Rensselaer Semi-Weekly Republican, Volume 40, Number 36, Rensselaer, Jasper County, 10 January 1908 — Page 3 Advertisements Column 1 [ADVERTISEMENT]

ANNUAL REPORT Of the Federal Oil & Asphaltum ** Company/ The undersigned, being the .’ resident and the Secretary and Treasurer and a majority of the Board ot Directors of The Federal Oil & Asphaltum Company, a corporation organized and existing under the laws of the : State of Indiana, do hereby make and publish this as the annual report of said corporation as of January I, I9>B, as required by the laws of the State of Indiana, towit: Amount of capital stock, $500,000. Amount of capital, 100. Amount of assessments made and actually paid in $500,000, but the company has disposed of the capi’al nrd assessments paid in except to the extent of 100. Amount of existing indebted- " ness 22,454.60 Witness our hands and seals this (MAX ] 2nd day of January 1908. tit' THEO. L, HERRMANN; President and Director, (L. S.) A. J. DITTMAR, Secretary and Treasurer and Director (L. S.) Edward M. Neary 1 Mark. Trautfield \ D,rectors State and County of New York, ss: Theodore L. Herrmann and Anton J. Dittmar being duly swore, aach for himself deposes and says: That they are respective, ly the President and the Secretary and Treasurer and members of the Board of Directors of the Federal Oil & Asphaltum Company; that the foregoing annual report of said Company is true to the best of his knowledge and belief; and Edward M. Neary and Mark Trautfield, being duly sworn, each for himself says that he is a member of (he Board of Directors of the Federal Oil & Asphaltum Company and that the foregoing report-6f said Company is true, to the best of his knowledge and belief. | Subscribed and sworn to before me, a Notary within and for the Couuty and State aforesaid, this 2nd day of Jan. 1908. THOS. L. HERRMANN, A. J. DITTMAR. EDWARD M. NEARY, MARK TRAUFIELD Louis Malthancr. Notary Public King Co Certificate Filed in New York Co. (L. S } j My cim nission expires March 30th, 1908 . 77* • "IHKliHir"'—fß^"~ >,, ** ll *mpr'~ri"—"Tgri*^|6 I ”TlWtyfcyrr»'vi ‘ —r rail J» >r, u ,

Notice to Non-Residents. The State of Indiana; \ Jasper County j In vacation before the February Term, 1908. James j Complaint William Gilliam et al J

Now comes the plaintiff, bi Abraham Halleck his attorneys, and files his conjplaint herein together with an amdavit that the de(endacts William Gilliam and Mrs Gilliam, his wife, Josiab Record and Lovinia Record his wife, Hiram Allen and Mrs. Allen, his wife. Mary E. Huffman and Huffman, husband of said Mary E, Huffman, John Ship and Mrs. Ship, his wife. John J. Powell and Louisa Powell, his wife, ames E. Johnson and Mrs. Johnson, his wife, Mary Johnson and Mr. Johnson, her husband, Wesley Goldsberry and Mrs, Goldsberry, his wife, W. W. Goldsberry and Mrs. Goldsberry, his wife, William W. Goldsberry and Amanda GoUsbenry, his wife, Moses Chetrie and Mrt. Cherrie his wife, Ezekial Ginn and Mrs. Ginn his wife. William Powell Sr., and Mrs Powell his wife, and John B. Bunnell, administrator of the estate of James F. Lamar, deceased, and all of the unknown heira, devisees and legatees of the above named defendants, and all of the unknown-, heirs, devisees and legatees of said defend ants are not residents of the State of Indiana as he is informed and verily believes, and fuither affiant saith not. Notice is therefore hereby given said,defendants, thkt unless they be and appear on the' 19th day of the next lerm of the Jasper Circui. Court, to be holden on ihe second Monday of FabruaryigoS, at the Court House in Rensselaer, in said county and state, and answer or demur to said complaint, the same will be heard and determined In their absence. In witness whereof I have hereSEAt unto set my hand and affixed theses) X'T'KTVof said Coart, at Rensselaer, this 4th day of January A. D. 1908. C. C. WARNER, Clerk. - Jaa 10 17-24