OCR Text |
Show THE CITIZEN Ill - 11- Shares .'lame. Ra .er, Ralph 13a tfer, llalplx . . . .. .. IJji.er, Ralph Ua.:Jley, Helen Uifiiner,. Herman 11- - 1144 1134 I'JO (i2 lia . .. . .. .. .. . . .. .. .. .. . . .. li. croft, Ida 1!3 Hi. ' crie, Frank 46 Lti - . Le. crie, Frank KHz. 1116 Liv igston, i)5 Eliz. Ljv igston, Mir is, E. H. ... II. J. Me tan, H. J. . Mf 'ean, H. J. . H5 109 ;0 30 fS3 Me - ean, Thelma 1 ; erry !)onald, R. W 111 Ma Frankie gyS Me' Jol. 134 Nci ion, Clarence Earl E. lJiti s, 37 39 Earl Pit t, 775 1,000 40 500 400 110 502 1,763 3.88 2.50 5.00 .20 2.50 2.00 .55 1.000 5.00 93 406 2.50 2.50 2.50 2.50 2.50 2.50 2.50 5.00 .47 5.00 2.50 2.03 5.0P 4.11 5.00 accordance with law and an order of the board of directors, made on the 'Ih day of February, 1924, so many shares of each parcel of such itoek as may be necessary, will be old at public auction at the office of the company, 410 Utah Savings & Trust Building. Salt Lake City, Utah, on Tuesday, the 15th day of April, 1924, at two o'clock p. m., to pay delinquent assessments thereon, together with the cost of advertising and expenses of iale W. C. HURD, Secretary. Xo. 1' Utah Savings & Trust Bldg., Salt Like City. Utah. 4 : DELINQUENT NOTICE. Standard Mining Company. principal place of business at Xo. 623 Atlas Block, 32 West Second South Street, Salt Lake City, Utah. Xotice. There are delinquent upon the following described stock on account of assessment No. 7, levied on the 26th day of November, 19.23, of of one cent per share, the several .amounts set opposite the names of the respective shareholders, as i Stockton With its ! one-quart- er Cert Ko. 179 333 309 44 2S9 21 167 S4 229 31 30 Xame. Mrs. Harry Aldous Mrs. Harry Aldous E. It Anderson Charles . . . . John W. Buehner Christensen Cross Gotleib Crossen Henry Dipo CO 184 I"9 ISO 88 409 ici isS 3 7 - io 10,000 1,000 2,000 2,000 1,000 2,000 1,000 1,000 5,000 6,000 1,000 2,000 13,800 10,900 1,000 . . . 1,000 5,000 .... .... i 5 1 -- J. Greene Carl J. Greene Carl J. Greene John sr. 4 1 500 10,000 3,800 2,500 1,000 1,000 8.500 . . 2,000 8.300 Wm. Glismeyer.. 8.300 C. ' Wm. Glismeyer.. 2,000 C. Win. Glismeyer. 500 iv !p,i:y A- - Glismeyer . 8.300 A G,lsmeycr . . 8.300 v. 2,000 Moogorbruggc i Al w-"- Gn?in ... -- Green Glismeyer o',,r, no Held . Car. 4lJ- 37f 500 Gelgle John Cclgle John Ceigle Lena Glismeyer C. i. H. Glismeyer Seld Glismeyer C. p A. ; i '500 900 !' Glismeyer 40 500 4,000 2,000 2,000 1,000 Druk Druk Druk Druk Dahn Dahn Erickson Erickson J48 Aslak J. Eikiem 48- - John Ilenry Evans 449 Fri. dlander L 8 Charlotte Forbriger .. Ji9 Elsi, Mary Forbriger. S0 Chas. Norman Porlniger Carl W. W. W. W. 405 36 197 198 177 600 Beers Beers Buehner .... Buehner ....10,000 Buehner .... 3,000 1,000 Bergh Burn 1,000 Bolschweller . . 