OCR Text |
Show THE CITIZEN Ih OP .POSTPONEMENT OF IlBLlNQUBNT SALE. of stock flay fixed for the saleassessment inning of above to Saturday, the ttPaniejW postponed1921, at 12 o'clock c If June, bday fh ie: tyf gqjl the board of directors, ciueg 1--f By order of MYERS, Secretary. a V: .... Fork Oil & Shale Company, j(J 705 Utah, Savings rnnration. Office, tectlonH. Tnist Company Bldg., 235 South Main l( 5 town, f0T J : j :: ;reet, June eflted City Utah K4Al-taal- te 9, of notice of postponement SALE. DELINQUENT the sale of stock for assessment has above of n navir.ent the 27th day to Monday, couponed n The day fixed for o'clock noon. of directors. board rv order of the J. MYERS, Secretary, xrm Fork Oil & Shale Company, a Melioration. Office, 705 Utah Savings & Co. Bldg, 235 South Main Street, Eli Late City, Utah, Jane 9, 1921 June, 1921, L, - 1y Jiu; ootbla togeHu j! Of 121 82 103 ' 78 1 79 1 159 88 89 - 87 90 99 94 S102 : jOBT'j broie tk. worked jl09 .i 38 Shot 39 107 f 83 1 91 $120 1194 COS, or j 219 at 1 59 ?UW. I i ? Anderson Jake Bosle J. Buller J. Buller Rachael E. Dunn W. J. Eldredge J. A. Headlund Rufus Johnson E. Fern Johnson Louise E. Johnson Wm. Kabiser Fred Kabiser Otto Keiborz Wm. Keiborz Wm. Keiborz Henry Keiborz Henry Keiborz V. Legfot 3 nt Stockholders, as follows: Cert. Name. net,? ts DELINQUENT NOTICE. ac-eou- was 4.00 24.00 48.00 5.00 10.00 i.OOO 8.00 800 5.00 500 1.00 100 ... 1,000 10.00 4.00 400 2.00 200 7.00 700 8.00 800 10.00 1,000 4.00 400 4.00 400 20.00 2,000 Olga Larkin 40.96 4,096 W. D. McLean 10.00 1,000 C. C. Morse 20.00 2,000 Henrietta Montgomery 20.00 2,000 Geo. E. Shepard 1.00 100 H. M. Schultz 16.00 1,600 J. E. Spiker 20.00 2,000 J. E. 127,175 1,271.75 J. A. Spiker .... .... .... 400 2,400 4,800 500 .... 400 Joseph Turk 4.00 20.00 2,000 Winder 2.00 200 R. Weber L j nd In accordance with law and an l order of the board of directors, made 1921, so ,? on the 29th day of January, many shares of each parcel of such will be sold j stock as may be necessary at the companys office, 239 East South Temple street. Salt Lake City, Utah, on the 16th day of May, 1921, at the hour of two p. m. of said date, to pay i the delinquent assessment thereon, to-- f gether with the cost of advertising and expense of sale. A. A. COVEY, Secretary-Treasure- r. Dated this 20th day of April, 1921. 239 East South Temple Street, Salt . Lake City. Utah, NOTICE OF EXTENSION. i By order of the board of directors, the sale date for the above listed stock : has been extended from May 16th, 1921, ? at the hour of two p. m., to June 25th, 1921, at the same hour, 18 176 A R. H. jr I y- - cipii Sfsl; ! 'e rib-H- hf t I jj Mf A. A. i COVEY, Secretary-Treasure- r. No. 16 44 45 46 102 316 406 411 478 550 753 862 954 984 1103 1104 1117 1161 1244 1696 1848 1849 1939 Land Development Company. Principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors held on the Ifith day of May, 1921, an assessment of ton cents (10c) per share was levied on the capital stock of the corporation, said assessment being payable to John K. Hardy, treasurer of the company, at the office Company, Newhouse I'uil.ling, Salt Lake