OCR Text |
Show THE CITIZEN 14 100 Pauline Burkinan 100 Pauline Burkman 2251 Pauline Burkman 250 2270 Pauline Burkman 2660 Pauline Burkman 1441 Lathrop B. Buline 100 3103 Charles A. Burdick 3112 Charles A. Burdick 100 191 II. T. Cundy 401 H. T. Cundy 100 17 E. W. Clark ., 198 E. A. Conn 250 512 Frank E. Cornwall 100 819 Frank E. Cornwall 743 Mrs. Annie T. Chlpman P06 Mrs. Alma S. Curnow .. 1218 Telesphore Courtier .... 1P33 Telesphore Courtier 2533 Mrs. Mabel E. Cake .... 3PS6 Eustis W. Clark 676 Chas. II. Dominick 50 2790 Lizzie Dunlop 500 3148 Kate Dube 100 2885 James P. Edwards 849 James Glanville .. 10 942 James Glanville 687 Estate of Nils Grimstad 3157 Lawrence Galfredson ... 1000 100 615 Clarence M. Hoar 100 616 Clarence M. Hoar 100 617 Clarence M. Hoar 100 618 Cralcnce M. Hoar 100 619 Clarence M. Hoar 3067 Wm. Hallman . 1239 T Tarry Herbison 100 1946 Harry Herbison 500 2641 Leonard Jacobson 1000 3158 Thomas Joannes 1356 Hery C. Krause 1390 Henry C. Krause 1929 1766 And In accordance with law and an order of the board of directors, made on the 28th day of April, 1921, so many shares of each parcel of such stock as may be necessary, will be sold at the office of the company, No. 314 Felt Bldg., Salt Lake City, Utah, on the 26tn day of July, 1921, at the hour of 10 the delinquent assessment thereon, together with the cost of advertising and expense of sale. R. O. DOBBS, Secretary. No. 314 Felt Bldg., Salt Lake City, a. m., tor pay NOTICE OF EXTENSION. At a meeting of the board of directors of the Louise Mining Company, held at Salt Lake City, Utah, on the 23rd day of July, the above sale date was postponed to August 16th, 1921, at 10 oclock a. m. R. O. DOBBS, Secretary. NOTICE OF EXTENSION. At a meeting of the board of directors of the Louise Mining Company, held at Salt Lake City, Utah, on the 12th day of August, 1921, the above sale date was postponed to August 30th, 1921, at 10 oclock a. m. R. O. DOBBS. Secretary. NOTICE OF EXTENSION. At a meeting of the board of directors of the Louise Mining Company, held at Salt Lake City. Utah, on the 16th day of August, 121, the above sale date was postponed to September 6, 1921. at 10 oclock a. m. It. O. DOBBS, Secretary. NOTICE OF EXTENSION. At a meeting of the board of directors of the Louise Mining Company, held at Salt Lake City, Utah, on the 2nd day of September, 1921, the above sale date was postponed to September 20th, 1921, at 10 o'clock g. m. It. O. DOBBS, Secretary. 1776 2138 3027 2386 404 1512 250 P08 1312 1304 3159 203 257 3185 3190 3191 31 2 3160 3194 3195 DELINQUENT NOTICE. North Beek Mining Company. Location of principal office, 422 Judge Bldg., Salt Lake City, Utah. Notice ' There are delinquent on the following described stock on account of assessent No. 2, levied on the 27th day of July. 1921, the several amounts set opposite the names of the respective shareholders, as follows: No. No. Cert. Name Shares Amt. 58 Cornelius Driscoll 3334 $33.34 335 Mrs. Artie L. Hall n.OO 500 258 Annie Livingston 3333 33.33 304 W. S'. Marks R00 5.00 235 Renie B. Stern 200 2.00 256 E. W. Seiger 4.00 400 261 Bertha Seiger 80 .80 270 Gilbert M. Smith 3nnn au.PO 300 E. C. Tobin 7. 