OCR Text |
Show THE CITIZEN da i. com-'horpl- n, Principal place of business, 102 South Main Street, Salt Lake City, Utah. e i I091 plaln-55oplal- .it ied Marc h 29, 1922. RAWLINGS & WALLACE,- - Plaintiffs Attorneys, 323 Address, 2',, City, Utah. McIntyre Bldg., TIUSTEES SALE. S'.isan E. Ulmer and her 1. Ulmer, ST by a deed of ffted September 1, 1913, and duly of Mortgages, in book ifo records of Salt Lake County, rtnveyed to Glen Miller, trustee, h.rA!nafter described real estate J In salt Lake County, Utah, to- and one-ha- lf east twenty-tw- o and all ifeet of lot forty-five forty-seve-(45) n and (46 forty-si- x block three (3), Norwood 47) . heinz a subdivision of lots three six-- A four (4) and five (5), block (16A) five-acr- e plat A," Big i survey. trust, however, to secure the pay-- i of a promissory note of even for Sixteen Hundred Dollars, pay-thryears after date with inter-- t from date 7 per cent per annum cent per one and per maturity !h from maturity and an install -t note aggregating One Hundred in stall-t- i w.four Dollars, payable on the first of Twelve Dollars eich December, March, June and mber ulitil paid in full; and nas said installment note of $144 paid in full; and un-o- n hereas, there remains due and said principal note of $1600.00 the hundred dollars of fourteen MO) together with interest from list, 1922, at the rate provided by note; notice is hereby nr, therefore, the that i undersigned trustee pur-- it to the power vested in him by trust deed and at the request of legal holder of said trust deed, will it public sale to the highest bidder ctsh at the west front door of the and County Building (that being county court house of Salt Lake , nty) in Salt Lake City, Utah, on sday, August 15th, 1922, at 12:15 m. estate above the said real Tihed to note and said the satisfy rest and expenses of this trust in-ia reasonable attorney and coun-fe- e and compensation to said trust7-- C'' -- ' ee ng or his services. GLEN MILLER, Trustee. ASSESSMENT NO. 2. l'ine Silver Mines Company. iinclpal place of business, 201 Felt b It Lake City, Utah, 'kite is hereby otiee given that at a the board of directors of White Pine Silver Mines Company, on the Hth 1922, 9f August, day wsment Xn. 2 of one cent share, per levied on the capital stock of the Poration, issued and' outstanding, to the secretary, immediately h Greene, at 201 Felt' Bldg., Salt City, of I stock upon which this assess-n- t remain unpaid on the 15th delin-n- t and advertised for sale at ami unless payment is made JJ' will ho sold on the 17th day tober, 1122 at turo oclock p. m., e secretary's office, to pay thereon, togethere the cost of and ex-f,advertising of may September, 1922, will be pub-auctio- delln-assessme- n, nt sale. m Felt GREENE, Secretary. Illdg,, Salt Lake City, Utah. ASSESSMENT NO. 12. Co-operat- ive Notice is hereby given that at a meeting of the directors, held on the 20th day of July, 1922, an assessment of $1.00 per share was levied on the capital stock of the corporation, payable immediately to Henry T. McEwan, secretary and treasurer, at 102 South Main Street, Salt Lake City, Utah. Any stock upon, which this assessment may remain unpaid on the 22nd day of August, 1922, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 12th day of September, 1922, to pay the delinquent assessment, together with the cost of advertising and expense of sale. DELINQUENT NOTICE. Gold Mountain Champion Mining & Milling Company. office and place of business, Principal 216 South Main Street, Salt Lake City, Utah. count of assessment No. 22, of of 1 cent per share, levied on the 26th day of June, 1922, the several amounts set opposite the names of the respective shareholders, as follows: Cert. No. Name. Shares Amt. 6 Mrs. E. J. Anderson . . 8,000 $20.00 48 Mrs. E. J. Anderson . . 4,000 10.00 19 Annie White 6.25 2,500 12.50 173 George Halverson . . . 5,000 12.50 174 George Halverson, ... 5,000 8.78 175 George Halverson . . . 