City, Utah, on or before June 25, 1921. Any stock upon which this assessment shall remain unpaid on the 27th day of June, 1921, will be delin-nneand advertised for sale at public auction and unless payment is made before will be sold on the 20th day of July, 121. to pay the delinquent assessment together with the cost of advertising and expense of sale. JOHN K. HARDY, Secretary. location of office: Newhouse Building, Lake City. of Bankers 1965 1999 2011 2032 2094 2106 2175 2254 2277 2485 2534 2556 2570 2626 2664 2765 2773 2774 2781 2789 2919 2951 2970 2994 3030 3036 3098 3129 3130 3172 3212 3232 3291 3372 3504 3510 3613 3621 3644 3716 3831 3874 Name. Shares Amt. Mary A. Sullivan . . 500 $5.00 Ada E. Burns 600 5.00 Ada E. Burns 500 5.00 Ada E. Burns 500 5.00 H. W. Doscher .... 500 5.00 Dixon-Mill- er Trust nt t ... Co. Arthur Davies W. J. Finlayson .... Arthur Davies GFranvllle Whittlesey Elijah Davis L. M. Bralnerd .... Charles C. Brigham . J. C. Johnson 500 500 500 500 1,000 100 500 4,000 1,000 600 E. Ware 600 E. Ware Kasper Tassalner .. 200 Mrs. M. A. Crane .... 200 R. L. Taylor 2,000 300 J. L Sheets 100 Badger Bros 100 Bros Badger W. M. Havenor .... 100 100 Badger Bros 100 J. H. Deming 100 J. H. Deming 100 J. H. Deming Horace Dunbar .... 100 100 Badger Bros 100 Bros Badger 100 Badger Bros J. R. Sebree ..'.... 500 H. W. Doscher .... 500 Horace Dunbar .... 500 Mrs. C. Leichter .... 500 F. R. Woolley .... 500 F. R. Woolley .... 500 Horace Dunbar .... 500 500 L. J. Bratager S R. Neel 500 500 D. F. Mangum 500 D. F. Mangum .... 500 Mary A. Rlgg 500 J. R. Sebree S. S. Walters A. H. 500 500 500 500 100 100 100 200 200 250 100 100 200 200 Mrs. C. A. Myers .... Ada E. Burns A. R. Larson J. H. Deming J. H. Deming J. H. Deming Mrs. J. T. Richards Mrs. H. N. Mayo W. J. Finlayson H. W. Cram H. W. Cram A. H. Walters . . .... Hays Matson Angel Soter Lulu Herrle Milton Simon Thomas A. Clayton A. F. Rynders Martin McGrath 1,000 400 1,000 . 1,650 162 1,000 500 B. W. Dixon 1,000 R. A. Badger 500 3875A . Davies 3878 R. A. Badger 1,000 3946 F. R. Woolley 1,000 3951 Ned McKenzie 1,000 1,000 3952 Ned McKenzie 4023 H. W. Doscher 1,000 210 4073 W. H. Tremayne . . . 500 4103 F. R. Woolley 500 4119 W. Scott Ure 1,000 4148 R. Robinson 1,000 4182 Dern & Thomas 1,000 4192 Dern & Thomas 1,000 4213 B. W. Dixon 500 4264 J. P. Langford 500 4265 J. P. Langford 2,000 4515 Thomas J. Steed 1,000 4512 W. H. Child 380 4604 W. M. Havenor 4626 Frances E. Compton. 175 4646 W. B. Porterfield .. 1,000 1.000 4648 J. C. Johnson 1,000 4655 J. C. Johnson .... .... .... 15 4700 J. H. Deming 4704J. H. Deming 4706 Harold P. Fabian Co 1709 Dixon-Mill4712 G. A. Brinkerhoff 4713 Badger Bros er NOTICE OF ASSESSMENT. S-d- Cert. : Kilce. There are delinquent onupon stock, the following described of assessment No. 2 of one (1) sent per share, levied on the 29th day 1921. the several amounts set If May, opposite the names of the respective ' :S. i 12 Unlonville Mining Company. of business, 239 East i principal place louth Temple street, Salt Lake City, j y at the several amounts set opposite the names of the respective shareholders, as follows: 23, 1921, 4715 4718 4719 4720 4721 4722 F. R. Woolley Kate Bailey Julius Cohn Lelnnd A. Smiley Mary A. Smiley 4724 4732 4735 4738 4739 4740 H. B. Cole 50 270 260 496 50 205 160 250 280 275 38 255 525 .. .. .. Esther S. Lundberg . 