OCR Text |
Show THE CITIZEN several amounts set opposite the name of the respective shareholders, as fol272 C. J. Patterson 69 F. M. Varley 604 C. 163 164 585 586 F. Lindstrom Thos. F. Carroll Thos. F. Carroll .... 750 200 1,000 500 L. Gr. Schwalenberg L. G. Schwalenberg 798 F. 145 219 792 808 595 324 58 165 325 800 6S9 6S3 624 625 815 826 827 828 829 830 831 832 834 835 904 912 824 803 13 . 145 A. Gage P. J. Rierden P. J. Rierden .... Margaret C. Downs Catherine M. Conoy. 1,066 Geo. A. Vehr 500 250 50 500 1,000 266 1,000 1,000 300 A. R. Homer 484 A. R. Homer 3,000 Nick Stathis 1,000 Arthur Callister 500 M. C. Hardy 500 M. C. Hardy 500 M. C. Hardy 500 M. C. Hardy 500 M. C. Hardy 500 M. C. Hardy James Mara 1,000 James Mara 1,000 A. F. Palm 1,000 843 A. Badger Ralph 938 R. S. McClave Mrs. Percy M. Spencer 484 Est. Lawrence Beck300 man, deceased 308 Est. Lawrence Beck2,000 man, deceased 969 801 Percy M. Spencer C. J. S. A. S. A. Raunier Hand Hand A. T. Kovarick J. O. Breckenshire . . Ben C. Rich Chas. M. Morris .... 773 753 752 771 772 793 796 791 800 794 202 221 781 280 807 765 331 343 607 608 22 12 27 63 Shares Amt. Name No .... .... .... .... .... Est. Frances Cundick, deceased Geo. A. Lansberry .. Mrs. G. A. Lansberry Helene Laramer .... 484 97 581 24 24 Madalene Moore 24 Arthur Hurtt Frank D. Gaston . . . .' 1,938 Charles H. Schmidt . . 969 J. O. Breckenshire . . 266 Dessie Wertz 1,453 1,000 John F. Connelly 1,000 John F. G.Connelly 969. Samuel Paul J. B. Floorsch 1,000 Stephenson . . 484 Mary L. D. 2,422 George Pyper 450 Rudolph Olsen 300 P. J. Donohue 3,000 Fred Knudsen 4,265 Fred Knudsen .... ..... .... .... $3.75 1.00 6.00 2.50 2.50 2.50 2.75 .73 2.50 2.50 1.45 5.33 2.50 1.25 .25 2.50 5.00 1.33 6.00 5.00 1.50 2.42 15.00 5.00 2.50 2.50 2.50 2.50 2.50 2.50 5.00 5.00 5.00 4.21 4.69 2.42 1.50 10.00 4.84 2.42 .48 2.90 .12 .12 .12 9.69 4.84 1.33 7.26 5.00 6.00 4.84 5.00 2.42 12.11 2.25 1.50 15.00 21.32 7 1 3 9 42 43 55 56 57 58 59 64 15 16 45 44 28 35 46 515 516 517 518 519 522 41 47 11 13 29 34 853 E. J. Clough 927 E. J. Clough 759 Geo. A. Clough 909 Geo. A. Clough 306 Charles K. Minor 825.00 159.84 165,000 31,968 12,351 3,182 500 61.75 15.91 .... 2.50 And in accordance with the law and an order of the board of directors, made on the 20th day of September, 1920, so many shares of each parcel of such stock as may be necessary will be sold at the office of the company, 312 Judge Building, Salt Lake City, Utah, on12 the 16th day of November, o'clock noon jot said day to 1920, at pay the delinquent assessment thereon, together with costs of advertising and expense of sale. HARRT S. HARPER, Secretary. 312 Judge Building, Salt Lake City, Utah. By order of the board of directors at a meeting held o'n November 1, 1920, the date of sale of delinquent stock according to the above list, is postponed until Monday, the 29th day of November, 1920, at the hour of 12 oclock noon of said day. HARRT S. HARPER, Secretary. -20 NOTICE OF SALE OF DELINQUENT STOCK. Triumph Consolidated Mining Company. Principal place of business, 151 Main Street, Salt Lake City, Utah. Notice. There are delinquent upon the following described stock, on account of assessment levied on the 11th sevday of September, A: D. 1920, thenames eral amounts set opposite the of the respective shareholders, as fol- Lb Lb Lb 549 T. L. T. 525 T. 526 T. 5,000 10,000 1,000 1,000 5,000 Crossman, Jos. D Deacon, 11. L Drushal, Viola Eckman, V Holman, Lorena Lee, E. 0 T! L 5.00 25.00 5.00 6.00 6.00 1,000 1,000 Nebeker, W. D 100.00 20.00 30.00 25.00 25.00 25.00 '1442 1445 1447 1449 1453 1461 1496 1502 1504 1512 1528 1538 1553 1554 1560 1573 1600 1601 1608 1612 1614 1617 1623 1624 1635 1648 1649 25.00 165.00 25.00 50.00 50.00 10.00 10.00 25.00 . 4,000 5.00 25.00 175.00 20.00 25.00 5,000 Newell, Mrs. C. 0 : . . . 25.00 H. 5.000 Claude Smith, 5.00 1,000 White, James . . 