, State of Arizona, all the stockholders of said company appeared In person or by proxy. That at said meeting the following resolution was duly passed by a vote representing at least two-thirds of the subscribed or issued capital stock: "Resolved by the stockholders of Ari zona Ore Reduction Company, a corpor ation, representing more than two-thirds of all of the subscribed or Issued capital stock of said corporation In meeting duly assembled and called by the board of directors of said corporation, that said coiporatlon, the Ailzona Oie Re duction Companj increase its capital stock liom Seven bundled fittv thou sand ($750,000.00) dollars, divided into Seven hundred lift) thousand (750,000) shales of the par value of One ($1.00) dollai each, to One million two hundred fiftj thousand ($1,250,000.00) dull.ns, divided Into ono million two bundled tif t thousand (1,250 000) shales of the pu value ot One ($1.00) dollai each, and that the said capital stock of Seven bun dled fittj thousand ($750,000 00) dollais be, and the same is heieb) lnci eased to One million two bundled fiftj thousand ($1,230,000 00) dollais, divided into One million two hundred lift thousand U. 210 000) shares of tho par value of One ($1.00) dollar each. Resolved fuither that tho Piesident and Seeittai) of said corporation, and a inajoritj of the diictois thcieof, shall sign a ceitiflcate of the proceedings of the dlrectois and stockholdeis of said coiporatlon showing the couiplliucc bv said coiporatlon with the lequliements of the law in legaul to Increase of capi tal stock of said corpoiatlon, and that the Sccietar) shall file the same In the office of the Coipoiation Commission of the State of Ailzona and file and rccoid a certified copy thereof In the office of the County Recoidei of the County ol 3Iohave, said State of Arizona." That the total numbei of cithei the subscribed or Issued shaies of capital stock of said coiporatlon at said time was Seven hundred fiftv thousand (750, 000). That the amount of stock lepresented at said meeting of said coiporatlon was $330, bob 00. That the total vote on said resolution in the affirmative was 550, S5& shares. That the total vote in the negative on said resolution was none shares. That the amount to which the capital stock of said corpoiatlon has thereby been Increased is One million two bun dled fifty thousand ($1,250,000 00) dol lars. In AVitness Whereof, we have hereun to set our hands and caused the corporate seal of said corporation to be hei eunto af fixed at the City of Los Angeles, County ot Los Angeles, State of California, this Gth day of November A. D 191S. R. 31. MARTIN, Piesident. C. 15 GUITTARD, Secretarj . (.Coiporate Seal) It. 31. MARTIN GEORGE F. GOERNER LEWIS B. WOOD WILLIA3I C. FRY FRANK JENK1N J. W. BROCKMAN B. F. PERKINS Dnectors of Ailzona Ore Reduction Com panj , and constitut ing all of the Direc ted a ot said coiporatlon. (Coipoiate Seal) STATE OF CALIFORNIA. County of Los Angeles SS 11. 31. 31aitln and C. B Guittaid, each being dul sworn deposes and sas. that the said R. 31. 3Iartin is the Pres ident and said C. B. Gulttard Is the scc letaij ot Aiizona Oie Reduction Com panj, a coiporatlon, mentioned in the foiegolng certificate, that they each have read tho foiegolng certificate and know tho contents thereof, and that the same is tru-5 to the knowledge of each of them. It. 31. 31ARTIN C. B GUITTARD Subscribed and swoin to by said It 31. 3Iaitin and the said C. B .Gulttard be foie me this Oth daj of November A. D 191b. (Notiiial Seal) E. S SHANK, Notaij Public in and lor the Countj of Los Angeles, State of California. STATE OF CALIFORNIA, County of Los Angeles SS This Instiument was acknowledged bcrore me this 6th day of November, 1918, by R. 31. 3Iartln, C. B. Guittaid, George F. Goeiner, Lewis B. Wood, Wil liam C. Frj, Frank Jenkln, J. W. Brock man and '3. F. Perkins. (Notarial Seal) E S. SHANK, Notary Public In and for the County of Los Angeles, State of California. Filed in the office of the Arizona Coi poratlon Commission this 13 day of Nov. A. D. 1918, at 10.00 A. 31. at lequest of CATES & ROBINSON whose post office address Is 701 Washington Bldg , Los Angeles, Cal. Arizona Corporation Commission, By F. A.. J ONES, Chairman. Filed and Recorded at Request of An son H. Smith November 15, A. D. 1918, at minutes past 1 o'clock P. It. In Book 5 of Incorporations pages 279 283. Records of 3Iohave County, Ari zona. I. R. Bartholomew County Recorder, by 3Iary Carrow Deputy Recorder. I'll st Publication Jan. 4. 