723 W. S. & C. G. Barnes Vw Quincy Mining Com puny. Office and principal place of busL ss. Salt Lake City, Utah. Notice. upon There are account of the assessment levied April delinquenton lie following described stock !: .4 .6.00 6.00 2.00 2.00 20.00 3.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 1.00 1.00 1.00 2.00 2.00 2.50 1.00 1.00 -- gether with the cost of advertising and expense of sale. Met nl Minins: Company. Principal place of business, 401 Hooper Bldg., Salt Lake City, Utah. Notice is hereby given that there are delinquent upon the following certificates of stock on account of assessment No. 10 of cent per share, levied on the 28th day of April, 1921, the several amounts set opposite the names of the respective shareholders as follows: Cert. No. Name Shares Amt 90 L Arnold F. R. Van Valkenburg V. L. Arnold S. L Clayton W. A, Huff Harry Foote Fred Kuster V. 138 230 300 309 441 448 467 W. A. Huff 602 R. G. Lewis 603. R. G. Lewis 660 A. V. Jenkins 702 Fred Scrlven 737 A. H. Salador 766 Edward Mason 780 A. H. Salador 801 William Collins 907 R. G. Lewis 956 B. J. Beer 968 W. H. Child 981 R. J. Patton 1012 R. N. Gettings ; . 1036 E. F. Pack 1085 F. C. Schulte 1086 F. C. Schulte 1087 Thomas Prichard 1092 A. C. Omaha 1099 Charles E. Binco 1145 Thomas Pritchard 1150 K. R. Jensen 500 300 500 1,000 1,000 500 8,000 500 500 500 000 500 175 1,000 .... . . 75 1,000 500 1,000 500 1,000 .485 1,000 1,000 660 . . 2,000 1,000 . . 2,500 . 1,000 1,500 $2.50 1.50 2.50 5.00 5.00 2.50 40.00 2.50 2.50 2.50 5.00 2.50 .88 5.00 .38 5.00 2.50 5.00 2.50 5.00 2.43 5.00 5.00 3.30 10.00 5.00 12.50 5.00 7.50 And in accordance with the law and order of the board of directors, made on the 28th day of April, 1921, so many shares of each parcel of said stock as may be necessary, will be sold at the office of the company, 406 Hooper Bldg., Salt Lake City, Utah, on the 21st day of June, 1921, at the hour of eleven oclock a. m., to pay delinquent assessment thereon, together with the costs of advertising which will be 50c for each certificate mentioned. SANFORD J. TRUMAN, Secretary. 4.00 Three Kings Consolidated Mining Co. Office and principal place of business, Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of assessment levied March 31, 1921, the several amounts set opposite the names of the respective shareholders, as follows: Cert. Shares Amt. Name. No. 200 463 L M. Andrews .... $4.00 5.00 250 115 Helen Betties 10.00 500 638 W. C. Butte 20.00 104 W. J. Colopy 1,000 40.00 360 W. J. Colopy 2,000 40.00 2,000 398 W. J. Colopy 408 W. J. Colopy 3,000. 