OCR Text |
Show 852 863 1033 1059 658 706 714 1064 1205 1207 1209 1216 1217 1218 1190 673 lows: Ocrt No. 83A Isther Isther Isther Isther Isther Isther Isther c. James Mrs. R. B. James 501 A. J. JO Dr. J. V. Dr. J. V. 587 1026 1027 r, 11S 25 519 983 1018 23 856 . . 874 882 1319 827 837 1212 1213 1299 1301 105S 851 1005 1128 696 1274 1302 1254 1255 1256 759 760 607 662 671 763 768 729 996 48 SI 6 HOB Cole, H. B. bal. 183B Cope, F. W. bal. 1,000 185 241 2SS 1270 149 488 817 553 652 651 832 1024 . . . . Morrison . . Lew Marshall . . . . Bal. Doris Mosher Art Merrick H. A. McMillan .. H. A. McMillan .. Robt. N. Marvin . Robt. N. Marvin . Robt. N. Marvin . B. P. Navin B. F. Navin Emma L Pons . . . M. R. , , 6 8 0B 750B 838B 839B 844B 707B 894B 907B 979B Rosier E. Sundin Jos. W. Stringfellow Grace E. Stout . . . . . . . . . . . . 1117 686 717 718 1057 1282 163 20S 209 267 352 4S2 586 340 727 907 672 731 741 114GB 1148B 1173B 1183B 1187B 1207B 1216B 1245B 1252B 1253B 1259B 1269B 1274B i S. S. S. S. S. .. . . . . ........ Cole & Co., H. B. H. Eugene y, ment thereon, together with the cost advertising and the expense of sale. It. O. DOBBS. Secretary. T.Xo. 314 Felt Bldg., Salt Lake City. -30 DELINQUENT NOTIC E, 'bioillawn Copper Mining Company. place of business, 404 BostonPrincipal Bldg., Salt Lake City, Utah. . Notice. There are delinquent upon Jne following described stock on of assessment No. 6, levied on lhe 20th day of October, 1922, the sev ac-jou- nt 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 1,000 1,000 10.00 1,000 1,000 1,000 1,000 1.000 1,000 1,000 10.00 10.00 10.00 10.00 10.00 1,000 1,000 ... ... John Pingree, Jr. E. W. Sweigard Bartlett the sale date for the above listed linquent stock has been extended from November 4th, 1922, at 12 oclock noon, to November 27th, 1922, at the same hour. P. J. MACKINTOSH, Secretary. EXTENSION NOTICE. of the board of directors, order By November 27th, 1922, the sale date for the above listed delinquent stock has been extended from November 4th. 1922, at 12 oclock noon, to December 20th, 1922, at the same hour. P.T. MA CKINTOSH.. Secretary, 10.00 10.00 1,000 R. H. Mower EXTENSION NOTICE. By order of the board of directors, de- 10.00 10.00 10.00 10.00 10.00 10.00 1,000 1,000 1,000 1,000 1,000 delinquent assessment, together with the cost of advertising and expense of sale. P. J. MACKINTOSH, Secretory. 10.00 10.00 ""10.M 12-2-12- -18 10.00 10.00 10.00 10.00 5.00 5.00 5.00 10.00 10.00 10.00 10.00 10.00 10.00 1,000 1.000 1,000 1.000 500 500 500 1,000 1.000 of Diana J. Kramer . . . 1.000 W. W. Rivers 1,000 C. V. Thompson .... 1,000 1,000 J. J. Buckley Claude Ferguson . . . 645 6.45 Mrs. Harry Aldus . . 1,000 10.00 500 5.00 Jack Guderman W. C. Holding 4,048 40.48 700 7.00 J. Bunzell 50 .50 Mary A. Wells 25 .25 Dave Lewis 25 .25 J. Guherman 2.75 275 E. C. Davies M. Evans Ll E. Kramer I. R. Fields S. G. 1,285 300 . . 25 . . 60 580 500 500 500 Paul Frank Moyle Frank Moyle . . ... five cents to so that the DELINQUENT NOTICE. Illnck Metal Mines, Inc. Location of principal office, 220 Felt Bldg., Salt Lake City, Utah. Location of mine, Jackrabbit Mining District, Lincoln counts', Nevada. Notice. There are delinquent upon the following described stock on account of assessment No. 4. levied October 14th, 1922, the several amounts set opposite the respective names of the shareholders, as follows: .... Twin Peaks Mining Company. -23 NOTICE. 