1919. Last Publication, Feb 8, 1919 AMENDMENT TO THE ARTICLES OF INCORPORATION of THE OGALALLA MINING COMPANY. KNOW ALL 3IEN BV THESE PRES ENTS. That at a special meeting of stock holdeis of the Tht Ogalalla 31inlng Com pan, held at the oftlce ot the companj in Los Angeles, California, on thu sec ond day of December, 1918, aftei due notice of tht time, plate and puipose of the meeting, bj the altiimative vote of a majorit of the issued and outstand ing stock of the conipan, Aiticle III of the Ai titles of Intoipoiatlon of the said Ogalalla 31iniiig Companj was dul am ended to lead as follows ARTICLE III. The Capital stock of the toipoiation shall be Thiee Hundred and Tvvent Thousand Dollais ($320, 0U0 00) divided into Sixteen Thousand (16,000) Shaies ol the pai value of TwtntJ Dollais ($20 00) each, which shall he paid in at suth Unit as the Board of Diiectois maj designate, in cash, leal oi ptisonal piopeit, sei v ites, ltase, option to purchase, oi an) other valuable light or thing, tot the uses and puiposes of the coi poration, and all shares of' capi tal stock, when Issued In exchange tbtrefoi, shall thereupon and thereb become and be full-p lid, the same as though paid foi in cash at pai, and shall be non-assessable lorevei, and the Judg ment of the diiectois as to the value of an piopert, light oi thing acquired in exchange for capital stock shall he conclusive. IN WITNESS WHEREOF, The Piesi dent of said company has hei eunto set his hand, attested b the secretary of the corpoiatlon, tills second day ol Dec ember, 191S. E. S GANNON, President, ATTEST: C. J. GOOD3IAN, Secretai. (CORPORATE SEAL) STATE OF CALIFORNIA; ) ) ss. County of Los Angeles; ) Before me, Alice I Fllckinger, a No taij Public in and for the county and state afoiesald, on this day personally appeared E. S. Gannon, known to me to he the President of the Ogalalla Mining Company and the same person whose name is subscribed to the foregoing in strument, and acknowledged to me that he voluntarily executed the same for the uses and purposes therein mentioned. Given under my hand and seal of of fice this 3rd day of December, A. D 1918 ALICE I. FL1CKINGER. Notary Public (Notarial Seal) 3Iy commission expires Apr. 9, 1922. First Insertion, Jan. 4, 1918. Last insertion, Feb. 8, 1918. FORFEITURE NOTICE. To Htnij Wismever You are heiebv notified that I have expended dining the tai 191C, One Hundred llollirs in 1-iboi and improve ments upon each ot those c itain min ing claims, situate and lxing in the San 1'iancisco 31lning District, Count of 3lohave, State of Anon i, mou paiticul lv deseiibcd is follows, to-wit The Ellinvvood Lone Jlining Claim, the location notice of which is ot Rccoid in Book I1I1" of 3Iines, of the Reeoids of said Mohave Count, at Page 160. The L'Roe Lode 31ining Claim, the location notice of which is found of lecoul in Book "HH" of 3Iines, of the reeoids of said Mohave Count, at Page 467. The Center Star Lode Mining Claim, tne location ot which is found of lecoid in Book "HH" of mines, of the recouls oi s.iiil Mnlnve Countv . at Page 469, and the Ellinvvood Fraction Lode 3Iinlng Claim, the location notice of which is lound ot recoid in Book "3131", of mines, of the records of said 3Iohave Countj, at Page 31(5 That said One Hundred Dollais in labor and impiovements weie done and made on each of the above mining claims bv me In order to hold said min ing claims, and each of them under the provisions of Section 2324 of the Re vised Statutes of the United States and the amendments thereto, concerning an nual labor upon mining claims, the slid above named sums being the amount le ciutied to hold each of said mlninT claims lor the peilod ending on Decem ber 31st, 1916. and said labor and. im piovements were done and made for the venr 1'llG; and