OCR Text |
Show I THE CITIZEN advertised for sale at public auction, and unless payment be made before, will be sold, Monday, August 2nd, 1920, at 12 oclock noon ' at the Secretary's office to pay 'the delinquent assessment thereon, together with the cost of advertising and expenses of sale. H. B. WINDSOR, Secretary. 4 NOTICES OF ASSESSMENT NO. 8. Dry Fork Miming A Water Company. Principal place of business, Suite No. 438 Clift Bldg., Salt Lake City, Utah. .. Notice Is hereby given that at a meeting of the board of directors held on the 9th day of June, A. D. 1920, an assessment of eight cents (8c) .per share was levied and assessed upon each and every share of the capital stock of the corporation Issued and to F. outstanding, payable forthwith, H. Bemls, Treasurer of sal'd company, at No. 400 Main street, Bingham Canyon, Utah. Any stock upon which this assessment may remain unpaid on the 15th day of July, 1920, will be delinquent and advertised for sale at public auction, and unless payment Is made will be sold on the 12th day of CP1 ugust, A. D. 1920, to pay the delln? quent assessment thereon, together with costs of advertising and expenses of sale. GEO. F. WASSON. Assistant Secretary, Dry Fork Mining & Water Company. P. O. Address, Suite No. 483 Clift Bldg., Salt Lake City. Utah. NOTICE OF ASSESSMENT. Gold Circle Crown Mining Company. Location of principal office, ,414 Judge Building, Salt Lake City, Utah. Location of mine, Gold Circle Mining Dis. , trict, Elk County, Nevada. Notice is hereby given that at a meeting of the board of directors, held June 12th, 1920, an assessment to be known as Assessment No. 7, of one-four- () th cent per share, was levied on the outstanding capital stock of the corporation, payable Immediately to Gideon Snyder, Secretary, 414 Judge Building, Salt Lake City, Utah. Any stock upon which this assessment remains unpaid on July 12th, 1920, will be delinquent and advertised for sale at public auction, and unless payment is made before, so much of each parcel of stock as shall be necessary, will be sold on August 4th, 1920, at 11 oclock a. m., at the companys office, 414 Judge Building, Salt Lake City, Utah, to pay the delinquent assessment, together with the cost of advertising and expense of sale. GIDEON SNYDER, Secretary. 414 Judge Building, Salt Lake City, . DELINQUENT NOTICE. Beaver Copper Company. Principal place of business, 609 New-houBuilding, Salt Lake City, Utah. Location of mines, Beaver Lake Mining District, Beaver County, Utah. Notice. There are delinquent upon the following described stock on account of assessment number 15 of cent per share, levied on the 6th day of May, 1920, the several amounts set opposite the names of the respective shareholders, as follows: se one-quart- () Cert No. 82 Name W. J. J. B. R. J. R. J. W. J. E. W. Barrette ... Thurmond . 504 Evans 583 Evans 625 Mllroy 856 Hulse & Co... 937 Chris A. Marltsas . . 938 Chris A. Marltsas 1258 Roy Hall 1292 John Demlrls 1350 Chas. A. Weaver . 1355 Abe Fortherlngham . . J. Burns .559 W. R. C. Lemon rn4 1387 R. G. Selwert 1405 J. J. Daley 1406 J. J. Daley 1407 J. J. Daley 257 1417 1418 1431 1432 1435 1436 1452 1459 1504 1511 1517 1525 1555 1591 1592 1726 lWO H. Childs H. Childs H. Childs H. Childs II. Childs H. Childs H. Childs ...' R. McDonald . George T. Peterson Sol Katz M. W. Crane C. S. Smith L R. Wanlace J. Bunzel J. Bunzel M. A. Boyden David R. Morris . W. W. W. W. W. W. W. W. 1V7 R. J. Evans 1792 M. A. Boyden . 