OCR Text |
Show THE CITIZEN 22 llnquent assessment thereon, together with the cost of advertising and expense of sale. R. M. WILKIN SOU, Secretary. Salt Lake City, Utah, Nov. 4th, 1920. DELINQUENT NOTICE. Rico Argentine Mining Company. Location of principal place of business, room 1, Mackintosh Block, Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of assessment No. 9, levied on the 15th day of September, 1920, the several amounts set opposite the names of the respective shareholders, as follows: No. Name Sharts Amt. Cert. 1529 S. A. Greenwood 1530 S. A. Greenwood 1447 J. G. Flandro 1440 M. K. Parsons 1441 M. K. Parsons 1442 M. K. Parsons 1449 Jennie Melbos 1439 August Greenhage 1510 - Ralph A. Badger 1195 Sam Neel 1489 U. B. Hjortsberg 1490 U. B. Hjortsberg 1028 B. W. Dixon 881 E. C. Davies & Co 1131 Fred R. Woolley 1472 A. C. Omaha 869 Badger Bros 857 H. B. Cole 972 II. B. Cole 646 Baglin & Pond 648 Baglin & Pond 649 Baglin & Pond 1466 Lee Lin 1505 E. M. West 1514 E. M. West 1531 E. M. West 34 S. A. King 64 1000 300 300 2500 2500 2500 1000 1000 263 438 477 701 858 875 425 508 682 793 1207 636 637 796 665 797 788 1512 1065 964 1507 996 1508 1045 1396 1111 1120 Geo. A. Sims Mrs. S. A. King Maynetta B. King Maynetta B. King Maynetta B. King B. B. J. H. King H. King A. A. Starr Starr J. Brown J. Brown A. Hogle A. F. Palm A. F. Palm Percy Robertshaw Theo. Harris Theo. Harris A. L. Snow John Elliott J. R. Sebree J. H. Waters Mable KLBenn ett Byron Rees Mrs. D. J. Cook J. Taylor Smith J. Taylor Smith L. D. Clayton Leigh Block S. A. King Equity And in accordance with law and an order of the Board of Directors made on the 15th 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, room 1, Mackintosh Block, Salt Lake City, Utah, on the 22nd day of November, 1920, at 11 o'clock a. m. of said day, to pay delinquent assessment thereon, together with the cost of advertising and expense of sale. J. H. WOODMANSEE, Secretary. Room 1. Mackintosh Block, Salt Lake City. Utah. 353-6- 38 ll-r.-n.- 20 DELINQUENT NOTICE. Coin Silver Mine Company. Principal place of business, 409 Ness Building, Salt Lake City, tUah. Notice. There are delinquent upon the following described stock on account of assessment No. 1 of of a cent per share, levied on the 29th day of September, 1920, the several amounts set opposite the names of the respective shareholders, as follows: one-fif- th Cert - Shares Amt. Name No. 2 Orson and Jane Blackner 100090 $200.00 10.00 5000 16 R. E. Parsons 50090 lOu.OO 34 Simeon Kesler 40 41 Warren Shepherd A. E. McGarry 43 Simeon Kesler 49 Warren Shepherd 51 N. B. Nielson 52 Stanley Paffer 53 M. E. Bohn 54 Alan Lindsay 55 J. F. Tolton 57 L. E. RIter 58 L. L. L. L. L. E. RIter 59 E. RIter 60 E. RIter 61 E. RIter 62 E. RIter 63 O. F. McShane 70 Carl A. Scheld A. E. McGarry 72 A. E. McGarry 71 ... 6250 6250 62000 12500 4000 660 1000 1000 5000 13500 13300 13300 13300 ....13300 13300 4000 10000 2500 6000 11 DELINQUENT NOTICE. Tintlc Eastern Mining Company. Location of principal place of business, room 1, Stock Exchange Building, Salt Lake City, Utah. Notice. There are delinquent upon the following described stoek on account of assessment No. 1, levied on the 29th day of September, 1920, the several amounts set opposite the names of the respective shareholders, as follows: Cert. No. Name Scares. Amt. . ..50 50 S. A. King W. W. W. W. . 500 5.00 1000 10.00 1000 10.00 1000 10.00 500 5.00 500 5.00 '. . 1400 14.00 1000 10.00 500 5.00 1000 10.00 1000 10.00 1000 10.00 1000 10.00 1000 10.00 110 1.10 44 .44 46 .46 5000 50.00 20000 200.00 3500 35.00 7500 75.00 600 6.00 500 5.00 10.00 1000 7. 