OCR Text |
Show 17 THE CITIZEN 99 100 101 J. T. Moore 500 500 500 500 Chus. Kopiet .lohn Kopiet 102 Louie Kopiet 103 J. W. Smith 101 S. McCrosky 107 Henry Revoir 108 Henry Revoir 109 Henry Revoir 2,500 1,000 5,000 :.... 5,000 5,000 ' 1.25 1.25 1.25 1.25 6.25 2.50 12.50 12.50 12.50 2.50 2.50 2.50 1,000 F. 13. Daude F. 13. Daude 1,000 1,000 F. B. Daude And in accordance with law and an order made by the Hoard of Directors on the 17th day of November, 1920, so many slrnres of such stock as may be necessary will be sold at public auction at the office of the corporation, 1022 Boston Building, Salt Lake City, Utah, on the 11th day of January, 1921, at the hour of two oclock p. in. of said day, to pay the delinquent assessment thereon, together with the ocsts of advertising and expense of sale. G. M. SULLIVAN, Secretary.' 1022 Boston Building, Salt Lake City, Utah. 110 10. 111 F. 112 E. NOTICE OF EXTENSION. The time of sale mentioned in the foregoing notice was, by order Qf the Board of Directors, made on the 27th day of December, 1920, extended from Janury 11,, 1921, the date originally set, to the 18th day of January, 1920, at the hour of two oclock p. m. G. M. SULLIVAN, Secretary. Boston Building, Salt Lake City, 1022 Utah. 12-31-- . DELINQUENT NOTICE. Utaida Rod and Gun Club. 8 Principal place of business. South West Temple, Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of assessment No. 12, levied on the 15th day of October, 1920. the amounts set opposite the names of the respective shareholders as follows: Cert. No. Name Shares Amt. 126-12- 69 117 62 90 102 S. H. Love 1 1 1 1 12.00 12.00 12.00 12.00 12.00 It. E. Miller Samuel Paul .' W. R. Wallace 1 C. B. Diehl And in accordance with the law and an order of the Board of Directors, made on the lt5h day of October, 1920, so mans shares of stock of the above delinquent shareholders will be sold at the office of-th- South West corporation, Temple street, Salt Lake City, Utah, on the 15th day of January, 1921, at 10 oclock a. m. of said day, to pay the delinquent assessmentt hereon, together with ten per centum war tax, cost of advertising and expense of sale. E. G. WALK Mil, Secretary. South West Temple Street, Salt Lake City. Utah. DELINQUENT NOTICE. West Toledo Mines Company. Principal place of business. No. 146 South West Temple Street, Salt Lake City, Utah. There are delinquent upon the following described stock on account of assessment levied upon the 13th day of November. 1920, the several amounts set opposite the names of the respective shareholders as follows: Cert. 126-12- 126-1- 8 28 12-31-- 1261 1270 1296 1310 1317 1323 1331 1367 1377 1388 1393 1404 1408 1451 1459 1464 1503 1508 1534 1535 1540 1544 1548 F. R. Sands 249 67 500 Constantine Voggas 214 231 F. Mangum E. W. xxulse & Co. G. P. Norton : J. C. Johnson Mrs. K. Edson F. B. Tate E. W. Ilulse & Co. D. 226 130 131 164 246 247 248 206 183 196 233 237 220 B. Wilson B. B. Hinman E. W. Ilulse & Co. Joseph Beallis Geo. Baglin J. R.- Selree Badger Bros E. T. Sillet J. R. Selree P. J. Dwyer P. J. Dwyer . Badger Bros Nancy it. Buerglin Valerius Karger . 1551 Dr. Lew Wallace 1559 ames Cassady 1561 James Cassady 1579 E. T. Sillet 1580 E. T. Sillet 1583 E. T. Sillet 1586 Clias. E. Head 1587 Clias. E. Head . 1592 Valerius Karger 1614 Elijah Davis 1616 Mrs. u. P. McGarry 1617 Mrs. Anna Kopp 1621 Valerius Karger 1664 Bob Hinckley 1670 Badger Bros. 1673 F. A. Weis 1686 II. B. Cole 1711 J. W. Biggans . . 1712 Luther P. Easley 1724 J. G. Flandro . . - 500 500 2239 2241 2254 2255 2259 2269 2273 2274 2275 2278 22S8 131 HI 2.50 12.50 5.00 2.50 12.50 1407-141- 25.00 12.50 7.50 5.00 2.50 2.50 DELINQUENT NOTICE. American ConNitllflnted Mines Company. location of principal office, room 323 Judge Bldg., Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of assessment No. 5, levied No- Sec.-Trea- vember 6, 1920, the several amounts set opposite the names of the respective shareholders: Cert. No. 2001 2002 2003 2004 2005 2006 2007 2008 2009 2021 503 504 s. IIANSON, Sec.