1768 H. M. Rockwell 1826 Pete Boden 1833 J. R. Newman 1848 Chas. A.' Weaver 1849 Chas. A. 'Weaver 1872 J. S. Woods 1873 J. S. Woods 1877 H. B. 1892 Ralph 1893 S. W. Cole A. Badger Stoker 1,000 1,000 1,000 1,000 1,000 1,500 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 . 1,000 1,000 1,000 1,000 1,000 1,200 .. 1,500 . .... .... 1,000 1,000 1,000 1,000 1.000 1,000 310 er And in , accordance with law and an order made by the board of directors on the 6th day of May; 1920, so many shares of such stock as may be necesat sary will be sold at public auction the office of the company, 609 New-huo- se Building, on Wednesday, the 80th of June, 1920, at two oclock p. m., day to pay the delinquent assessment thereon together with the costs of advertising and expense of sale. S. S. POND, Secretary. First publication, Saturday, June 1920. 12th, DELINQUENT NOTICE. Victory Lode Mining Co. 728 E. Principal place of business, Second South Street, Salt Lake City, Utah. Notice Is hereby given that there are delinquent upon the following cer-an tificates of stock, on account of d assessment of of one cent per on levied 6th the day of May, share, 1920, the several amounts set opposite the names of the respective shareholders, as follows: Cert. Name No. Shares Amt. 125 $0.42 IS J. J. Thomas 2.10 625 17 J. J. Thomas .84 250 18 J. J. Thomas one-thir- 20 Frank 35 E. A. 73 86 90 92 93 96 107 108 121 126 127 128 129 131 132 133 136 187 138 178 193 194 195 197 198 203 211 212 213 214 216 218 219 222 254 255 256 257 258 259 260 261 262 298 874 394 400 403 405 412 413 414 422 423 141 Letteerl 1,000 15,000 Rogers 450 J. H. Demlng 500 L. R. McCarty 500 Cora E. McCarty Adeline L Wagener . . 500 500 Mary Wlsted Emer Hendrickson . . . 500 C. E. Lowder 1,000 1.000 C. E. McCarty 250 Ethel Sands 500 Alice Belle Comstock 500 lAllce Belle Comstock Adeline I. Wlagener... 500 500 T. J. Hynes 1,000 T. E. McCarty 1,000 T. E. McCarty 1,000 T. E. McCarty 1,000 T. E. McCarty 1,000 T. E. McCarty 1,000 T. E. McCarty 500 Alice B. McCarty 500 T. E. McCarty 500 T. E. McCarty 500 T. E. McCarty 500 Thos. J. Mllsop 500 T. E. McCarty Mrs. W. E. Singleton.. 1,000 500 Della Connolly 500 Della Connolly 500 Della Connolly 500 Della Connolly 1,000 T. E. McCarty 500 T. E. McCarty 1,000 T. E. McCarty 1,000 Grant Dean 1,000 J. H. Demlng 1.000 J. H. Demlng 1,000 J. H. Demlng r 1,000 J. H. Demlng 1,000 J. H. Demlng 1,000 J. H. Demlng 1,000 J. H. Doming 1,000 J. H. Demlng 1.000 J. II. Demlng 5,000 J. H. Demlng Mrs. Thos. McCarty .. 500 500 Patricia Walsh 1,000 Vera Walsh 500 Patricia Walsh 1,000 Elizabeth Sand 20,860 Isadore Coleman 15,000 Wm. Schubach 15,000 E. A. Rogers 7,500 Anust Roules 7,500 Wm. Caylas 1,000 F. M. Peterson ... 3.33 49.95 1.50 1.67 1.67 1.67 1.67 1.67 8.83 3.33 .84 1.67 1.67 1.67 1.67 3.33 3.83 3.33 3.33 3.33 3.33 1.67 1.67 1.67 1.67 1.67 1.67 3.33 1.67 1.67 1.67 1.67 3.33 1.67 3.33 3.38 3.38 3.33 8.33 3.33 3.33 3.33 3.33 3.33 3.33 16.66 1.67 1.67 3.33 1.67 3.33 69.54 49.95 49.95 25.00 25.00 3.33 And In accordance with the law and order of the board of directors, made on the 6th day of May, A. D. 1920, so many shares of each parcel ofbe such sold stock as may be necessary will at the office of the company, 728 E. Second South street. Salt Lake City, Utah, on the 28th day2 of June, A D. oclock p. m., 1920, at the