400 4.00 300 3.00 10.00 1000 1000 .10.00 50.00 5000 30.00 3000 20000 200.00 6.70 670 2500 25.00 55.00 5500 500 55.00 260 2.60 9.90 990 5.00 500 1000 10.00 10.00 1000 5.00 500 30.00 3000 5.00 500 5.00 500 3.00 300 10.00 1000 10.00 1000 6.75 675 1000 10.00 6.75 675 10.00 1000 30.00 3000 10.00 1000 100 1.00 ..22474 224.74 469 S. A. King 876 S. A. King 1030 S. A. IClng 1142 P. P. Schefferner 1143 P. P. Schefferner 1167 J. H. Walker 1408 Harry Dragatls 108S 10.00 3.00 3.00 25.00 25.00 25.00 10.00 10.00 $ 29th day of September, 1920, so many shares of each parcel of suca stock as may be necessary will be sold at the office of the company, 409 Nes Building, Salt Lake City, Utah, on the 29tli day of November, 1920, at 12 o'clock noon, of said day, to pay delinquent assessment thereon, together wirh. tho cost of advertising and expense of sale. R. H. BARTON, Secretary. 409 Ness Bldg., Salt Lake City, Utah. 12.50 12.50 124.00 25.00 8.00 1.35 2.00 2.00 10.00 27.00 26.60 26.60 26.60 26.60 26.60 8.00 20.00 5.00 10.00 . And In accordance wtih law and an der of the board of directors made on the or- 390 408 444 457 464 465 466 482 556 565 575 605 611 616 618 619 620 657 664 670 707 713 729 740 743 748 758 759 795 814 822 829 867 865 Hulse & Hurley ..200000 1000.00 And in accordance with law and an order of the board of directors made on the 29th 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, room 1, Stock Exchange Building, Salt Lake City, Utah, on the 18th day of November, 1920, at 2:00 p. m. of said day, to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. A. L. HURLEY, Secretary. Room 1, Stock Exchange Building, Salt Lake City. Utah. NOTICE OF EXTENSION. The date of sale mentionad in the order of foregoing notice, was byan on the the board of directors, madeextended 29th day of September, 1920, on the 18th day of November to the 30th day of December, 1920. The date the 30th day of set now to be on twor oclock p. m. December, 1920, at A. I HURLEY, Secretary. Room No. 1, Stock Exchange Bldg., Salt Lake City. Utah. DELINQUENT NOTICE. Piney Crescent Oil Company. Location of principal place of business, 1022 Boston Bldg., Salt Lake City, Utah. Notice. There are delinquent upon stock on acthe following described count of assessment levied on the 18th day of September, 1920, the several of re21 Cole, . amounts set opposite the names spective shareholders, as follows: Cert. Shares Amt. Name No. 250 1 John E. Berg 10.00 .... 100 $25.00 C. 9 M. Robinson 10 Leonard Chlpman 25 Bruce F. Cramer .... .... 31 32 42 49 Freeman Freeman Freeman F. O. Freeman F. O. Freeman Joseph R. Murdock C. Fred Wilcox 95 John H. Wotton F. 28 O. 29 F. O. 30 F. O. 63 Bruce F. Cramer 72 W. S. Chipman 102 John Cleghorn 103 John Cleghorn 250 500 500 500 500 500 250 500 .. 500 150 200 250 1,000 500 .... 25.00 50.00 50.00 50.00 50.00 50.00 25.00 50.00 50.00 15.00 20.00 25.00 100.00 50.00 And in accordance with law and an order of the board of directors made on October 29th, 1920, so many shares of each parcel of such stock as may be necessary will be sold at room 1022 Boston Bldg., Salt Lake City, Utah, on November 22, 1920, at two oclock p. m. thereto pay the delinquent assessment on, together with the cost of advertisexpense of sale. ing and J. TRACEY WOOTTON, Secretary. 1022 Boston Bldg., Salt Lake City, Utah. NOTICE OF EXTENSION. The date of sale mentioned in the an order of foregoing notice was by made on the board of the directors, 29th day of October. 1920, extended from the 15th day of November, 1920, the of date originaily set, to the 22nd day m. two at oclock p. 1920, November, J. TRACEY WOOTTON, Secretary. 