if, within ninetv days from the pel son il seivlce of this notice, or within ninety dnjs after the publica tion thereof, jou fail or refuse to con tribute jour proportion of such expendi tures as co-owner of said and each of said mining claims, which amounts to Thlrtj-thice and One-third dollars on and for each of the above named mill ing Claims, jou being the oweni of an undivided One-third part of each of said mining claims, your interest in each of said mining claims will become the pioperty of the subscriber, jour co-owner, who has made the lequired expendl tuies, by the terms of said section and amendments thereto. Dated. December 16, WIS. QUADY First Publication, Dec 2S, 191b Last Publication, 3Iarch 29, 1919. NOTICE OF ANNUAL MEETING OF STOCKHOLDERS Notice is hereby given that the an - , .. f 'iiH, on-vv.nlrWs' of nual meeting of the stockholders 1 the Cleopatra uopper ana uoia iuines company will be held on Tuesday, the 21st day of January, 1919, at the of fice of said company in the town of Kingman, Arizona, at the hour of 11 o'clock A. M. for the purpose of el ecting a board of directors to serve for the ensuing year and for the transac tion of such other business as may le gally come before said meeting. CLEOPATRA COPPER AND GOLD MINES CO., By J. W. Morgan, Secretaiy. Dec. 21-28-Jan. 4-11-up. NOTICE FOR PUBLICATION Department of the Interior U. S Land Office at Phoenix, Arizoni. December 14, ls.18. Notice is heieby given that Elmer II. Plummtr, of Seligman, Arizona, who, on Januaij 3, 1916, made Homestead En try, No. 02S77S, for W'i, Section 16, Township 19-N, Range S-W, G & S R B & 3Ieridlan, has filed notice of intention to make three year Proof, to establish claim to the land above described, before F. L Haworth, U. S. Commissioner, at Prescott, Arizona, on the 21st day of January, 1919 Claimant names as witnesses Joseph H. Drew, Carroll W. Davis, both of Prescott, Arizona, 3Iinor Bishop, William Ainsvvorth both of Sel igman, Arizona. JOHN L. IRVIN, Register. Flist Insertion Dec. 21 Last insertion January 18. 3t up. , NOTICE TO CREDITORS Estate of H. F. Williams, Deceased. Notice is hereby given by the under signed, W. O Ruggles, administrator of the estate of H F. Williams, deceased, to the credltois and all persons having slalms against the said deceased, to ex hibit them with the necessary vouchers, within four months after the first pub lication of this notice to the said admin istrator at his office in Kingman, Ari zona, the same being the place for the transaction of the business of said es tate, in said county of Mohave. W. O. RUGGLES, Administrator ot the Estate of H. F. Williams, deceased Dated at Kingman, Arizona, this Cth day of December, 191S. First insertion December7 last inser tion January 4. 1919 up. NOTICE OF PETITION TO ASCER TAIN RIGHTS AS HEIRS IN THE SUPERIOR COURT OF MO HAVE COUNTV, STATE OF ARIZ ONA. No. 114. IN THE 3IATTER OF THE ESTATE Or TH03IAS BURKE, DECEASED. To JOHN MULLIGAN, Administra tor of the estate of Thomas Buike, de ceased, and to all persons who have or claim any interest in said estate You "and each of jou are hereby no tified: That on the 30 da) of December, 191S, certain of the heirs at law ot Thomas Burke, deceased, filed their petition in this coui t pra)ing that the rights of all pel sons Interested in the estate of said Thomas Buike, deceased, be ascertained and declared by this court, and that It be determined to whom distiibutlon should be made; That so far as known, the following is a description of the real estate where of said deceased died seized or possess ed, to-wit: ; Lots 7, 8, 12 and 13, Block 27, and lots 26, 27, 28 and 29, Block 28, King man, Arizona; That the said petitioners are the only persons who have appeared and claim ed any Interest In said estate, in the course of the administration of the same, up to the time of the filing of their said petition and the making of said order; That you, and all persons not nam ed, who have or claim an interest in said estate, are cited to appear before this court, at the court room thereof, in said county of 3Iohave, state of Arizona, on the 3rd day of 3Iarch, 1919, at the