hour of to pay delinquent assessments thereon, together with the cost of advertising and expense of sale. HUGH A. McMILLIN, Secretary. DELINQUENT NOTICE. Eiirekn Development Contpnny, Ltd. Principal place of business, Room 406 Dooly Block, Salt Lake City. Utah. Notice There are delinquent upon the following described stock, on ac 17 count of assessment levied on the 28th of April, 1920, the several amounts day set opposite the names of the respective shareholders, as follows: Cert. No. Name. Shares Amt. 114 Isaac Goldman -- . 500 15.00 115 J. D. Goldman 500 15.00 117 Oscar H. Wlbbing .... 925 27.75 122 Caroline Seitz 2,000 60.00 130 Caroline Seitz 666 19.98 131 Katie Forster 666 19.98 132 Stella N. Ahheuser .... 222 6.66 133 Louis J. Nicolaus 224 6.72 And in accordance with law and an order of the board of directors made on the 28th day of April, 1920, so many shares of each parcel of stock as may be necessary, will be sold at public auction at the office of the company, Room 406 Dooly Block, on Monday at 2 oclock p. m., June 28th, 1920, to pay the delinquent assessment, together with the cost of advertising and expense of sale. By CAUSTEN BROWNE, Secretary. Eureka Delevolpment Co., Limited. DELINQUENT NOTICE. West Toledo Mines Company. Principal place of business, Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of an assessment, levied on the 6th day of May, 1920, of one cent per share, the several amounts set opposite the names of the respective shareholders, as follows: No. Name Shares Amt 52 A. L Weaver. 1,000 $10.00 1881 1914 1915 1949 1986 2000 2035 2039 2063 2161 2165 2171 2172 2239 2241 2261 John L Lupton 1,000 H. S. Church H. S. Church 500 200 T. C. Robins 1,000 3,132 2,000 1,400 W. H. Burnsides J. B. Lewis Jasper Fletcher E. C. Davies 500 10.00 5.00 2.00 10.00 31.32 20.00 14.00 5.00 Jacob Dahl 461 4.61 E. C. Davies 500 5.00 E. C. Davies 500 5.00 E. C. Davies 600 5.00' E. C. Davies 500 5.00 Dern & Thomas 1,000 10.00 Dern & Thomas 1,000 10.00 Alfred Johnston 300 3.00 And in accordance with law and an order of the board of directors, made on the 6th day of May, 1920, so many shares of each parcel of such stock as may be necessary, will be sold at the office of the company, 146 South West Temple St., Salt Lake City, Utah, on Wednesday, the 7th day of July, 1920, at the hour of 2:30 oclock p. m., to pay delinquent assessments thereon, together with the costs of advertising and expenses of sale. E. W. HULSE. Secretary. No. 146 South West Temple St., Salt Lake City, Utah. LAND DEVELOPMENT COMPANY. Principal place of business: Salt Lake City, Utah. Notice There are delinquent upon the following described slock, on account of assessment levied on the 17tli day of May, 1920, the several amounts' set opposite the names of the respective shareholders .... 121 Gladys Lyons 233 E. W. Hulse & Co. 245 M. Harris 210 246 M. Harris 214 247 M. Harris 217 262 Caroline Sadler 315 263 Caroline Sadler 310 264 Henry Sadler 310 265 Henry Sadler 535 T. L Mitchell 37 539 T. L. Mitchell 560 T. L Mitchell 585 J. A. Foley 634 Dr. T. H. Wheeler.... 242 681 Mrs. Sarah Tinges 250 B. Wall 800 J. O. Morris 426 813 F. M. Hyett 1,000 820 Badger Bros. 836 P. M. MacGregor 993 Don Murray 541 1000 H. B. Cole 131 1020 H. B. Cole 513 1044 Elizabeth Marsh 50 1045 E. Morgenrath 401 1055 E. W. Hulse & Co. 1060 E. W. Hulse & Co.... 500 1077 E. W. Hulse & Co.... 600 1106 Joseph H. Verhalen . . 