50 750 And in accordance with law and an or der of the board of directors made on rne 27th day of July, 121. so many shares of each parcel of stock as may be necessary ni be' sold at the office of the Company, 422 Judge Bldg., Salt Lake Cirv. Utah, on the 15th day of September. 1921. at 11 o'clock a. m., to pay the delinnuent assessment thereon, together with costs of advertising and expense of MARY E. SNYDER. Se'Temry. 422 Judge Bldg., Salt Lake City, Utah. -- DELINQUENT NOTICE. Shaba Gold and Silver Mining Company. Principal place of business. Salt Lake City, Utah. Eastern or branch office, Houghton. Michigan. Location of mines. Star mining district, Pershing county, Nevada. Notice. There are delinquent upon the following described stock on account of assessment No. 13. levied upon the sixth day of July, 1921, the several amounts set opposite the names of the respective stockholders, as follows: 3196 3197 3198 102 1503 3116 3168 3189 235 279 273 809 835 in48 2247 22"8 688 i?"3 3129 3169 27A7 Ri 6 57 675 i79 2819 237 260 20 437 438 508 824 POO P01 1482 i"01 1665 80S 1501 786 1214 1306 ?7io Henry Henry Henry C. Krause C. Krause C. Krause 1000 Mrs. L. II. Krellwitz .... 100 100 Christian Larson Larson Christian Alfred Lord 25 W. D. Loftus 100 Frank P. Lanctot Estate August Mayworm 100 1000 N. E. Murphy 100 C. E. Nichols 100 Mrs. C. E. Nichols Chas. D. Nancarrow 28 George Nancarrow 28 Nancarrow Ray 27 Wm. Nancarrow 1000 C. Noble W. Nevada Sheba Silver Mining Co Nevada Sheba Mining Mining Company .. Nevada Sheba Silver Mining Company .. Nevada Sheba Silver Mining Company .. Nevada Sheba Silver Mining Company . 100 Wm. A. Putnam 100 Wm. A. Putnam 100 Phil A. Paine 1000 M. II. Pelham Mrs. Ida Penberthy 100 William Raby WilUam Raby 100 William Raby 100 William Raby William Raby . WHam Raby . William Raby . William Raby . Daniel Rlckstad 100 Wm. J. Richards 500 Oscar RInnman 500 W. M. Ramsdell Mrs. Mary Shelden .... 2192 100 ATrs. Ethan Strong Weslev J. Stone Ambrose Stevens John Stanton .. 100 John Stanton 50 Mary Uren Uren Mary George B. Underwood George R. Underwood George B. Underwood George B. Underwood . . 250 George B. Underwood . . George B. Underwood .. George B. Underwood . . George R. Underwood .. George R. Underwood .. George R. Underwood- .. Alberta B. Uren Frank J. Voith eter Weis Peter Weis Peter Weis Peter Weis Peter Weis rotor Weis John D. Wanvtg .... John D. Wanvig 3134 3i 8 1 3i 10 3156 3i7ri .Tames O. Warner 3183 ATrs. Lottie Wright - 100 83 And. in ncordance with law, and dor of the haard of directors, made on the sixth dav of July, 1921. so many shares of each parcel of such stock ns mnv be necessary. wli he sold at the office of the comnanv. No. 620 Continental National Park Rididipg. in Salt Lake City, Utah, "t fen n'cocW a. m. on the 15th dav of September. 121. to rnv the delinquent assessment thereon, together with the cost of advertising and expense of sale. LILLIAN CLEAVES BYERS, Secretnrv. Twaflnn of General Office Law office of R, P. Armstrong. 