hour of 10 o'clock in the forenoon of said day, and exhibit. In the manner provided by law, j'our respective claims of heirship, ownership, or Interest In said estate, and show cause why said petition should not be granted. F. N. VAN 3IARTER. Clerk of the Superior Court. E E AR310UR, Attorney for Petitioner. First Insertion, Jan 11, 1919. Last Insertion, Feb., 8, 1919. ARTICLES OF INCORPORATION of MOHAVE PRINTING AND PUBLISH ING COMPANY. KNOW ALL 3IEN BY THESE PRES ENTS. That we, the undersigned, hive th's daj associated oui stives together for the pin pose of forming a corporition under and puisun.i tu 'ne la,v , ot the state ot Arizona, and foi that purpose do herebj adopt Articles of Incorporation as lollows- ARTICLE I. ' The rame of the coipoiition shall be 3IOHAVE PRINTING AND PUBLISH ING C03IPANY. ARTICLE II. The piinciple place of business of th.s corporation inn ue at Kingmin, in the ei.umj ui .uonave. siaie oi Ailzona and offices and blanch plates of business may be maintained at such other places within the state of Arizona as the Board of Directoio maj' determine, where meetings of Directors maj be held and auj and all business of the Comp-inj tiansacted ARTICLE III. The general nature of the business pioposed to be transacted is a printing and publishing business, and the doing of any othei act or acts, thing or things incidental or peitalning to, or glowing out of, or Usually and commonly con nected oi associated with the aforesaid business, oi any pal t or parts thereof, provided the same be not inconsistent with the law under which this corpor ation is oiganized. ARTICLE IV. The authorized amount of the capital stock of this coiporatlon shall be Twen-tj-five Thousand Dollars ($25,000 00), divided into two hundred and fifty shares (250 shares), of the par value of One Hundred Dollars ($100 00) each. At such time as the Board of Directors may bj resolution direct, said capital stock shall be paid into this corporation, eith er in cash or by the sale and transfer to it of real or personal property, con tracts, services, or in other valuable right or thing, for the use and purposes of the said corpoiatlon, In pajment for which shares of the capital stock of the said corporation may be issued, and the capital stock so issued shall thereupon be and become lully paid up and non assessable forevei, and, In the absence of actual fiaud in the tiansaction, the judgment of the Directors as to the val ue of the propel ty purchased shall be conclusive. ARTICLE V. The time ol the commencement of this I coiporatlon shall be the date of the fll- lnB of these Articles of Incorporation In the office of the (kiipoiatlon Commission of Ailzona, and the termination thereof shall be twenty-five (25) jears thereaf ter, with the privilege of renewal as pro vided by law. ARTICLE VI. The affaiis of this corpoiatlon shall be conducted bj a Boaid of Director, consisting of thiee members, vvhleh numbei nny be either Increased or re duced b) leoolution of the Board of Ki rectors, and sucli officeis as the Diiec tois maj elect or appoint, and the fol lowing named persons shill constitute the Board of Directors until their suc cessors aie tletted and qualified. Allen E. Waie, Kingman, Arizoni F. A. Wilde. Ji Kingman, Arizona. J. II. Rosenbeig, Kingman, Arizoni.' Anson II Smith, Kingman, Arizona. W. G. Damon, Kingman, Arizona. Theicaftei the Boaid of Directors shall be elected fiom among the stock holders at the annual stock'holdeis' meeting, to be held on the second Wed nesday in the month of February In each J ear at the houi of ten o'clock in the forenoon of said daj'. Tile names of the otticers who shall have charge ol the corpoiate affaiis un til theii successors aie elected, qualified or appointed are: Allen E. Waie, Piesident. F. A. Wilde, Jr.. Vice-President. J. H.' Rosenberg, Secretary and Treas urei. Two or more offices may be held by the same person. ARTICLE VH. The Board of Directors shall have power to adopt and amend bylaws for the government of the corporation, to create and fill such other offices as they maj deem desirable, and fix powers and duties thereof. Vacancies in the Board of