25.00 T J. 5,000 Toung, 5.00 1,000 Young, J. T And in accordance with the law and an order jf the board of directors, made on the 6th day of October, 1920, so many shares of each parcel or such stock as may be necessary, will he sold at 420 Boston Bldg., Salt Lake City, Utah, on the 29th day of November, 1920, at 12 oclock noon, to pay the delinquent assessment thereon, tocost of advertising and gether with expense of sale. ALLEN T. SANFORD, Secretary. 420 Boston Bldg., Sail Lake City, Utah. NOTICE OF EXTENSION. By resolution of the . board of directors the date of sale has been Monday, the 6th day of postponed until December, 1920. ALLEN T. SANFORD, Secretary 420 Boston Bldg., Salt Lake City. Utah. 1.650 11-20-1- 2-4 DELINQUENT NOTIC7. Salt Lake Accessories Company. Principal place of business, 126 East Broadway, Salt Lake City, Utah. folThere are delinquent upon the account of lowing described stock on on assessment No. 5, levied the 7th day of October, 1920, the several amounts set opposite the names of the respective shareholders, as follows: Cert. No. Name. Shares Amt 37 W. H. Cannon 38 Chris Greenhagen 17 A. H. Park 10 Wllford S. Barns 500 250 250 .... 35 $50.00 25.00 25.00 3.50 And in accordance with the law and an order of the board of directors, made on the 7th ijf-- of October, 1920, so many shares of each parcel of stock as may be necessary will be sold at y -27 DELINQUENT NOTICE. Beaver Copper Company. Principal place or business, 609 Building, 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 No. 17, of cent per share, levied on the 30th day of September, 1920, the several 'amounts set opposite the names of the respective shareholders, as follows: Cert. New-hou- one-quart- 567 5.00 1,000 J. J. J. J. J. J. J. J. 1402 1405 1406 1407 1415 1421 1419 1428 1437 1438 1439 1441 50.00 Benton .... Benton ....20,000 Benton .... 4,000 Benton .... 6,000 Benton .... 5,000 Benton .... 5,000 Benton .... 5,000 Benton .... 5,000 J. Benton ....33,000 J. Benton .... 5,000 Lewis, Oscar K. ....10,000 Leggat, Leggat, Leggat, Leggat, Leggat, Leggat, Leggat, Leggat, Leggat, Leggat, 1397. auction at the office of the compublic 126 "East Broadway, Salt Lake pany, on Friday, the 10th day Utah, City, of December, 1920, at 12:30 noon of said day, to pay delinquent assessment thereon, together with the costs of adexpense of sale. vertisingW.and T. EDWARDS, President By A. E. CARR, Secretary. 126 East Broadway, Salt Lake City, Utah. T. U T. L. T. L. T. Lb T. Lb T. Lb T. Lb 524 Cole, H. 10,000 Lewis, W. N 2,000 Lewis, W. N Lewis, Estate of O. K.. 2,000 5,000 McDonald, W. P 1,000 McDonald, W. P 5,000 Morgan, Geo. W 10 Newell, C. 0 35,000 lows: Cert. 514 1322 Frank Sebastian 1364 R. C. Lemon 1371 J. A. Weed opposite the names of the respective shareholders, as follows; Cert. No. Name. Shares Amt. 2 Barton, W. W $5.00 1,000 14 Bertram, N. H 50.00 10,000 49 Browning, W, J 25.00 5,000 50 Browning, W. J 25.00 5,000 62 25.00 B DELINQUENT NOTICE. Secret Mining A Milling Company. Location of principal place of business, 312 Judge Building, Salt Lake City, Utah. There are delinquent upon the following stock on account of assessment No. 4, levied September 20, 1920, the lows: Cert. 21 And in accordance with law and an order of the board of directors, made on the 11th day of September, A. D. 1920, and a subsequent order of the board of directors made on the 15th the day of November, 1920, postponing date of sale of said stock to the date hereinafter specified, so many shares of each parcel of such stock as may be necessary, will be sold at the office of the secretary, 151 South Main Street. Salt Lake City, Utah, on the 8th day of December. A. D. 1920, at the hour of 12 oclock noon of said day, to pay assessment therein, together delinquent'cost of advertising and exwith the penses of sale. N. C. ELLIS, Secretary. 