5.80 is hereby given that at a meeting the board of directors of Midwest Development Company held on the 29th day of November, 1922, an assessment of one-ha- lf of one cent per share was levied on the capital stock of the corporation, payable on or before the 2nd day of January, 1923, to R. W. Edmunds, Secretary, at 606 Dooly Block, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 2nd day of January, 1923, will be delinquent and advertised for sale at public auction, and mless payment is made before, will be sold sn the 22nd day of January, 1923, to pay the ielinquent assessment, together with the cost of advertising and expense of sale. R. W. EDMUNDS, Secretary. 606 Dooly Block, Salt Lake City, Utah. Notice 5.00 5.00 of 5.00 (c) 10.00 100 500 750 1.00 5.00 7.50 And In accordance with law and an order of the board of directors, made on the 27th day of October, 1922, so many shares of each parcel of such stock as may be necessary, will be sold at public auction at the offices of the company, 422 Judge Bldg., on December 20th, 1922, at 11 o'clock a- - m., to pay the delinquent assessment, together with the cost of advertising and expenses of sale. M. E. SNYDER. Secretary. 422 Judge Bldg., Salt Lake City, Utah. 1S DELINQUENT NOTICE. Three Kings Consolidated Mining Co. Principal place of business, 822 New-houBldg.. Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of assessment levied on the loth 1922, the several day of September, amounts set opposite the names of the respective shareholders, as follows: se Cert. No. Name. ten cents; also amend Article Six number of directors shall be in- No. 217 Capitol Bldg., Salt Lake City, Utah. Dated December 1, 1922. MIDWEST DEVELOPMENT COMPANY7 Salt Lake City, Utah. .25 .60 1.000 Min- creased from five to seven. SETH PIXTON, Secretory. North Deck Mining Company. Principal place of business. Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of Assessment No. 6 of one cent (lc) per share, levied on the 27th day of October, 1922, the several amounts set opposite the names of the respective stockholders, as follows: Cert. No. Name Shares Amt. 399 George B. Doyle .... 2,500 25.00 258 Annie A. Livingston. 3,333 33.33 304 W. S. Marks 500 5.00 134 G. W. Pratt 260 Mary E. Perkins 315 J. T. Russell 300 E. C. Tobin the stockholders of the Twin Peaks .25 12.85 3.00 25 F. Schreiber John Pingree, Jr. A. A. Schott Geo. NOTICE OF SPECIAL STOCKHOLDERS MEETING. Twin Peaks Mining Company. Notice is hereby given of a special meeting ing Company, to be held at the office of the said company. No. 217 Capitol Bldg., Salt Lake City, Utah, on Wednesday, December 27th, 1922, at the hour of two oclock p. m. Said meeting will be held for the purpose of considering the advisability, and if deemed advisable, of amending Article Eleven of the Articles of Incorporation of said company so ss to increase the capital stock of said company from $50,000 to $100,000 by increasing the par value of each share of stock from delinquent notice. Leiter, A Badger, Ralph M Long, Virginia Badges, Ralph A. & Co 1275B Badger, Ralph A. & Co 12S0B Badger, Ralph A. & Co 12S5B Conrad, W. K 1287B Conrad, W. K 1352B Badger, --Ralph A. 1363B Long, Virginia M... And in accordance with the law and an order of the board of directors, made on the 6th day of December, 1922, so many shares of each parcel of said stock as may be necessary, will be sold at public auction, at the office of the company, Room 404 Boston Bldg., Salt Lake City, Utah, on the 28th day of December, 1922, at 12 oclock noon, to pay the delinquent assessment thereon, together with the cost of adverand expense of sale. tising GEO. N. LAWRENCE, Secretary. 