2,000 F. A. Otto Bohn J. A. R. M. Shares :ne Iless . ness ... HcSS ... ... ... Hess Hess .' c Iushnn . . Jensen '! :lm J,01' K. Jones . Kammerle 500 1,000 2,100 1,000 1,000 2.500 2.500 6,000 2.500 2.500 1,000 2,000 5.000 2.000 Amt. 31.25 1.25 10.00 5.00 5.00 2.50 25.00 7.50 2.50 2.50 5.00 25.00 2.50 5.00 5.00 2.50 5.0b 2.50 2.50 12.50 15.00 2.50 5.00 34.50 27.25 2.50 2.50 12.50 1.25 1.25 1.25 25.00 9.50 2.25 6.25 2.50 2.5b 21.25 5.00 21.25 21.25 5.00 1.25 21.25 21.25 5.00 1.25. 2.50 5.25 2.50 2.50 6.25 6.25 12.50 6.25 6.25 2.50 5.00 12.50 5.00 J. B. Keddington Geo. 267 Wm. 162 187 305 475 352 483 484 99 487 268 291 470 300 466 467 157 207 - 85 And in accordance James S. Knecht . 201-21- '566 Emil Mosberg Emil Mosberg Wm. Miehe Wm. Miehe 1924, '5u0 1,000 Irwin T. Chas. Newton J. P. Newton Andy Nelson Otto O. A. II. made before, on the 22nd day of March, at the hour of 9 oclock a. m to pay the delinquent assessment, together with the costs of advertising and expense of sale. M. SORENSEN, Secretary. 201 and 212 Ness building, Salt Lake City, Utah. EXTENSION NOTICE. By order of the board of directors, at a meeting held on the 15th day of March, 1924, the sale date of delinquent stock Is extended from March 22, 1924, to April 2, 1924, at the same hour and place. M. SORENSEN, Secretary. 201 and 212 Ness Building, Salt Lake 500 1,666 1,666 -- A. H. A. H. B. II. Albert Albert H. D. City, Utah. Nora B. Phillips J. A; Rockwood J. A. Rockwood Dennis B. Ryan Rosenberg Rosenberg Rosenberg DELINQUENT NOTICE. The Tlmpanognii Rod Club. Location of principal place of busi- 233 272 312 ... . . . 371 432 . . . 326 Renders 308 Whitney Summerhays 278 F. Salzner 76 E. G. Smith 295 Frank 35 500 3.00 Yardley with the law and an order of the board of directors, made on the 26th day of January, 1954, so many shares of each parcel of such stock as may be necessary, will be sold at public auction at the offices of this 2 Ness building, Salt company, Lake City, Utah, unless payment is Lane A. Linebach E. E. LaDuke S. H. R. Koenig Percy L. Myer E. F. Milk 89 D. W. Mooney 90 D. W. Mooney 5.00 1,000 1,000 821 1,000 L 5.00 25.00 30.00 15.00 25.00 5.00 1,000 500 Peter 5.00 6,000 3.000 5.000 319 1,000 228 12 248 477 373 401 381 485 90.75 1,000 ' I Amt. 2.51 8.82 5.00 1.60 5.00 500 500 500 500 . 500 500 500 1,000 120 Sta ley. G 121 Sta .ley, 122 Stu ley, 123 Sta ley, 121 Sta:. ley, 126 Sta). ley, 602 Stas-ley725 Sears, L. A. A. 727 Sears, . R. M. 726 Sra'-sMrs. Alie 1218 Spi-r- s, 1093 Tutile, Elanson 1219 Wilted. 10S9 Wli'tney, C. Anil in 1,000 1,000 5,000 .. 1,000 Ralph S. . Thor a . 500 , On; ser, Mrs. ' 1113 Ou! schall, L. 1117 150 .... ness, Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of assessment No. 10, levied on February 9, 1924, the several amounts set opposite the names of the respective 2,000 1,000 Theo Tobiason shareholders, as follows: 1,000 183 Theo Tobiason 200 Luclle 277 Taylor Cert. 2,000 No. 3 .5,000 F. Tuckett 279 132 268 287 275 277 205 278 313 C. Ure ... 433 C. Ure ... 217 M. Van Wasdyck 113 Grant Weiler . . . 201 Grant Weller . . . 408 G. L. Woerner . 486 Frank Ward .. . 