620 Continental National Bank Bldg., Salt Lake Citv. Utah. 1) EL1NQ J N (IT I CE. EXT Cottonwood King Alining Co. Principal place of business, 209 Judge Bldg., Salt Lake City, Utah.. Notice. There are delinquent upon the following described stock on account of an assessment levied on the 21st day of July, 1921, the several amounts set opposite the names of the respective shareholders, as follows: DELINQUENT No. 3 Cert. No. 90 108 251 292 341 414 658 672 736 741 748 779 780 976 991 992 1006 1035 1036 1068 1079 1084 11 12 18 19 28 29 30 Adolph Anderson, Olivia Nielson . . N. C. 55 John Sabin John Sabin W. W. W. W. K. Conrad . . . . J. Conrad J. Mahon K. Conrad Ella Newman Ella Newman John Hyland N. C. Fulton . . . . . . . . . . . Haversack, Cook Co. 1106 1109 1169 1170 1179 1180 1186 W. AT. HaA'enor W. AT. Havenor Alfred 1229 John Sabin ..... John Sabin W. AT. Havenor John Sabin ..... John Rabin ..... John Sabin ..... John Rabin ..... Richard Hocking T.. W. Alayers . . John Hnddon . . W. AI. Havenor John Rabin ..... John AI Biork . . H. B. Cole .... c. .T. ATunns Edward Murnhv John T. Murnhv John T. Afurphy A. J. Terns .... Rominick Toller Fred Toller .... 1266 1267 1291 1328 1329 1330 1331 1348 1356 1393 1401 1446 1450 1459 1501 1521 1592 1523 1527 1593 1334 1547 1594 1597 1598 1599 1600 1601 Alfred Eggers John M. Swen N . Jr A. L. Thomas. ATargaret Turner W. E. Shiveler Arthur T. Kemper Arthur T. Arthur T. Arthur T. 602' Arthur T. 1603 E AT. Hardy 1604 E AT. Hardy 1614 Alfred Eggers . 1 64 Edward ATurphy 1651 .T. C. Porter . . . 1 1681 1690 1702 1703 1704 1705 1775 1776 1777 1778 1779 1780 1781 1782 1783 1784 1785 1786 1787 1788 1798 1803 1804 1803 1807 1808 1809 R. W. Dixon . Wm. C. Arahn ATrs. C. R. Prince Geo. R. Carlson Geo. R. Carlson J. W. Dunyon . ft Thomas Thomas Thomas Thomas Thomas Thomas Thomas Thomas Thomas Thomas Thomas Thomas GMbert . . . ATunns . . . Tarverenoe Colton John Sabin . . . Rabin Sabin Sabin Rabin Sabin 1818 1829 1830 1831 1832 1834 1833 . . . Parry S36 ... ... ATorgan ... . ATorgan . W. TT. Alorgan . W. TT. ATorgan . W. H. ATorgan . Harry C. Nelson W. TT. Shares 2.0 3.000 J. J. J. J. J. J. $f$ 2,000 .... 2.000 ym .... 2.000 .... 2,000 J .... 1.000 Uhl . . . . . 10,000 .... 3,000 01 10,000 .... 10,000 . 20.nl 20, 100.51 ...10,000 1.000 . 100 ioo.nl 5,000 . . rt.ono . . 5,000 4,000 3,000 . .. .. A. . . 10 0. I I 60. 50, 0. ?0.H 6,000 .. 6.000 Soutfiworth, T. . .25.000 Thomas, A. L. Jr . . 660 Peterson, Fred . . 6.000 Cottrell. S. A, . . .. 4,000 Tapp, Edgar .. 3,000 Tapp, J. S. . . .. 5 0(,0 Toller, Domnic 5,000 Toller, Fred . . And In accordance with law an ordi of the board of directors, made on 'he 15th day of July, 1921, so many shara of each parcel of such stock as may be necessary, will be sold at the company1! office; 412 Templeton Bldg., Salt Lab City, Utah, on September ?, 1921, at 12:30 p. m.. to pay the delinquent assessment thereon, together with the cost of advertising and expense cf sale. S. A. PARRY, Secretary. 412 Templeton Bldg., Salt Lake City. Utah. 09 f90 149 $72 181 111 1915 193! 113! 114: U4! 11 114 114 DELINQUENT NOTICE. 