404 Boston Building, Salt Lake City, Utah. Cert. George Faubel George Faubel George Faubel George Faubel Geprge Faubel George Faubel George Faubel George Faubel George Faubel George Faubel George Faubel George Faubel George Faubel George Faubel George Faubel George Faubel George Wagner George Wagner George Faubel George Faubel George Faubel George Faubel A. J. Ternes M. L. 10.00 1,000 1,000 1,000 1,000 1,000 1,000 1,000 George Faubel - 20.00 5.00 12-9-12- -30 Kennedy, Rose IS Toole, Elizabeth bal. H. bal Spears, S. W. ... Cram, H. Harris, C. C. C.bal Lynch, Jos. Badger, Ralph A Dinwoodey, Kath Egbert, R.J. W.A. .... .... .... 200 327 F. M. Smith 4.00 500 637 Robert W. Spangler.. 10.00 450181 Wm. Archie Weldln.. 9.00 182 Wm. Archie Weldln.. 1,000 20.00 And in accordance with law and an order of the board of directors, September 15th, 1922, so many shares of each parcel of stock as may be necessary, will be sold at the office of the company, 822 Newhouse Building, Salt Lake City, Utah, at 12 oclock noon, Saturday, November 4th, 1922, at public auction, to pay the 5.00 5.00 500 500 2,000 500 1,000 And in accordance with law and an order of the board of directors, made on the 14th day of October, 1922, that so many shares of each parcel of stock as may be necessary, will be sold at 220 Felt Bldg., Salt Lake City, Utah, on 2, 1923, at two oclock p. m., January to pay the delinquent assessment thereon, together with the cost of adverof sale. tising andE.expense H. SNYDER. Secretary. 220 Felt Bldg., Salt Lake City, Utah. J.2-9-12-- 30 Edw. A. Zernitz And in accordance with law and an order of the board of directors, made t a meeting held on the 20th day of November, 1922, so many shares of each Parcel of such stock as may be neces-arwill be sold at the office of the Jecretary, R. O. Dobbs, No. 314 Felt ldg., Salt Lake City, Utah, on the Sth ay of January, 1923, at ten oclock m., to pay the delinquent assess189 - M. bal. . . . G. M. G. M. 764 G. M. 799 G. M. Sll G. M. 801 G. M. 814 G. M. 822 G. M. LLai- . . 999E Monroe, James M. balance 1051B McCraw, Chas. L. Tanner . Thorn Thorn .... Thorn .... Thorn Thorn Dr. Edw. "Ward Dr. Edw. Ward Dr. Edw. Ward Dr. Edw. Ward John White John White . . . . John White . . . . Matthew White John Walters . . Lena W. Wilson G. M. Wagner . . W. W. W. W. W. 422 423 424 425 426 453 481 509 760 849 857 861 872 894 1055 1062 1063 1135 1183 1184 1185 1187 1190 1191 1194 1195 1196 1197 1248 1273 1274 balance Pond, S. S. Mander, W. A. . . Katsube, K. bal. Judd, Bayard bal. Conrad, W. K. bal. West, E. M. bal. West. E. M 9S4B Glenn, Vivian Smith Minnie Salmenson G. Swanson Silas T. Smith . . . Silas T. Smith . . . Silas T. Smith . . . Silas T. Smith . Silas T. Smith . Schettler Schettler Schettler Schettler Schettler Tanner . 403 404 405 406 407 408 409 410 411 412 413 414 415 416 417 418 419 420 ... Parker .... Parker .... Parker .... Frank Petersen . . Peter M. Robertson D. D. D. D. B. H. B. West, E. 257 R. J. Evans 258 R. J. Evans 290 H. R. Feller 364 Jos. R. Brown 366 Catherine Casper 367 Catherine Casper 368 Catherine Casper 399 George Faubel 400 George Faubel 401 George Faubel 402 736B Wells, Helen C. . 73 9B Havener, H. A. 747B Pingree, Jr., John W. G. W. G. W. G. D. 10.00 . 355B Peters, Geo 357B Peters, Geo 363B Doscher, H. W. . 365B Johnson, J. C. ... 41 OB Dixon, B. W 411B Dixon, B. W 412B Dixon, B. W 41 3B Dixon, B. W 414B Dixon, B. W - 44 1 B Child, --W. - II, - , . . . 447B Child, W. H. bal. 448B Child, W. H. bal. 490B Kennedy, James 491B Kennedy, James 492B Kennedy, James. 