3,510 38 John McCready 3.75 1,500 17.29 149 John McCready 6,916 one-four- th HENRY T. McEWAN, - ASSESSMENT NOTICE. Silver Moon Mining Company. Principal place of business, No. 208 South West Temple, Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors, held on' the 3rd day of August, 1922, an assessment of $2.00 per 1,000 shares, was levied on all the issued and outstanding shares of capital stock of the corporation, payable at once, at the office of this corporation, 208 South West Temple Street, Salt Lake City, Utah, and that any stock upon which said assessment shall remain unpaid at the close of business on September 12th, 1922, shall be delinquent and advertised for sale at public auction, and unless payment is made before, shall be sold on September 30, 1922, at two o'clock p. m., to pay the delinquent assessment, together with the cost of adverof sale. tising and expense EDITH G. CROME, Secretary No. 128 I Street. 39 Arthur Main 52 A. L. Fryer 53 1n !lL 'lining Company. 312 Utah business, nidS- - salt Lake City, Tst Nation of Cotton- - mines, Big hereby given that at a meet-iin- ? hoard of directors of Neva Company, held on the 26th assessment No. 12 of fifth ied L cent per share, was ti,e stock of the rabu1?" i:s'iedcapital and outstanding, hit lately to the secretary e,T ' 2 Utah Savings & Trust 5 City- - Utah. r5?Jjilke l:ron which this assessfotninw or r,en.1ain unpaid on Thursday, rirtigoi' I9"- be delinquent and Unlep.or Sille at public nuction, oldftJ)oy!nent is made before, will Umber ,,Li'Mirday, the 23rd day of at 2:30 p. m., at the retarv, tor pay the delinquent Otnent ' of lPOn together with the and expense of m U-5- .) 1 e. aave.-lisln- ALTEn STEDMAN, Secretary. Nellie Fryer C. 201-21- Cert. 'No. 179 382 416 482 221 564 707 710 1211 712 201-21- DELINQUENT NOTICE. Western Livestock & Developirfdt ment Company, Assessment No. 2 Principal place of business. Salt Lake lity, Utah. Notice. There are delinquent upon he following described stock on of assessment No. 2, levied on lie 26th day of May, 1922, the several nnounts set opposite the names of the espective shareholders, as follows: 'ert. Shares Ami. Name. fo. 500 $50.00 S. C. Smith ... 50.00 500 W. T. Edward 50.00 500 W. J. 'Holman 50.00 500 5 Edward Carroll 50.00 500 . ! A. L. Jr. Haymond, 50.00500 .... 500 i Fabian Haymond 50.00 ) C. A. Hoaglund 50 00 500 ) D. J. Lang 50.00 500 David Margetts 50.00 500 I II. R. Margetts 50.00 500 A. H. Park 50.00 500 W. II. Russell 50.00 500 ) F. S. Tlngey 1,250 125.00 S. C. Smith 1146 139 312 1220 118 1007 1036 1134 1269 1182 1222 nt 572 750 835 836 876 877 123S 9S3 1191 1231 - 5 1 1,250 1,250 1,250 1,250 1,250 1,250 1,250 1,250 125.00 125.00 125.00 David Margetts 125.00 David Margetts 125.00 C. A. Iloagland 125.00 A. II. Park 125.00 j Edward Carroll 125.00 5 W. R. Ilolman 1,250 125.00 W. T. Edward 1.250 125.00 S. C. Smith 125.00 2 F. S. Tlngey and law the with Now, In accordance n order of the board of directors, irtde on the 2Gth day of May, 1922, so of each parcel of such lany asshares bo necessary, will be sold took may t the office of the company, W. T. ilwards, secretary, cashier s window, Mercantile Institu-on- , ion Salt Lake City, Utah, on the 14th of August, 1922, at the hour of ay 2 oclock noon, to pay the delinquent ssessments thereon, together with the J ) ) L S 1232 1233 2S8 1223 235 236 237 238 1148 1201 297 1,000 R. LONG, Secretary. Shares Amt. Name. $4.00 Mrs. Addie H. Allison 400 G. B. Alquire M. E. A. D. Aggola Armstrong .. Sarah J. Brown Sarah J. Brown Sarah J. Brown Sarah J. Brown Mrs. Mrs. Mrs. Mrs. J. H. Dobson Thomas Karry Emmert D. B. Ellis Matt Farmer R. C. Fletcher Hamlin Wm. Hamlin .... Wm. Hamlin .... Wm. Hamlin .... Wm. Wm. E. Hamlin .... Mrs. Paul Hallin .. O. M. Jordan, Admr. of Est. of John P. Jordan Samuel P. Ives . . . Samuel P. Ives . . . Samuel P. Ives .... Samuel P. Ives .... Samuel P. Ives .... Samuel P. Ives .... Samuel P. Ives .... Samuel