60.00 10.00 16.50 1.62 10.00 5.00 10.00 5.00 10.00 10.00 10.00 10.00 10.00 2.10 5.00 5.00 10.00 10.00 10.00 10.00 5.00 5.00 20.00 10.00 3.80 1.75 10.00 10.00 10.00 .15 .50 2.70 2.60 4.96 .50 2.05 1.60 2.50 2.80 2.75 .38 2.55 5.25 .70 3.50 7.25 7.25 - UUMU Ui U1ICCtors the second Ui day of June, 1921, the date was Postponed to July ?l,0X.al 15, 1921, at 11 oclock a. m. ---- -r; P. J. MacKINTOSII, Secretary. assessment NO. 20. minig company. Principal place of business, 216 So MMStreftis ?alt Lake City, Utah. hereby given that at a meeting of the board of directors of xfniP0 dr.MountaIn Champion Mining & held on the 10th day or June, 1921, assessment No. 20, of A of 1 cent per Bhare was levied on of the corporation, 8to,ck issued and outstanding, payable immediately to the secretary, C. R. Long, a,.thTe ,offlce, 216 South Main Street City, Utah. Any stock upon which this assess-remai- a unpaid on Monday, the 11th day of July, 1921, will be and advertised for sale at public auction, and unless payment is made before, will be sold on Monday, the 1st day of 1921, at two o clock p. m., at August, the office, secretarys to pay the delinquent assessment thereon, together with the costs of advertising and expense of sale. C. It. LONG, Secretary. : de-linqu- ent . . NOTICE .OF ASSESSMENT. - v 0 Principal place of business, 414 Atlas Block, Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors of the Midas Mining Company, held June 7, 1921, the assessment previously levied, was rescinded, and an assess-- , ment of h of one cent per share was levied on the capital stock of the corporation, payable Immediately to the secretary, Cyrus G. Gatrell, at the office of the corporation, Room 414 Atlas Block, Sait Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 3rd day of July, 3 921, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 3rd day of August, 1921, to pay the delinquent assessment, together with the cost of advertising and expenses of sale. CYRUS G. GATRELL, Secretary.. 414 Atlas Block, Sale Lake City, Utah. one-fift- DELINQUENT NOTICE. 10.00 P. J. MacKINTOSII, Secretary. NOTICE OF EXTENSION. Cottonwood 2.00 2.00 JO Homer 350 S. V. Lambourne .. 725 J. C. Johnson 725 J. C. Johnson Z.60 260 .... B. Tate Frances 2.55 255 4741 J. IT. R. Franklin... 2.55 255 4742 Arthur Davies 5.30 530 4743 Frances B. Tate ... .30 30 S. 4744 W. Barney .30 30 IT. Doscher W. 4745 .25 25 4746 J. II. Deming 25 4747 Horace Dunbar .... .30 30 4748 A. L. Jacobs IT. J5 4749 J. Deming 6.Z. 4762 EH L Price 4789 Robert Dover 7.50 750 4790 Otto Schmidt an And in accordance with law and made of directors, order of the. board the 23rd day of April. 1921. so many 8t.cl5. nsIIa shares of each parcel at the office be bo necessary, willroom 209 Bldg.. Judge ecompany, of th on the IRth day Salt Lake City. Utah, public aucof June, 1921, at 3 p. m., at assessment, tion to pav the delinquent together with, the cost of advertising and orotnry. AnTHITn U THOMAS, first of publication, Date fjfs. e?i 1 T. . DELINQUENT NOTICE. 5.00 5.00 5.00 5.00 10.00 1.00 5.00 40.00 10.00 DELINQUENT NOTICE. 604 521 538 313 644 599 600 601 602 603 392 195 161 188 617 189 445 359 362 312 291 292 293 294 651 33 34 95 406 110 174 175 176 451 653 452 516 655 111 310 185 327 377 162 163 165 315 316 113 W. J. J. W. H. B. W. E. Colopy Chlpman Cole & Co. Come .. 1,000 1,000 100 1,000 Diamond Drilling Co. .1,128 1,500 D. Erickson 1,000 D. Erickson 1,000 D. Erickson 500 W. Erickson Mrs. D. Erickson .... 