Directors maj' be filled by the remaining member oi members of the Board. ' ARTICLE VIII. The highest amount of debt or liabil ity, direct or contingent, to which this corporation shall be subject at any one time shall be Five Thousand Dollars ($5,000.00). v ARTICLE IX. The private property of the stockhold ers and officersof this corporation shall be exempt from all corporate debts whatsoever. ARTICLE X. The names, residences and post offlte addresses of the Incorporators are; Name, Allen E. Ware: Residence, King man, Arizona; Post Office Address, Kingman, Aiizona. Name, F. A. Wilde, Jr.: Residence, Kingman, Arizona; Post Office Address, Kingman, Aiizona. Name, J. H. Rosenberg: Residence, Kingman, Arizona. Post Office Address, Kingman, Arizona. IN WITNESS WHEREOF, We have hereunto set our hands this 5th daj' of December, A. D , 1918 ALLEN E. WARE, F. A. WILDE. Jr. J II. ROSENBERG. STATE OF ARIZONA ) ) ss. COUNTV OF 3IOHAVE) Tills instrument was acknowledged before me this 5th daj' of December, A. D., 1918, By Allen. E Ware, F. A Wilde, Jr. and J H. Rosenberg. H. II. WATKINS, Notary Public. (SEAL) 3Iy commission expires, I'eb. 28, 1920 Fiist inseition Dec. 14 Last Jan. 18, 1919 up NOTICE TO CREDITORS Estate of L 31. Teale, Deceased. Notice is hereby given by the under signed, W. O Ruggles, adminlstiatoi of the estate of L 31. Teale, deceased, to the creditors and all persons having claims against the said deceased, to ex hibit them with the necessary vouchers, within four months after the first pub lication of this notice to the said admin istrator at his office In Kingman, Ari zona, the same being the place for the transaction of the business of said es tate, in said county of 3Iohavei W. O. RUGGLES. Admlnistiator of the Estate of L M. Teale, deceased. Dated at Kingman, Arizona, this 6th day of December, 1918. First Insertion December7 Last inser tion January 4, 1919. MINE WARNING NOTICE TO WHOSI IT MAY CONCERN; NOTICE is hereby given that the COPPER MAID. COPPER PRINCE. LUCKY COPPER QUEEN, COPPER BOY and PRIDE OF DELUGE Mines, situated in the Cedar Valley Min ing Dictrict of Mohave County, state of Arizona, are under lease and bond to parties working same, and that neither the mines nor the owner thereof will be responsible for any labor or debt contracted, nor injuries sustained by any Employer or Employe In working said property; and that no Employer or Employe Is the agent of the owner for any purpose, and that all operatives engage in such service ai their own risk, and that no debt ol claim of debt Is valid against said min ing property or its owner. J. F. MILLER, First Publication July27-tf NOTICE OF NON-LIABILITY FOR LABOR OR MATERIALS NISHED FUR- NOTICE IS HEREBY GIVEN to all pel sons that the undersigned, A. C. Lake, Is the owner of that certain mine or mining claim, hereinafter described, with all Improvements thereon. That said mine Is now In possession of and Is be ing worked and operated by A. G. Good will, pursuant to an agreement with op tion to purcnase, made and executed by the undersigned in favor of said A G Goodwill, dated November 13th, 1918: said agreement and option to be In force up to and Including the 12th day of 3Iaj 12, 1920. The undersigned Is not working or operating said mine or mining claim, or any part thereof, and does not Intend to work or operate said mine or mining claim, or any part thereof, or purchase any supplies or materials therefor, dur lng the life of said agreement and op tion with said A. G. Goodwill. The name of said mine or mining claim is the FOUNTAIN HEAD patented mine situate In Wallapai mining district. Ir Mohave County, State of Arizona, patent from the United States for which is of record in the office of the Recorder of 3Iohave County, State of Arizona, in Book 16 of Deeds, Page 524, to which reference is hereby made for a more par ticular description. IN WITNESS WHEREOF, the said A. C. Lake has hereunto set his hand this twentj -first day of October, 1918. A. C. LAKE. NOTICE OF FORFEITURE Jerome. Arizona, Dec. 9th, 1918. TO 3IRS F. F. BELLES. Rersidence unknown. You are herebv notified that I have expended One Hundred dollars In