-Trea- 505 s. 12-31-- DELINQUENT NOTICE. 755 1000 500 : 320 500 . 1000 1000 456 100 1000 1000 336 . 1000 1000 The Teeomn Consolidated Mining Co. Principal place of business, 1410 Walker Bank Bldg., Salt Lake City, UtNotice is hereby given that there are delinquent upon the followingondescribed account stock of said corporation, on levied No'. 1, assessment of the October 26, 1920, for amounts set opposite the names of the respective shareholders, as follows: 41 211 730 Uuyett 2297 L. I). Foreman 2312 Mrs. Sarah Tinges ... And in accordance with t order of t lie board of dire the 13tli day of November, shares of each parcel of such stock ns may be necessary w i be sold at the office of the company. No. 146 South West Temple street. Salt Lake City. Utah, on Monday, the 10th day of January, 1 '21, at 2:30 oclock p. m. of said day, to pay delinquent assessment thereon, together with the ocst of advertising and the exnense of sale. E. W. 1IULSE. Secretary. No. 146 South West Temple street, Salt Lake City, Utah. NOTICE OF EXTENSION. By an order of the board of directors the date when delinnucnt stock shall be sold is hereby extended from January 10th. 1921. at 2:30 o'clock p. in., to January 17th. 1921. at 2:30 oclock p. m. E. W. ITlLSE. Secretary. No. 146 South West Temple Street, Salt Lake City, Utah. NOTICE. North Cliff Mining Company. Principal place of business, Eureka. Utah. Notice. There are delipouenl neon the of sai-- l corporafoMowIng described st'-etion on account of assessment No 4 of H cent per share levied .November 1. 1!'20. t lie several amounts set onpojic the names of the respective shareholders, as follows: Cert. Shares Amt. No. Name 2000 $ 5.00 63 Jos. II. Allen . Cert. No. 16 20 25 28 30 39 45 46 47 48 54 55 56 57 58 60 62 64 65 66 67 6S M. DELINQUENT r. A. E. C. Davies E. C. Davies E. C. Davies E. C. Davies Frank 3.75 2.50 2.50 2.50 The date of sale mentioned in the foreof the going notice was, by an onorder the 22nd day Board of Directors, made of December, 1920, extended from the 6th clay of January, 1921, the date originally at set, to the 17th day of January, as1921, above 10 oclock a. in. at the same place mentioned. 1000 E. M. Rirpert Mrs. J. Hurley F. W. Nixon Ellen Lloyd Jones 2293 H. W. Cram 2294 A. H. Davis 2295 Mabel Filmore Wilson 2296 October, 1920, so many shares of each stock as may be necesparcel of suchsold at the oflice of Frank sary, will be B. Stephens, treasurer of said corporation, 1410 Walker Bank Bldg., Salt Lake City, Utah, on the 15th day, of January. 1921, at four o'clock in the afternoon of said day, to pay delinquent assessments thereon, together with costs of advertising and expenses of sale. BERTHA AARRESTAD, Secretary. Tee.oma Consolidated Mining Co. 0 Walker Bank Bldg., Salt Lake City, Utah. 2.50 3.75 2.50 NOTICE OF EXTENSION. Robins Robins 1952 Ralph A. .lilk 1P88 A. B. Needlmm 2000 J. B. Lewis 203 MaOrgaret A. Clark .. 2063 Jacob Dahl .2086 Minnie Lucliinetti 2160 F. W. Nixon Florence W. Iane l)ern & Thomas . Dern & Thomas Florence W. Lane Florence W. Lane Alfred Nis..ett ... J. W. Senn Frank W. Wentz Frank Tnornburg Frank Thornburg A. P. HANSON, 300 1943 T. C. 1949 T. C. 2233 Frank Thornburg Frank Thornburg tising and sale. 500 500 182 Sarah F. Johnson 1914 B. S. Church 1915 K. S. Church 2226 Blanche Uoekhill Blanche Kockhill Blanche Itockhill Elmer W. Smith 221 ... J. F. Fitzpatrick .... .... 1000 1500 1000 1500 1000 1000 1000 1000 5000 2000 1000 5000 10000 5000 3000 2000 1000 1000 E. L. Pratt E. L. Pratt And in accordance with law and an order of the Board of Directors made November 16, 1920, so many shares of each may be necessary parcel of said stock asauction at the comwill be sold at pu.ilic 309 Kearns No. Bldg., office, branch panys the Salt Lake City, Utah, on Thursday, 6th day of January, 1921, at 10 oclock a. m., to pay the delinquent assessment thereon, together with the ocst of adver- B01 1741 C. II. McMurray 1752 W. K. Conrad 1762 J. C. Johnson 1787 J. C. olinson 1800 H. B. Cole 1827 Geo. J. Cannon 1838 J. F. Jensen 1840 Clias. J. McCorniek 1853 H. B. Cole 1854 II. B. Cole . . . 