OCR Text |
Show j DELINQUENT WATER TAX LIST Of the Blue Cut Canal Company, for the Year 1913. Name Capital Bal of as- Address stock sessment due iVLOlsen $212 50 tli 49 Castledale Oie Olson 1x7 50 9 Ss (ieo W Brandon 25 Oil 21 55 Marinus Peterson M 50 16 Kit " Frederick AndersenlTo PO 15 75 Chas N Shiner 23 00 23 3 John S Jorir. nsen 325 0) 10 MO P C Christensen 25 00 2 25 Samuel D Bunnel 25 00 2 25 Kdin S Dav Ik 75 1 W B H Block & Co 12 50 1 13 Salt Lake City' Isaac W Rehunin 37 50 3 33 Castledale O J Anderson. Jr. 125 00 7 25 John P Pearson. 7 50 7 8-S Geo B Jensen 2". 00 2 25 OranKeville N C Jensen 25 00 2 25 Nad Olsen loo 00 9 00 Castledale E M Cox 11 25 50 Oranireville Samuel V Acord 1K3 75 10 99 Castledale Mrs E M HiKby ISO 00 5 50 Ever GreKerson 17 50 1 M F W Younir 21 25 1 90 Oranreville C J Ferguson 25 00 2 25 Salt Lake City A L Fullmer lil 26 3 46 OranReville Joseph F Hanson 87 50 7 8 Sunnyside Andrew Rasmussenl57 50 8 53 Castledale If theabove taxes totrelher with the cost of ad" vertisinj? are not paid on or before Thursday. December 15th, 1910. the ab ve described capital stock will be sold at public uu.-lion. Thursday. December 15. 1910. ai the hour of 2 p. ni.. in front of the south door of Emery County Courthouse in Castledale. Emery County. Utah, sale to be to the highest responsible bidder for cash, to pay said taxes, cost of advertising and cost of sale. By order of Stockholders, and Board of Directors Direc-tors of Blue Cut Canal Comp inv. C E. LARSEN. Secretary. Dated Castledale. Utah. December 2. 1910. |