1,000 400 M. G. Falkenfeld ... to 235 W. H. Hall. .16.6G7 F. J. Householder .... 3,000 221 II. W. Hales 200 G. M. Ilockheimer ... 222 Mrs. E. L Kopp Kopp & McGarry .... 240 C. G. C. G. 2,000 Meyers Meyers Mattison A. S. Mueth, Jr Mueth. Jr Mueth, Jr Mueth. Jr A. C. McDonald J. J. J. J. Elizabeth Parker Elizabeth Parker Robinson Tiros T. A. Robinson F. G. Robinson F. S. Rutledge F. S. Rutledge F. S. Rutledge J. M. Robinson J. M. Robinson E. G. Rohlnson E. G. Rohlnson E. G. Robinson Lisle R. Seyms G. Sehroeder W. R. Sanders .... 1,000 3,000 1.000 1.000 "00 62; 4.000 625 500 4,250 500 1,600 400 200 F. M. Smith Is. IT. IT. 70 500 Webster Webster F. M. Welch Mrs. IT. Wuebold 1.000 1,000 R. W. Levy T 2,000 330 1,000 1,000 100 100 1,000 1,200 .... 566 260 200 300 200 20.00 20.00 2.00 20.00 22.56 30.00 20.00 20.00 30.00 20.00 8.00 333.34 20.00 4.42 4.00 4.44 4.80 4 0.00 40.00 6.60 20.00 20.00 2.00 2.00 20.00 24.00 20.00 20.00 20.00 20.00 20.00 20.00 10.00 12.50 80.00 12.50 10.00 85.00 10.00 32.00 8.00 4.00 15.00 10.00 10.66 4.00 4.00 6.00 4.00 Wuebold .... Yult L an And in nrcordnnee with law and March of directors. board the of order 31. 1921. so many shares of y.each par-11 w cel of stork as may be nee-sarof company, the offire be sold at the S Nowhous' Rldg., Wednesday. .Tune public auction, 151921. at 11 a. m.. at assessment, to tbo delinquent to pay Mrs. IT. . NOTICE OF ASSESSMENT. Alta Tiger. MInlug Company.Principal office, 420 Boston Bldg., Salt Lake City, Utah. Notice is hereby given that at meeting of the board of directors, heldt on the 6th day of June, 1921, an assessment to be known as assessment. No. 5, a cent (Uc) a share, was of levied on the outstanding capital stock of t he corporation, payable at once to Allen T. Sanford, secretary and treasurer, 420 Boston Rldg., Salt Lake City, Utah. Any stock upon which the assessment remains unpaid on the 9th day of July, 1921, 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 1st day of August, 1921, at twelve oclock noon at the companys office 420 Boston Rldg., Salt Lake City, Utah, to pay the delinquent assessment, together with cost of advertising and expense of sale. ALLEN T. SANFORD, Secretary. 420 Boston Bldg., Salt Like City. - onc-four- th on-th- e Utah. NOTICE OF ASSESSMENT. Cherry Creek Silver Mining Company, a Corporation. Principal place of business at Salt Lake City, Utah. Notice is hereby given that at a meeting of the directors of the Cherry Creek Mining Cmpany.held on the 21st day of May, c per share was 1921, an assessment of levied on the capital stock of the corporation, payable forthwith to Henry D. Moyle. Secretary and Treasurer of said Cherry at the Creek Silver Mining Company, Des- 506 at of the office company principal crct Bank Building, Salt Lake City, Utah. Any stock upon which this assessment of may remain uvaid on the 22nd day adverand be will delinquent June, 121, tised for sale at public auction, nnd unless be sold on pavment is made before, will the 12th day of July, 1921, to pay the delinquent assessment together with the cost of advertising and expense of sale. HENRY D. MOYLE, Secretary. 506 Desnrct Bank Bldg., Salt Lake City, Utah. . |