labor and Improvements upon the RED BIRD. Group RED BIRD No. 2, Red Bird No. 3. Red Bird No. 4, Red Biid No. 5, Red Bird No. 0, Red Bird No 7. Red Bird No. S, 3Iining Claims, that 'is to saj'. One hundred upon each of the eight above named Claims, making a total of Eight hundred dollars, for the vear 1917, said claims being situate in 3Iohave Count', State of Arizona, and recorded in Book T. T. of 3Ilnes, pages 757 to pages 764 inclusive, in the office of the County Re corder of 3Iohave County, Arizona In order to hold said claims under the pro visions of Section 2324 of the revised Statutes of the United States, and the amendments thereto, concerning labor made annually thereon, the above named amount required to hold said claims a provided by law. And If within ninety days after the peisonal service of this notice, or ninety dajs after the publica tion thereof, jou fail or lefuse to con tribute our propoi tion of such expendi ture as a co-owner, which amounts to Four hundred dollars, jour Interest in said claims will become the property of the subset iber, )our co-owner who has made the required expenditure, by the terms of said section. J. URRUTY. Flist Publication Dec. 14 Last Pub lication Mar. 15 MINE WARNING NOTICL TO WHOM IT MAY CONCERN: Notice is herebv given that the Six Pronir No. 1, Six Prong 7n. 2, Copher and Blng min im; claims, situate in the Mavnard Minln? District of Mohave County, State of Arizona, are under lease and bond to parties working same, and that neither the mine nor the own. ers thereof will be responsible for ar.y labor or debt contracted, nor Injuries sustained by any employer or employe In working: said property ; and that no employer or employe is the agent of the owners for any purpose and that all tho operatives engage In such service at their own risk, and that no debt or claim of debt Is valid against said minlnjt property or its owners. Dated February 28, 1918. THOMAS SICKLES. First Insertion March 2, 1315-2m-ud. MINE WARNING NOTICE TO WHOM IT MAY CONCERN: Notice is hereby given that the George Washington, Thermos, Noonday, Missing Link, Bill Taft and Cornish Boy mining claims, situated In the Wal lapai Mining District, Mohave County, Ari zona, are under lease and bond to W. G. Pag who Is working the same, and that neither the mines nor the owner thereof will be respon sible for any labor or debt contracted, nor Injuries sustained by any employer or em ploye in working said property; and that no employer or employe is the agent of the own ers for any purpose, and) that all operatives engage in such service at their own risk, and that no debt or claim or debt is valid against said mining claim or their owners. JOE MOYLE. FRED MOYLE, Dated Mineral Park, Arizona, July 18. 1918. First insertion, July 20. 1918. MINE WARNING NOTICE To Whom It May Concern: Notice Is hereby given that the Schuylkill mine as recorded in book 4 of deeds, at page 652, et seq., and the Schuylkill mill site as recorded in book 12 of deeds, at page 752 et seq. : the Schenectady mining claim as re corded in book 4 of deeds at page 647 et seq., and the Silver Hill group of mining claims, consisting of the Sonoma, Valley View and Silver Bell mining claims, and the Silver Bell mill site claim, as recorded In book 14 of deeds, at pages 263 to 268, Inclusive, records of Mohave County, Arizona, to which records reference is hereby made for a more complete description of said property, are being worked under lease and option, and that neither th said mines, mining claims or mill Bite or ln.lldincs. machinery. imDlements. fixtures oi imnrovements made or to be made thereon or therein, or any property of the Southwestern Mining and Reduction compar.j, or the stock holders thereof, will oe name or responsinie fnr nnv lnhnr. material or debt contracted or Injuries sustained by any employer or employe In worKing or Improving said properties ; and that no employer or employe Is the agent of the owner for any purpose, and that all oper atives engage In such services at their own risk, and that no debt or claim of debt is valid against said mines, mining claims or property or the owners thereof. THE SOUTHWESTERN MININU fi KJS- DUtruuiM cunrAni, By) GEO. W. THEISS, Sec'y. Witness : FRED W. THfclsa. First Insertion June 29. 