1022 Boston Building, Salt Lake City, Utah. DELINQUENT NOTICE. Selmn Mines Company. Location of principal office, 414 Judge Building, Salt Lake City, Utah. Location of mine, Tintlc Mining District, Utah County, Utah. ' Notice: There are delinquent upon the following described stock on account of assessment No. 19, levied on September 8, 1920, the several amounts set opposite the respective names of the shareholders, as follows: Cert No. 84 208 232 382 Name .... M. S. Darrow Jos. A. Wilkinson .. Chlulos .... Getf. N. Chlulos Geo.-N- . Shares Amt. 150 5,882 1,000 719 $0.75 20.41 5.00 2.59 871 878 891 896 902 927 932 939 948 949 953 971 979 1013 1040 1076 1109 1118 1121 1157 1161 1166 1175 1198 1206 1211 1213' 1227 1228 1231 1249 1250 1255 1260 1275 1279 1280 1285 1319 1349 1351 1352 1356 1361 1364 1366 1367 1373 1376 1409 1411 1429 1434 1439 1453 1459 1465 1467 1469 1470 1472 1480 1482 1483 1491 1500 1505 1510 1512 1516 1526 1527 1528 1531 1538 1539 1540 1541 1542 1543 1544 1545 1546 1547 1548 1549 1550 1551 1552 1553 1561 1572 1573 1581 1585 1589 1590 1593 1601 Floyd Koonts Alma Wilkinson ... Marie Chrlstopherson Jno. W. Wilkinson . . Mrs. J. B. Stephens C. H. Wilkinson S. B. Wilkinson O. W. Carlson Geo. N. Chlulos .... .... .... .... .... .... .... .... .... John Kassinikos Katie Marks Jos. Y. Larson Jos. Y. Larson Arthur Seequist Jos. Y. Larson Matilda Lngeborg Larson Elizabeth Hedvlg Larson William Forsyth John L. Peterson John L, Peterson William Forsyth , . . . , . .... Stevens Alice Yates L, .. M. Edward L, Geary .. W. Carlson Alice Yates Henry Kane Amelia M. Kane .... O. O. W. Carlson Mary Spellman William Stokes Geo. N. Chlulos J. M. Fisher .... .... .... Charlotta Peterson O. . W. Carlson A. N. Slson .. Jno. E. Anderson .. J. F. Young H. E. Cummings .... Michigan Furniture ............ . Roy Peterson A. Fisher D. E. Humphrey Flora Beatson .. .... .... , Geo. N. Chlulos Jno. Durrell C. S. Kankel- Soren - borg Edward Ia Geary ... Selma A. Anderson . . Jno. R. Peterson .. Jas. Peterson Charlotta Peterson . L. M. Stevens .... Carl P. Larson .... Jos. G. Ranck T. T. Burton Gust Thalass .... .... Louis Singer O. W. Carlson .... A. Jennings Carlson Carl P. Ranck .... . E. Geo. N. Chlulos Geo. N. Chlulos Clarence Ranck Henry Nelson Anders P. Peterson . Mrs. May Reese .... E. Maddocks Soren C. S. Kankel- - borg . . ........ ... G. J. Mlllerberg C. George Louis Singer Mrs. E. E. LaDuke.. Geo. C. Tripp .... J. M. Carlson Ia C. Peterson .... Kate B. Campbell .. Frank Ratto Anna M. Lembke .... Geo. Louise M. Silver H. M. Black Brady . . D. A. Hilton, Jr. .. Carl Iver Pearson .. Carl Iver Pearson . . Ia C. Peterson .... L. C. Peterson .... Wm. Fallon C. J. Carlborg C. J. Carlborg C. J. Carlborg Mr. and Mrs. Edgar Farmer Mrs. F. H. Metcalf .... Peter McAlister Theresa Anderson . . Aug. C. Greenhagen J. M. Carlson .... Albert H. Walton Ray Van Cott .. Ida Williams O. W. Carlson .... T. Wm. Gardner .. Amelia F. Bess .. Thomas R. Bess Thos. Fuge O. W. Carlson R. A. Brown J. ...... Jensen Jensen Jensen C. Jensen C. Jensen C. Jensen ...... C. Jensen C. Jensen C. Jensen J. C. Jensen Henry Jensen .... Henry Jensen .... Henry Jensen .... Henry Jensen .... Jensen .... Henry C. S. Goddard .... W. Etmund E. Maddocks .... Mrs. Anna Peterson Guy T. Peterson J. J. J. J. J. J. J. J. C. C. C. R. A. Brown Abe Webb . . . Anna B. Carlson E. G. Jensen 15.00 5.00 5.00 2.50 5.00 5.00 5.00 1602 1608 1604 1605 1606 1607 1608 1609 1610 1619 1620 1621 1624 1626 1629 1632 1634 1636 1637 1640 1641 1642 1647 1651 ...... 1,000 ...... 1,000 1,000 1.000 1.000 ...... 1,000 1,000 E. G. Jensen E. G. Jensen E. G. Jensen E. G. Jensen E. G. Jensen E. G. Jensen E. G. Jensen E. G. Jensen E. G. Jensen Guy T. Peterson .... Guy T. Peterson .... Guy T. Peterson .... J. H. Stallings .... Mrs. Alice Walker . . A. M. Jensen C. F. Christensen . . J. W. Vaughn Mrs. Mary Boskovich O. W. Carlson U. Etmund D. W. Richards R. Alsterlind E. T. Walton 1,000 1,000 1,000 1,000 1,000 2,000 785 1,000 500 5.00 5.00 5,00 5.00 .5.00 5.00 5.00 5.00 . . . 