500 1109 L G. Frlsbee 1,000 1110 Ida F. Luchsmuth 500 1112 Lewis King 1115 Lucen Rosenwald 1118 D. L Pack 1125 W. K. Conrad 2li 1131 Kye Bridge 510 1132 Kye Bridge 1164 G. B. Houseman 1169 N. C. Hartlngh . 1179 J. J. OMaro 1180 H. J. Fay 16 1187 E. W. Hulse & Co... 157 1188 E. W. Hulse & Co 176 1189 E. W. Hulse & Co 172 1203 Grace A. Peck 188 1310 E. W. Hulse & Co.... 133 1317 G. P. Norton 283 1332 L J. Brateger 1360 Charles K. Nelson 1361 Charles K. Nelson 1362 Charles K. Nelson 1363 Charles K. Nelson 1367 G. B. Tate 1377 E. W. Hulse & Co. 1378 Elsie G. Dodge 10 1382 David Hill 1389 W. R. Chatterton 1399 Gordon Houseman 1440 H. B. Cole 1459 J. R. Sebree 1464 Badger Bros 151 1470 H. W. Gram 1501 E. T. Sillet 1,000 1503 E T. Sillet 651 1508 J. R. Sebree 245 1536 Max Weiss . 1540 Badger Bros. 1544 Mary R. Berglln 1549 Max Weiss 1550 Dr. Lew Wallace 1551 Dr. Lew Wallace 1552 Dr. Lew Wallace 1553 Dr. Lew Wallace 1554 Dr. Lew Wallace 1555 Dr. Lew Wallace 1663 Geo. B. Houseman 1664 Bob Hinckley 201 1670 Badger Bros 100 1673 F. A. Weiss 181 1711 J. W. Biggane 1724 J. G. Flandro 1741 C. II. McMurra 1752 W. K. Conrac 1787 J. C. Johnson 1800 II. B. Cole .. 1833 L. D. Foreman 1,000 1834 L, D. Foreman 1,000 1836 Sam C. Sudberry . 1840 Chas. J. McCormick 1869 Wm. A. Brennan 1879 Alice E. Houghton 771-Harol- .... d ... .... ..... the 17th day of May, 1920, su many shares of each parcel of such stick as may be necessary, will be sold at the front door of the National Copper Bank, Newhouse Building, Salt Lake Cits', Utah, on the 14th day of July, 1920, at the hour of 12 oclock noon, to pay delinquent assessments thereon, together with the cost of advertising and expenses of the sale. JOHN K. HARDY, Secretary Location of office: Rooms of Bankers Trust Company, Newhouse Building, Salt Lake City. Utah. DELINQUENT - NOTICE. Arlon Dining Cirm unity Principal place of business. No. rS E. First South. Salt Like Citv, Utah. Notice There are delinquent upon the following described stock on account of assessment No. 2 of Vi cent per share, levied on May 22, 1920. the several amounts set opposite the names of the respective shareholders, as follows: Cert. . No. Name Shares Amt. .... ...., ... And in accordance with law and an order of the board of dice-to- rs inidc on the 22nd day of May. 1920. so many shares of each narco! f such stock as may be necessary will be sold at the comiirmvs office 58 R Firs South, Salt Lake City. Utah, on Julv 15. 19 at the hour of 12 noon of the said date, to pay the denqinmt assessment f,cst of adthereon, together with vertising and expense rs,,,e. .TOR LA NR s,f,reniv. 58 E. First South, Salt te L-,1- , Utah. DELINQUENT NOTIfE. Sunset Mining Coin pan v. Location of prlnrin.il office, 219 Dooly Block, Salt Lake Citv. Utah. There are delinquent upon the following described stock on account of assessment No. 8, levied on the 5th day of May. 1920. the several amounts set opposite the names of the respective shareholders, as follows: Cert. No. Name Shares 1386 Austin. Thomas .... 4.nnn $.n no r..nn .on 1458 Ashton. R c man 1550 Ashton. R M 1.000 46.00 340 Austin. George .... 4.ono 5 on r.ini 511 Austin, George .... 20 on 550 Austin. George .... 2.oan 5r.n 5.50 1544 Ammunsden. Ida .. s.on r,nn 683 Bagley, R M 10 no 685 Bagley, Agnes S. .. I.ono 10 on 1049 Bagley. Agnes S. .. l.ono 5 00 500 341 Burt, Helen V ' 500 5.00 510 Burt, Helen M -- |