1916 NOTICE OF APPLICATION FOR U. S. PATENT. Serial No 04 0927. Survey No. 3375. UNITED STATES LAND OFFICE, Phoneix, Arizona, Jan. 7, 1919 NITICE IS HEREBY GIVEN: That in pursuance of Chapter Six of Title Thir ty Two of the Revised Statutes of tho United States, the 3IOHAVE 3IID NIGHT 3IINING C03IPANY, a corpora tion organised and existing under and by virtue of the laws of the State of Arizona, whose post-office address Is Chloride, Arizona, acting by and through C. W. HERNDON, whose resi dence and post-office address is King man, Arizona, its attorney in fact, claiming 7,585 5 linear feet of the COP TER bar. COPPER BAR NO. 1. COP PER WONDER. COPPER GLANCE, BUCKEY O'NEIL and LITTLE 3IID NIGHT quartz mining claims, veins, lodes or mineral deposits, bearing gold, silver and other precious metals, to gether with surface ground varying from 250 to 600 feet in width for the convenient working thereof, all situate in the Wallapai mining district in 3Io have Count', State of Arizona, being survey No. 3375, hereby gives notice of Its intention to apply to the United States for a patent to said mining claims or lodes, which are more fully described by metes and bounds by the official plat of survey and the field notes thereof, on file in the office of the Register of the United State" Land office at Phoenix. Arizona, as follows, to-wit: BUCKEY O'NEIL LODE Beginning at Cor. No 1. on line 2-3 3Ildnight lode, Sur. No 1389, a redwood post 4 ft. long, 4 Ins square, set 2 ft. In ground with mound of stone, scrlbtd B O. 1-3375, whence Cor. No. 2, Mtd night lode. Sur. No 1389. 3Iohave 3Iid nlght 3Ilning Companv, claimant, brs s. 66 degrees 31 min. E 560.4 ft. The corner of Sees. 10, 11, 14 and 15, T. 23 N., R. IS W., G. & S. R. 31. bears S. 15 LEGAL ADVERTISING deg. 10 inin E. 1087.8 ft. Thence N. 66 deg. 31 min. W. 1399.30 ft. to Cor. No. 2; thence N. 42 deg. 45 min. E. 635 60 ft. to Cor. No 3, thence S. 63 deg. 13 min. E. 1373.90 ft. to Cor No 4, thence S. 42 de'. 45 mill. West 551.70 ft. to Cor. 'o. 1, th- point of beginning. LITTLE 3IIDNIGHT LODE Beulniiiiiri at Col o 1, identical with Cor. No. 4, Midnight lode Sur. No. 13S9. 'J he corner of Sees. 10, 11, 14 and 15, T 23 N, R 18 W, G. Ai S. R 31 Lr. S. 57 deg. 46 min E 1638.1 ft. Thence N. 66 deg. 31 mill W. 250 ft tr Cor. No. 2 thence N. 23 deg. 29 min. E 600 ft. to Cor. No 1; thence S 66 deg. 31 min. E. 250 ft. to Cor. No. 4; thente S. 23 deg. 29 min. W. 600 feet to Cor. No. 1, the point of beginning. COPPER GLANCE LODE Beginning at Cor. No. 1, whence Cor ner to Sees. 10, 11, 14 and 15, T. 23 N , R 18 W.. G. & S. R. 31. brs. S. 68 deg. 04 min. E. 1870 ft. Thence N. 52 deg. 12 min W. 1494 90 ft. to Cor. No. 2; thence N. 23 deg. 29 min. E. 620 ft. to Cor. No. 3; thence S. 51 deg. 28 min. E. 1500 ft. to Cor. No. 4; thence S. 23 deg. 29 min W. 600 ft. to Cor. No. 1, the point of beginning. COPPER WONDER LODE. Beginning at Cor. No. 1, Identical with Cor. No. 4 Copper Glance lode, this sur vej', whence the Cor. to Sees 10, 11, 14 and 15, T. 23 N., R. 18 W., G. & S. R. 31, brs S 50 deg. 08 min. E 1948.5 ft. Thence N. 51 deg. 28 min. W. 1500 ft. to Cor. No. 2: thence .N 23 deg. 29 min. E. 583 ft. to Cor. No 3; thence S 52 deg. 06 min. E. 1495 40 ft. to Cor. No. 4; thence S. 23 deg. 29 min. W. 600 ft. to Cor. No. 1. the point of beginning. COPPER BAR LODE: Beginning at Cor. No. 1. Identical with Cor. No. 4, Copper Wonder lode, this survey, previously described, whence the Cor. of Sees 10, 11, 14 and 15, T. 23 N, R 18 W., G. & S. R. 31., brs S. 34 deg. 56 min E. 2194.1 ft. Thence N. 52 deg 06 min. W. 1086 20 ft. to Cor. No. 2; thence N. 23 deg. 29 min. E. 540 ft. to Cor. No. 3; thence S. 56 deg. 12 min. E. 1072.86 ft. to Cor. No. 4; thence S. 23 deg. 29 min. W. 600 ft. to Cor. No. 1, the point of beginning. COPPER BAR NO. 1 LODE Beginning at Cor. No. 1, whence the corner common to Sees. 10, 11, 14 and 15, T. 23 N, R 18 W., G. & S. R. 3f.. brs. S. 40 deg. 36 min. E. 3246.7 ft. Thence N. 61 deg. 49 min. W. 1494 ft. to Cor. No. 