493B Kennedy, James 504B Baglin, Geo 505B Baglin, Geo 506B Baglin, Geo 507B Baglin, Geo 508B Baglin, Geo 509B Baglin, Geo 510B Baglin, Geo 511B Baglin, Geo 512B Baglin, Geo 513B Baglin, Geo 541B Knight, Effie A. 542B Wright, Edyth E. 568B West, E. M. bal. . 582B Neilsen, H. P. bal 589B Phippen, E. B. b 607B Harris, R. T. . . 624B Harris, R. T. ... 627B Dern & Thomas 650B Doscher, H. W. . 675B West, E. M. bal 676B West, E. M. bal. 677B Barnes, R. W 678B West, E..M. bal. 679B West, E. M. bal. Louise H. Louise H. Wm. Lehborn Gus Gus Gus Gus Gus Gus Linden Gus Linden 914 C. 955 C. 967 C. 968 C. 159 C. 613 II. 1,000 $5.00 Radetsky, A. II. be 270B Radetsky, A. H. bi 284B Woolley, Fred R. 330B Goodridge, H. A. ba . . . . Frank Stoner Frank Stoner 500 2 2 IB Louise H, A. J. Shares Amt. Thomas Hogan, Dennis E. balance 286A Buckley, F. A. . . 287A Buckley, F. A. . . SB McCarthy, M. L. b 48B Metcalf, Orlando F 49B Metcalfe, Orlando I . Ben Lobbenberg Ben Lobbenberg Louise H. Louise H. 873 Whitney, Chas. S... 285A Jarratt Jarratt E. A. Kell Ole Larson Ole Larson Name. 209A Brown, Jacob w. w. w. w. w. w. w. 732 742 767 798 802 810 813 549 1303-D- eral amounts set opposite the names of the respective shareholders, as fol- Herman Herman Holm Herman llolm Herman Holm f t Herman N. T. Henderson . N. T. Henderson . Rose liopfenbeck Vera T. Herring Clfin Huy Chin Huy Chin Huy Chin Huy Chin Huy Chin Huy Chin Huy c. vv. Isther 604 ; NOTICE OF ASSESSMENT. Rochester Ranch Company. Location of principal office, 1401 Walker Bank Bldg., Salt Lake City, Utah. Notice is hereby given that at a meeting cf the board of directors, held on the 17th lay of November, 1922, an assessment, designated as assessment No. 1 of ten (10c) cents per share, was levied on the outstanding capital stock of the corporation, payable immediately to D. A. Skeen, treasurer, 1401 Walker Bank Bldg., Salt Lake City, Utah. Any stock upon which said assessment shall remain unpaid at the close of business on the 30th day of December, 1922, will be delinquent and advertised for sale at public suction, and unless payment is made before so much of each parcel of stock as shall be necessary, will be sold on the 15th day of January, 1923, at 12 oclock noon, at the companys office, 1401 Walker Bank Bldg., Salt Lake City, Utah, to pay this delinquent assessment, together with cost of advertising and expense of sale. moi Utah. D. A. SKEEN, Secretary-Treasure- r. Wa k?r Bank Bldg., Salt Lake City, 12-2-12- ASSESSMENT No. l.I Neva Mining Com puny. Principal place of business. 312 Utah Ravings and Trust Bldg:; Salt Hake City, Utah. Location of mines, Big Cottonwood. Notice is hereby given that at a meeting of the board of directors of Neva Mining Company, held on the 11th of 1922, assessment No. day 13 of one-fift- h per share, wns levied upon the capital stock of the corporation, issued and outstanding, payable immediately to the secretary at his otfice. 312 Utah Savings, and Trust Bldg., Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on Saturday, 6th, 1923, will be delinquent January and advertised for sale at public auction, and unless payment is made before, will be sold on Saturday, the 27th day of January, 1923, at 2:30 p. m.t at the secretarys office, to pay the delinquent assessment thereon, together with tlie costs of advertising and expense of sale. WALTER STKDMAN, Secretary. This assessment is levied for the purpose of finishing payment of the patent. Dec-embe- (l-5- c) 12-16-- 1-6 |