2,500 400 500 500 500 821 1,272 Arthur Seequist 5.00 . 500 .... .... 5.00 . 6.00 5.00 10.00 3.93 5.00 2.50 2.50 12.50 2.00 2.50 2.50 2.50 4.11 6.36 And in accordance with law and an order of the board of directors, made on the 8th day of September, 1920, so many shares of each parcel of such stock as may be necessary, will be sold at 414 Judge Building, Salt Lake at City, Utah, oh November 4, 1920, delin- ten oclock a. m., to pay the quent assessment thereon, together with the cost of advertising and ex- pense of sale. GIDEON SNYDER, Secretary. 414 Judge Building, Salt Lake City, Utah. NOTICE OF EXTENSION. By order of the board of directors, the date when delinquent stock shall be sold is hereby extended from November 18th, 1920, at ten oclock a. m., to November 25th, 1920, at ten oclock a. M. GIDEON SNYDER, Secretary. 414 Judge Bldg., Salt Lake City, Utah. DELINQUENT NOTICE. Muncy Creek Mining Company. Principal place of business, 222-2- 3 Judge Building, Salt Lake City, Utah. Notice: There are delinquent upon the following described stock on account of assessment number 2, of one (1) cent per share, levied on the 3rd the several day of August, 1920, names of the amounts set opposite the respective shareholders, as follows: Cert. No. Name Shares Amt. 10-16-- Mary Wallin Geo. E. Jenkins Co. 8.000 1,000 1,000 500 1,000 1,000 80 . 7 John Russett 10,000 $100.00 30.00 24 Alice E. Browning 200 2.00 102 Alice E. Browning .. 40.00 16 Fred Ray 4,000 20.00 27 Pauline E. Crossby.. 2,000 43 O. J. Grimes 10.00 1,000 45 Ia M. Brumbaugh .. 1,000 10.00 62 C. F. Tucker 10.00 1,000 10.00 89 G. B. McClelland .. 1,000 10.00 66 Joseph Brady 1,000 69 Fred Crosby 12,000 120.00 75 E. M. Willi 14,500 145.00 10.00 92 M. U. Weber 1,000 10.00 106 Elizabeth Parker 1,000 10.00 107 Elizabeth Parker 1,000 20.00 110 Elizabeth Parker 2,000 5.00 500 119 Elizabeth Parker 5.00 500 120 Elizabeth Parker 12.16 200 Elizabeth Parker . . . 1,216 5.00 108 V. J. Vllda 500 191 Robt. Steele 11,625 116.25 50.00 126 Jesse Crosby 5,000 50.00 127 Jesse Crosby 5,000 129 Grace Crosby 16,000 160.00 2.00 30 Fannie Johnson 200 2.00 32 Geo. Priore 200 33 Mrs. G. Ercanbrock . 2.00 200 1.68 168 34 Joe Aresto 3.36 336 35 D. Mclvers 4.00 42 Veto Locunto 400 46 W. Ia Tuck 10.00 1,000 5.00 118 Frank Morris 500 17.07 134 W. C. Farr 1,707 5.00 141 J. T. Llthgse 500 27.50 223 J. T. Lithgoe 2,750 10.00 143 H. E. Smythe 1,000 2.00 146 W. A. Robinson 200 2.00 200 167 W. A. Robinson 10.00 156 Nick Petvllle 1,000 10.00 157 Nick Petvllle 1,000 2.00 200 161 Mike Locunte . 1.63 168 162 Vincent Nigro 164 Warren Draper 168 ' 1.68 .87 87 179 Emmet D. Lynch 25.00 202 W. H. Tibbs 2,500 6.67 225 W. H. Tibbs 667 50.00 219 H. B. Cole 5,000 220 H. B. Cole 10,000 100.00 210 H. H. Henderson ....25,000 250.00 20.00 242 F. Ia Sumpter 2,000 And in accordance with law and an 0 ..-3,00- ... ... ... ... ... .... .... .... .... .... order made by the board of directors on the 3rd day- of August, 1920, so many shares of such stock as may bo necessary will be sold at public auction at the office of the corporation, 222-2- 3 Judge Building, on the 21st day of October, 1920, at two oclock p. m., to pay the delinquent assessment thereon, together with the costs of advertising and expense of sale. - - S. A. GREENWOOD, Secre. andetaosnlhrTA Secy and Treas. 222-2- 3 Judge Building, Salt Lake City, Utah. NOTICE OF EXTENSION. . The date of sale mentioned in tho of foregoing notice was by an order the the board of directors, made on 2nd day of November, 1920, extended from the 21st day of October, 1920, the date originally set, to the 21st day of - December, 1920. S. A. GREENWOOD, Secretary. Judge Location of office,' 222-2- 3 Building, Salt Lake City, Utah. 10-16-1- 0-! |