1855 II. B. Cole 1864 W. S. Weller 1867 W. A. Brennan 1868 W. A. Brennan 1869 W. A. Brennan 2197 2222 2223 2224 Oscar Bjorkinan Chester Cushing Carstensen & Ansen Carstensen & Anson C. E. Huisli Dern & Thomas Dern & Thomas John Urso 69 70 71 72 73 85 91 97 Name. John E. Walton Bert L. Smith W. H. Miller Mrs. M. W. Sears C. 1.000 2,000 1,000 H. Diehl F. T. James F. R. Smith W. C. Preston D. D. D. D. D. W. W. D. D. D. D. D. D. D. D. D. D. M. Gallafent M. Gallafent M. Gallafent M. Gallafent M. Gallafent S. Weiler S. Weiler M. Gallafent M. Gallafent M. Gallafent M. Gallafent M. Gallafent M. Gallafent M. Gallafent M. Gallafent M. Gallafent M. Gallafent ... 1,000 1,000 1,000 1,000 1,000 .... .... 2,500 J. F. Harvey 75 W. E. Best Christian II. Glismeyer a00 500 9S Christian II. Glismeyer 101 Christian H. Glismeyer 1,000 1,200 121 Nancy E. James ........ R. James E. Sandgren 125 Nancy E. James 129 John Jensen 130 J. W. Zackrison 132 C. S. Woodward 133 C. S. Woodward 135 Nancy E. James 137 W. S. Horton 139 James W. Brown 123 L. 124 J. 500 .... .... .... 145 W. S. Parks 14S II. F. Dietzman 163 James M. Armstrong. 1S3 II. F. Dietzman 203 F. T. Janies 206 N. C. Christensen . 209 A. G. Burt 214 Fred J. Tack 239 W. H. Child 240 W. TI. Child 248 F. T. James 249 F. T. James 266 Mathew Miller 271 C. S. Woodward 272 A. .T. Klem 273 A. J. Klem 278 Wm J. McNally 279 T' T. James 287 C. S. Woodward 313 W. M. llavenor 314 W. M. llavenor 315 Wm. J. McNally 323 Daniel Davidson 321 Daniel Davidson 338 .1. C. Lynch 351 J. C. Lynch1 363 C. S. Woodward PUG C. S. Woodward . . .... .... .... .... :i7 C. S. Woodward .... .... 2,000 600 1,000 2,000 2,000 1,000 200 1,000 1,000 350 1,000 1,000 500 2.000 1.000 1.000 5.000 500 500 1.000 1,000 1,000 1.000 5.000 5,000 2.000 500 500 500 2,000 2,000 1,000 1.000 1.000 1.000 1.000 1065 1148 1149 1150 1151 1152 1153 1155 1156 1157 1158 1159 1160 1161 1162 1163 1164 1165 1166 1167 1168 1169 1170 1171 1172 1173 1174 1175 1176 1177 1178 1179 1180 1181 1182 1183 1184 1185 1186 565 566 2,000 500 1,000 2,500 2,500 400 Nancy E. James L. H. Miller .1064 1154 I,3o0 .... 606 607 1031 1032 1033 1817 808 1048 1049 1052 1053 1054 1055 1056 I , 'r i I v 200 , P. S. Baker P. S. Baker P. S. Baker P. R. Baker P. R. Baker 2,033 .... P. S. Baker J. S. Baughman C. B. Belt & Co. C. B. Belt & Co. C. B. Belt & Co. C. B. Belt & Co C. B. Belt & Co C. B. Belt & Co C. B. Belt & Co C. B. Belt & Co C. B. Belt & Co C. B. Belt & Co. C. B. Belt & Co C. B. Belt & Co. C. B. Belt & Co C. B. Belt & Co C. B. Belt & Co. C. B. Belt & Co C. B. Belt & Co. C. B. Belt & Co. C. B. Belt & Co. C. B. Belt & Co C. B. Belt & Co. C. B. Bolt & Co C. B. Belt & Co C. B. Belt & Co. C. B. Belt & Co C. B. Belt & Co. C. B. Belt & Co C. B. Belt & Co C. B. Belt & Co C. B. Belt & Co. C. B. Belt & Co C. B. Belt & Co C. B. Belt & Co. C. B. Belt & Co C. B. Belt & Co. C. B. Belt & Co. C. B. Belt & Co. C. B. Belt & Co. C. B. Belt & Co C. B. Belt & Co. C. B. Belt & Co C. B. Belt & Co. C. B. Belt & Co. C. B. Belt & Co. C. B. Belt & Co C. B. Belt & Co. C. B. Belt & Co. C. B. Belt & Co. J. D. Blue. Jr. . .T. B. Blue. Jr. .... .... 500 ... .... 500 500 500 .70 2.00 i order of the board of directors, levying sold assessment, unon the 26tli day of 625 750 12? I 1999 1,000 1,000 1,000 1,100 500 500 2.00 2.00 1.00 4.00 2.00 2.00 10.00 1.00 1.00 2.00 2.00 2.00 2.00 10.00 10.00 1.00 10.00 4.00 1.00 1.00 1.00 4.00 4.00 2.00 2.0a 2.00 2.00 ill And In accordance with law and the f .... .... .... .... 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 .40 2.00 2.00 19 Hi 1 Name. Geo. II. Abbott Geo. II. Abbott Geo. H. Abbott Geo. H. Abbott Geo. II. Abbott Geo. H. Abbott Geo. H. Abbott Geo. H. Abbott Geo. H. Abbott Geo. II. Abbott E. H. Beavan . . E. H. Beavan E. H. Beavan . .luo. F. Bradshaw J. A. Curleton Clyde I Cartel W. II. Child (I. Ernest Cooley .. |