2; thence N. 23 deg. 29 min. E. 599 ft. to Cor. No. 3; thence S. 59 deg. 34 min. E. 1500 ft. to Cor. No. 4; thence S. 23 deg 29 min. W. 540 ft. to Cor. No. 1, the point of beginning. LODE LINES. As near as can be determined from present developments the veins of the several locations extend as follows from the respective discovery points: BUCKEY O'NEIL lode: S. 65 deg. 37 min E. 1077 ft. and 315 ft. N. 65 deg 37 min W. LITTLE 3IIDNIGHT lode. 200 ft. N. 66 deg. 31 min. W., and 50 ft S. 66 deg. 31 min E. COPPER GLANCE lode: N. 51 deg. 50 min. W. 1344.4 ft., and S. 51 deg. 50 min. E. 153 ft. COPPER WONDER lode: 957 ft. S. 51 deg. 28 min. E., and 543 ft. N. 51. deg. 28 min. W. COPPER BAR lode: 1005 S6 ft. S. 55 deg. 12 min. E , and 67 ft. N. 55 deg. 12 min. W. COPPER BAR NO. 1 lode: 50 ft. S. 59 deg. 33 E, and 1450 ft. N. 59 deg. 33 min. W. AREA. Total net area 89 775 acres, after ex cluding all areas in conflict with TOWNE mining claim. Survey No. 2830, but not excluding areas in con flict with Sunrise mining claim, unsur veyed. LOCATION. This survey is located In each of the four quarter sections of Section 10, and In the S. W. 1-4 of Section 11, T. 23 N R. 18 W., G. & S. It. 31. ADJOINING CLAI3IS. Adjoining claims are: On the south, 3IIDNIGHT, Sur. No 1389, STohave 3Ild night 31inlng Co , claimant, and TOWNE survey No 2S50; on the west, SUN RISE, uns.. claimant unknown. NOTICES OF LOCATION The notices of location of said min ing claims are recorded in the office of the Recorder of Mohave County, State of Arizona, as follows: COPPER BAR in Book OO of Mines, page 285; COPPER BAR NO.'l, in Book OO of 3Iines, page 286; COPPER WONDER, in Book JJ of Mines, page 782. COPPER GLANCE, in Book OO of Mines, page 287: BUCKEY O'NEIL, in Book Q of 3Iines, page 36: LITTLE 3IIDNIGHT, in Book O of Mines, page 579. J. L. IRVIN, Register. First Pub. Jan. 11, 1919. Last Pub. Mar. 15, 1919. NOTICE TO CREDITORS Probate No. 152. IN THE SUPERIOR COURT OF MO HAVE COUNTY, STATE OF ARI ZONA. IN THE 3IATTER OF THE ESTATE OF GEORGE BERGER, DECEASED. NOTICE IS HEREBY GIVEN, by the undersigned, Administrator of the estate of GEORGE BERGER, deceased, to the creditors of and all persons having claims against the said deceased, to ex hibit them, with the necessary vouchers, within four months after the first pub lication of this notice, to the said H. F. KLOTSCH, Yucca, Arizona. Dated this 11th day of January, 1919. H. F. KLOTSCH, Administrator of the Estate of GEORGE BERGER, deceased. First Insertion, Jan 11, 1919. Last Insertion, Feb 8, 1919. NOTICE OF ANNUAL MEETING OF THE NEW COMSTOCK MIN ING COMPANY. The annual meeting of the stockhold ers of the New Comstock 31ining Com pany will be held at the office of said corporition, at the office of the 3Iohave Count) 3Iiner, In the City of Kingman, County of 3rohave, State of Arizona, on 3Ionday. the 13th day of January, 1919, at 10 o'clock A. 31., for the purpose of electing a bo-ird of directors for the ensuing jear and until their successors In office are elected and qualified, and for the transaction of other business which nny be brougjit before such meet ing. The stock transfer books w ill be clos ed on the 11th day of Januarj-, 1919, and remain closed until the 14th day of Jan uary, 1919. SIDNEY L. SCHWARTZ, Secretary. Jan. 4 th and 11th. MINE WARNTIrH NOTICE To Whom It May Concern: Notice Is herehv given that the Sunshine. Sunshine No. 2. the Hackberrv No. 2, No. 8, No. 4, the Protection and Homestead loda mining claims and Sunshine mlllsite. bulldlngr and machinery thereon situated, in Peacock mining district, Mohave county. Arizona, art under bond and lease and that said mining claims, mlllslte. buildings, nor the maehlnerr thereon, nor the undersigned owner thereof, will be liable nr responsible for any labor or debt contracted nor Injuries sustained by any employer or employe In working said prop erty, and that no employer or employe Is the aorent of the owner for anv purpose and that all operatives enirage In such service at their own risk, and no debt or claim of dbt Is valid against said mining property or itf owner. W. B. RIDENOUR. First Insertion March 18. 1916.