114 Combined Metals, Inc. Location of principal office, 220 Felt Bldg., Salt Lake City, Utah. Location of nine, Pioche Mining District, Lincoln County, Nevada. Notice. There are delinquent upon the following described stock on account d cent per lf assessment No. 5, of of July, on 28th the levied day share, 1921, the several amounts set opposite the tames of the respective shareholders, as one-ha- follows: Cert. No. Name. 56 65 92 101 117 242 Sam A. Sam A. King King George Dorothy George Dorothy Thos. L. Smith ATiles G. Smith 248 Wm. AIcCullough 260 262 AT. AT. T P. Braffett Braffett H. IT. Fields Geo. Schreiber Geo. Schreiber 270 ATrs. II. H. Fields 264 266 268 272 220 221 Frank Nichols Frank Nichols Frank Nichols 273 G. B. Pack 274 A. E. Custer 276 C. C. Wolfle 278 Frank Nichols 280 R. F. ATnxey 282 R. F. ATaxey 307 Thos. I Smith And in accordance li; li u li li li li () Shares Amt 700 2.300 500 500 1.000 1,000 2.000 3.500 1.300 2,000 3.500 6.650 6,500 600 5,000 10,000 400 $3.51) 11.59 2.59 2.59 5.09 5.09 10.00 17.59 6.50 10.0 17.50 35.25 32.50 3.09 25.09 50.00 2.00 3.00 3.00 60ft 600 21,500 850 550 3,000 107.50 4.25 2.75 15.00 with law and the made trder of the board of directors, parInly 28, 1921, so many shares of each rel of stork as may be necessary, will be sold at three oclock p. m.. at the office. 220 Felt Bldg., Salt Lake rom-nan- ys Citv, TTtah. on the 30th day of September. 11121. to pay the delinquent assessment Ihereon, together with cost of advertising and expense of sale. J. C. JENSEN, Secretary. 220 Felt Bldg., Salt Lake City', Utah. . . . . . . . . . Fred Toller . . . And accordance order of the hoard of directors, made on the 21st day of July. 1921. so many shares of each parcel of such stock as may he necessary, avIH he sold at public auction nt the office of the secretary. 209 Judge Rldg.. Salt Lake City. TTeh, on the 17th day of September. 1921, .at the hour of 3 oclock p. m.. to pay the delinquent assessment thereon. together with twenty-fiv- e cents ner certificate, the cost of advertising, which must he Included with remittance. and expense of sale. A. L, THOMAS, JR., Secretary. 1 Jtfame. Martin, C. .A . Brown, W. D. Islaub, Bernice Jordan, Joe . . . Brown, J. D. . Martin, C. A. Baker, James Spriggs, C. II. Spriggs. John Wakeham, L. T. Wakeham, L. T. Wakeham, Li T. Wakeham, I T. Soffe, W. Soffe. W. Soffe. W. Soffe, w. Soffe. w. KarAfman, 31 32 33 60 35 44 45 Fulton NOTICE Twin Peaks Alining ComDa Location of principal place of ness, Salt Lake City, Utah. Notice. There are delinquent the following described stock .v,'111 count of assessment No. l, levieiiH HI the 15th day of July, 1921, the amounts feet opposite tne names of5 respective shareholders, as foiw. H Cert. DELINQUENT NOTICE. Black Metal Alines, Incorporated. Location of principal office, 220 Felt Bldg.. Salt Lake City. Utah. Location of mine, Pioche ARning District, Lincoln County. Nevada Notice. There are delinquent upon the following described stock, on account of assessment No. 3 of one ncl cent ner share, levied on the 5th day of Julv. 1921, the several amounts set opposite the names of the respective shareholders, as follows: Cert. Name. Shares Amt. No. jsr.oo 33.34 :,.no 5.00 oo 5 oo 5.00 5 00 10 oo 10.00 5.00 5.00 R.oo BOO 5.00 |