P. Ives .... Belle C. Ireland .... Mrs. Marian F. Landborg Lena Landborg Florence Landborg . Maurice B. Melvin . Maurice B. Melvin . Mrs. Mary J. Moore . Rev. T. V. Moore ... T. V. Moore, Trus. T. V. Moore, Tius. Charles S. Mote .... Charles S. Mote .... S. A. Norberg, Sidney A. Norberg, E. E. E. E. Adm 070 S. 162 792 284 338 265 217 123 456 930 1.00 1.00 .90 1.00 8.00 .10 6.50 2.00 25.00 28.00 3.00 5.00 2.50 2.50 5.00 5 00 5.20 2,800 300 500 250 250 500 500 520 50 .50 4.90 10.00 490 1,000 1,000 10.00 5.00 5.00 10.00 10.00 500 500 1,000 1,000 5.00 500 500 300 5.00 3.00 1,000 10.00 10.00 5.00 1.00 2.50 7.00 10.00 .75 2.25 1.00 10.00 500 5.00 1,000 1,000 500 100 250 700 1,000 75 225 100 Sid- Norberg, ney A. Norberg, Adm A. Norberg, Sidney A. Norberg, Adm . 5.50 550 100 100 90 100 800 10 650 200 2,500 Dr. Geo. II. Fulford 1001 S. A. L Co-operat- ive 200 625 The New Stockton Mining Company. Principal office and place of business located at 11 East First South Street, Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of assessment No. 31, levied on the 1st day of December, 1921, the several amounts set opposite the names of the respective shareholders, as 201-21- A. L. Haymond A. I Haymond . Gold Mountain Champion M. & M. Co. Salt Lake City, Utah. DELINQUENT NOTICE. Mutual Metal Mines Company. Location of principal place of busi2 Ness Bldg., Salt Lake ness, City, Utah. Notice is hereby given that at a meeting of the directors, held on the 20th day of July, 1922, an assessment of one (lc) cent per share was levied on all of the issued and outstanding capital stock of the corporation, payable to the secretary of this company, 2 Ness Bldg., Salt Lake at Suite on before the. 23rd day or Utah, City, of August, 1922. Any stock upon which this assessment may remain unpaid on the said 23rd day of August, 1922, will be delinquent and advertised for sale at public auction and unless payment Is made before, will be sold on the 9th day of September, 1922, to pay the delinquent assessment, together with costs of adexrense of sale. vertising and B. D. FIELD, Secretanr. 2 Ness Bldg.. 28 West Second South Street, Salt Lake City, Utah. r ' - NOTICE OF ASSESSMENT. 5 .... .... 500 2,000 1,000 1,500 2,000 2,000 And in accordance with the law and an order from the board of directors, made on the 26th day of June, 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, 216 South Main Street, Salt Lake City. Utah, on the 14th day of August, 1922, at two oclock p. m. of said day, to pay delinquent assessment thereon- and expense of sale. L e,Vn 1.25 1.25 5.00 2.50 3.75 5.00 5.00 .50 1.55 2.50 500 54 J. M. Russell 145 J. M. Russell 187 Frank Kiefer 188 Frank Kiefer 190 Eliza M. Martin 150 Fred Burgi 189 Harrison C. Rice . ac-:ou- many shares of each parcel of such stock as may be necessary, will be sold at public auction at the office of the company, 11 East First South Street, Salt Lake City, Utah, on Friday, the first day of September, 1922, at the hour of ten oclock a. m. of said day, to pay said delinquent assessment thereon, together with costs of expenses of sale. advertising and J. C. McCLAIN, No. 11 East First South Secretary. Street, Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on ac- Secretary and Treasurer. 102 South Main Street, Salt Lake City, Utah. I Utah. Investment Association. Co-operut- lve Dollars ($543.00) Unrest at the rate of 7 per cent .fm since the first day of March, father with plaintiff s costs and ents herein. ,(fn for the rep wares and merchandise and PS furniture described In on file herein. Forty-thre- cost of advertising and the expense of the sale. W. T. EDWARDS, Secretary. Cashiers window, Zio'n Mercantile Institution, Salt Lake City, Utah. NOTICli OF ASSESSMENT. described In pliantiffs or in case possession had, for the sum of Five 15 Alta Divide Gold Mlnlag Company. Principal place of business, 433-3- 4 Ness Bldg., Salt Lake City, Utah. Location of mine, Cottonwood District. Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of assessment No. 3 of of one cent per share, levied on the 29th day of May, 1922, the several amounts set opposite the names of the respective shareholders, as follows: Cert. No. Name. Shares Amt. 6 C. W. Knudson .... 5,000 $12.50 138 C. W. Knudson .... 3,750 9.38 339 C. W. Knudson ...,11,250 28.13 166 E. M. Tyson 25.00 10,000 328 Smith Graham 50 .13 49 Hyrum Stewart 25.00 10,000 329 John E. Busby 680 1.70 114 Guy A. Wilson 2.50 1,000 115 Guy A. Wilson 500 1.25 116 Guy A. Wilson 2.50 1,000. 117 Guy A. Wilson 2.50 1,000 319 Guy A. Wilson 2.50 1,000 320 Guy A. Wilson 500 1.25 330 Wm. H. Evans 4.99 1,995 168 L. T. Wakeham 8.33 3,333 299 Benj. Johnson 12.50 5,000 300 Benj. Johnson 12.50 5,000 301 Benj. Johnson 6.25 .... 2,500 302 Benj. Johnson 6.25 2,500 321 Benj. Johnson 2.60 1,040 90 W. O, Knudson ....15,000 37.50 23 Lorenzo W. Anderson, 10, 000 25.00 331 Wm. Thornton 6.90 2,760 27 Louilla K. Call 12.50 5,000 28 Earl J. Knudson .... 5,000 12.50 242 Earl'J. Knudson ....10,000 25.00 243 Earl J. Knudson .,..10,000 25.00 32 Opal Knudson ....... 5,000 12.50 33 12.50 Knudson 5,000 ' 40 Ray Louis Decker 5.00 2,000 340 Levi N. Harmon .... 1,230 3.08 341 D. D. Houtz 2.88 1,150 one-quart- er ..... ...... ..;... John 342 137 173 174 307 177 335 332 202 203 219 211 343 216 322 221 226 345 348 227 228 229 276 238 239 244 248 256 308 250 346 258 349 265 271 280 285 296 347. 272 294 297 M. Christensen. 1.18 1.25 5.00 1.25 1.25 2.50 1.38 550 2,235 5.59 6.25 2.50 1.25 2,500 1,000 500 10.00 3.50 2.50 2.65 2.5u J.25 1.50 .75 2.50 2.50 4,000 1,400 1.000 1,060 1,000 ........ 500 600 300 1,000 1,000 -- 500 1,000 F. A. Flodquist W. P. Kiser 1.25 2.50 12.50 5,000 1.500 1,000 5,000 3.75 LeRoy B. Young .... Lyman R. Martlneau. Lyman R. Martlneau. 5,000 Lyman R. Martlneau. 6,000 Abe Tyson 1,000 Eva Mundey T. Kearns W. H. Crapp Edward Schoppe Edward Schoppe Edward Schoppe Edward Schoppe Edward Schoppe John Harding Max Neeka Max Neeka Max Neeka 10,000 830 2.08 . . . . 1,000 .... .... .... .... 276 H. J. Brodsky 288 Elsi Birch R. A. Birch 2.50 12.50 12.50 15.00 2.50 1.10 25.00 440 M. 275. J. B. Lynn 189 470 500 2,000 500 500 1,000 Joseph Cottis Jas. M. Morgan Jas. M. Morgan Lewis V. Morgan Lorenzo Morgan .... Lorenzo Morgan .... Mrs. G. D. Evans .... Frank Schuyler Amelia Birch Amelia Birch R. L. Shannon C. E. Cairo H. O. Morgan D. McElroy Michael Milford Michael Milford ...... Charlotte Ward .... Charlotte Ward .... L. G. Hardy. Jr Georgia Hardy Dorthea Hardy .Tosie Ann Hanson . . 317 J. T. Watts 295 Wm. P. Kearney 309 Marian A. Smith 312 Flora Birch . 2-5- 3,000 1,000 2,500 2,000 1,000 2,000 5,000 500 7.50 2.50 6.25 5.00 2.50 5.00 12.50 1,000 2.50 5.00 2.50 1.50 1.50 2.50 6.25 2.50 1.25 2,000 1,000 600 600 . . 1,000 2,500 1,000 And in accordance with law and an order of the board of directors, made on the 29th day of May, 1922, so many shares of each parcel of such stock as may be necessary, will be sold at public auction at the companys office. 4 Ness Bldg.. Salt Lake City. Utah, on the 17th day of July,- 1922, at two oclock p. m.4 to pay the delinquent assessment, with cost of advertising nnd .the expense of the sale. 433-3- - 1,000 10.00 500 60 1,000 3,000 1,000 200 . . 2.500 .. 100 60 250 5.00 .60 10.00 30.00 10.00 2.00 25.00 1.00 .60 2.50 Ralph Pryne J. E. Platt J. E. Platt W. A. Sanford .... IT. E. Studebaker Ia L. Tyler Rev. W. M. Ward DELINQUENT NOTICE. . Adolph Winter Joseph Wright And in accordance with law and an rdcr of the hoard of directors, made n the 1st day of December, 1921, so L. E. ELGGREN. ea su r er. Secretn ry-Ness Bldg., Salt-Lik'Mtv, Tr No. Utah. 433-3- 1 e 7-- 1 -- 7 15 -- x Extension Notice. By order of the board of directors at their meeting held July 12, 1922. the delinquent date of sale of the above stock Is hereby extended from July 17, 1922, to August 15th, 1922, at two oclock p. m. ALTA DIVIDE GOLD MINING CO., La E. ELGGREN, Secretary. |