1,000 Walter And in accordance with the law and orders of the board of directors, made on the 26th day of November, 1923, so many shares of each parcel of such stock as may be necessary, will be sold at the office of the company, 523 Atlas Building, Salt Lake City, Utah, on the 15th day of April, 1924, at the hour of 3 oclock In the afternoon of said day, to pay delinquent assessment 497 D. thereon, together with the cost of vertising and the expense of sale. ad- W. N. GUNDRY, Secretary and Treasurer. Atlas Block, 32 West Second South street, Salt Lake City, Utah. 523 DELINQUENT NOTICE. Mutual Metal Mines Company. of business, 201-2Principal place Ness building, 28 West Second South, Suit Lake City, Utah. Notice. There are delinquent on the stock on account following described of assessment No. 12, levied on the 26th day of January, 1924, the several amounts set opposite the names of the respective stockholders, as follows: Cert. Shares Amt. No. Name 464 P. A. Beck, Jr. . . . ... 1,000 35.50 12 16 Fred Burgi 786 George H. Blood . 54 John R. Droubay . 434 John R. Droubay . 872 John' R. Droubay . 55 Donald P. Droubay 435 Donald P. Droubay 873 Donald P. Droubay 63 Alma Eldredge . . M. Flynn 794 M. Flynn 810 82 C. D. Gonslind 83 C. D. Goaslind 33a C. D. Goaslind 348 C. D. Goaslind 475 C. D. Goaslind 496 C. D. Goaslind 774 C. D. Goaslind 8S0 C. D. Goaslind 121 A. J. Lindbloom . . . 417 Marian Larsen . . . 852 Marian Larsen . . . 390 II. K. Merrill 868 II. K. Merrill 8S7 II. Iv. Merrill 391 Mrs. II. K. Merrill . 869 Mrs. II. K. Merrill . 886 Mrs. II. K. Merrill . 449 W. T. Monk 70S W. T. Monk 141 Abe. Murdock 483 Clifford ratten 859 Clifford Patten . . . 902 Clifford ratten . . . . . . 454 C. B. Reynolds 899 C. H. Reynolds . . . 900 C. B. Reynolds 882 E. M. Reynolds . . . 270 E. M. Reynolds . . . 447 Agnes Russell 875 Agnes Russell 197 C. E. Smith, Jr. . 226 John W. Seibold . . . 248 John A. Webster . 402 John A. Webster . 866 John A. Webster . 760 Bertha A. White . . 265 Walter Westerman 788 Walter Westerman L L 15 ... ... ... ... .. .. .. . .. ... ... . .. ... ... 150 5,000 1,000 2,000 350 1,000 2,000 350 500 1,000 200 8,500 50 500 950 2,682 . . . 5,125 2,200 200 . 100 . 2,000 3o0 . 100 125 . 125 . 250 50 . . . 50 100 2,666 500 9,480 700 . 1,000 300 1,800 500 ... ... .. .. ... ... .. ... .. ... ... ... ... ..... ... ... ... ... ... ...12,987 ... 1,400 200 ... ... . .. ... ... ... ... ... ... 35 50 350 25 1,000 350 2,203 100 1,150 1.25 25.50 5.50 10.50 2.25 5.50 10.50 2.25 3.00 5.50 1.50 43.00 .75 3.00 4.75 13.91 26.23 11.50 1.50 1.00 10.50 2.25 1.00 1.13 1.13 1.75 .75 .75 1.00 13.83 3.00 47.90 4.00 5.50 2.00 9.50 3.00 65.43 7.50 1.50 .67 .75 2.25 .03 5.50 2.25 11.52 1.00 6.25 92 191 131 282 251 255 271 190 241 Name. Jos. R. Murdock Sam H. Spears John Osborne S. B. Robbins Shares 1 1 1 1 1 1 1 1 1 1 Heber Jex Imer Pett W. A. Leatham F. G. Morse R. F. Tomlinson J. L. Brown Ernest Lambourne Henry T. McEwan Burton W. Musser Dr. W. H. Rothwell .. Henry I. Moore H. S. Cartwright W. F. Jensen J. C. Landberger 2j4 W. T. Pyper 252 F. A. Sweet 1 1 1 1 1 1 1 1 1 1 Amt. $16.50 16.50 16.50 16.50 16.50 16.50 16.50 16.50 16.50 16.50 16.50 16.50 