151 South' Main Street, Salt Lake City, Utah. v DELINQUENT NOTICE. Gold Springs Exploration Company. Boston Building, Salt Lake City, Utah. There are delinquent upon the folon account of lowing described stock assessment levied on the 6th day of October, 1920, the several amounts set 420 er se () 1000 1000 1000 Percy Robertshaw E. S. Tattersall J. J. Daley J. J. Daley J. J. Daley A. P. Hansen W. W. W. W. W. W. W. W. W. W. W. W. H. H. H. H. H. H. H. H. 2000 1000 1000 1000 2000 1000 1000 1000 1000 1000 1000 1000 1000 1000 1000 1000 1000 1000 1000 Childs Childs Childs Childs Childs Childs Childs Childs II. Childs H. Childs H. Childs H. Childs S. S. Pond M. C. Morris Hugh Heffeman George T. Peterson Hugh Heffernan Lilly Sargeant H. B. Cole L. R. Wanlace L. R. Wanlace 1000 :.... A. Mills K. E. Campbell George Baglin George Baglin 500 J. Ilerlihy R. J. Evans R. J. Evans R. J. Evans W. H. Child W. H. Child Dem & Thomas L. R. Wanlace L. R. Wanlace L. R. Wanlace 1653 David Kermath 1662 S'. H. Clawson 1666 V. R. Hutchins 1670 Hyrum & Kate Case 1674 H. B. Cole 1675 H. B. Cole 1676 H. B. Cole 1701 J. A. Weed 1726 M. A. Boyden 1732 Cyrus G. Gatrell 1733 Cyrus G. Gattrell 1743 Nelson St. Clair 1747 R. J. Evans 1752 M. A. Boyden 1757 Mrs. Agnes Osborne 1778 A. L. Jacobs 1784 Pete Boden 1785 Pete Boden 1786 J. S. Dahl 1787 J. S. Dahl 1788 J. S. Dahl 1789 J. S. Dahl 1790 J. S. Dahl 1791 J. S'. Dahl 1793 Aug. C. Greenhagen 1794 Aug. C. Greenhagen 1795 Aug. C. Greenhagen 1798 Ralph A. Badger 1807 Joseph Hansen 1821 V. C. Garner 1835 J. R. Newman 1845 S. S. Pond 1846 Chas. A. Weaver 1866 S. S. Pond 1878 H. B. Cole 1879 H. B. Cole 1881 H. B. Cole 1886 Ralph A. Badger 1897 J. S. Dahl 1898 J. S. Dahl 1904 H. B. Cole Co 1918 W. M. Havenor 1926 Virgil H. Smith 1932 W. H. Childs 1957 C. E. Cline 1963 J. H. Demlng 1978 Bert Fitzpatrick 1990 George Bertelsen 1994 J. S. Dahl 1995 J. S. Dahl 2025 E. C. Davies 2026 Amelia B. Gatrell 2035 J. S. Dahl 5000 1000 5000 1500 1000 1000 1000 1000 1000 .... 1000 1000 1000 1000 1000 1000 1000 1000 1000 1000 1000 5000 1000 1000 389 1000 1000 1000 5000 1200 1000 .... 1000 5000 1083 1200 500 1000 1000 1000 1000 1000 1000 1000 1000 875 1000 1000 1000 1000 1000 500 500 1000 1000 600 1000 1000 1000 1000 125 75 1000 1000 1000 845 412 1000 600 2000 500 110 1000 1000 1000 2.50 2.50 2.50 5.00 2.50 2.50 2.50 5.00 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 12.50 2.50 12.50 3.75 2.50 2.50 2.50 2.50 2.50 1.25 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 12.50 2.50 2.50 1.00 2.50 2.50 2.50 12.50 3.00 2.50 2.50 12.50 2.71 3.00 1.25 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.19 2.50 ' - 2.50 2.50 2.50 2.50 1.25 1.25 2.50 2.50 1.25 2.50 2.50 2.50 2.50 .31 .19 2.50 2.50 2.50 2.1 T 1.03 2.50 1.25 5.00 1.25 .28 2.50 2.50 2.50 And in accordance wtih law and an order made by the board of directors on the 30th day of September, 1920, so many shares of such stock as may be necessary will be sold at public auction at the office of the company, 609 Newhouse Building, on Saturday, the 27th day of November, 1920, at 2 oclock p. m., to pay the delinquent assessment thereon, together with the costs of advertising and expense of sale. S. S. POND, Secretary. First publication, Saturday, November 1920. 6th, -20 DELINQUENT NOTICE. Melcher Mining and Milling Company. Location and principal place of business. Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of assessment No. 32, of 2 cents per share, levied on the 23rd day of September, 1920, the several amounts set oposlte the names of the respective shareholders, as follows: Name Shares. Amt. 250 $ 5.00 Wm. J. Gray Frank V. Cook 3000 60.00 1605 32.10 Francis E. Cook 9423 188.46 Stella C. Switzer And in accordance with law and an order of the board of directors, made on the 23rd day of September, 1920, so many shares of each parcel of such stock as may be necessary will be sold at the comMcIntyre Building, panys office, room 404 on the 22nd day of Salt Lake City, Utah, November, 1920, at 3 p. m., to pay the de- - |