16.50 16.50 16.50 16.50 16.50 16.50 16.50 16.50 And-Iaccordance with law and an order of the board of directors, made on the 9th day of February, 1924, so many shares of each parcel of such stock as may be necessary, will be sold at the office of the company, 54 Salt Lake City, South Main Street, Utah, on the 7th day of April, 1924, at 1 p. m., to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. NOEL S. PRATT, Secretary. DELINQUENT NOTICE. Ufnna Mining Corporation. Location of principal office, 205 Felt Building, Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of assessment No. 7, levied February 6, 1924, the several amounts set opposite the respective names of the stockholders, as follows: Cert. No. 64 65 66 68 69 96 26 27 74 55 141 87 169 67 101 105 25 236 156 157 158 217 175 18 112 106 113 149 39 182 191 232 195 197 215 203 237 Name. Mrs. P. Breen Mrs. P. Breen Barnes, Paul Barnes, Leslie Barnes. Lawrence Buck, F. E Campbell, R. M Crocker, S. E C. C Duncan, Goliher. B Hart, R. M Kigglns, Lanphier, R. C T. J Maddcx, Mary Mathews, Ed Murphy, A. C Nettle. J. II Parker, F A A Paquette, Paquette, Paquette, J. Paquette, J. Persons, J A A Rice, A. F Rose, Fred Sullivan, Snyder, B. A Alex Salvail, N. P Torrey, E. XR Giard, F. Whelan, Mrs. J Whelan, Mrs. J McDonald, AI. Price, Elizabeth Shares ... Amt. 3,000 $30.00 2,000 20.00 50 .50 50 .50 50 .50 1,000 10.00 100 1.90 100 1.00 2,000 20.00 200 2.00 1,000 10.00 500 5.00 1,000 10.00 50 .50 1,000 10.00 1.00 100 100 1.00 5,000 50.00 2,500 25.00 3,000 30.00 2.00 200 3.00 300 2.00 200 2,000 20.00 300 3.00 1.00 100 3.00 300 2,850 28.50 .50 50 1,600 16.00 100 1.00 1.90 190 100 1.00 4.00 400 500 5.00 2.90 290 1,000 10.00 Rose, C. II. Vine. Mrs. S Lawrence, G. N And in accordance with law and an order of the board of directors, made on the 6th day of February, 1924, so stock many shares of each parcelbe ofsold at as may be necessary, will 205 Felt Building, Salt Lake City, Utah, on the second day of April, 1924, to pay the delinquent assessment, together with the cost of advertising and cost of sale. WEB. GREENE, Secretary. 205 Felt Building, Salt Lake City, Utah. DELINQUENT NOTICE. Union Chief Mining Company. Principal place of business, 404 New-houBuilding, Salt Lake City, Utah. Notice. There are delinquent upon se the following described stock on account of assessment No. 12, levied on the 4th day of February, 1924, the several amounts set opposite the names of the respective shareholders, as fol lows: Cert. No. Shares Name. W. G. Foord 500 500 Lyman A. Prater Mrs. T. W. Miller .. 250 200 G. T. Clark Geo. L Siegel 1,000 300 John T. Clark 1,000 J. F. Layth&m C. J. Lawton 1,000 1.000 C. J. Lawton 500 C. J. Lawton L. Housekeeper 1,000 500 Giles Talntor 500 Giles Talntor State St. Invt. Co.. 500 W. P. Bliss 1,000 .W. P. Bliss 1.000 1.000 W. P. Bliss W. P. Bliss 1,000 500 Baglin & Pond 1,000 John Klee Rose Lucia 1,000 Thos. W. Partridge . 1,000 500 A. M. Walker 1.000 H. B. Cole 500 Lilian Stewart R. Murray Stewart . 500 500 C. J. Lawton 500 C. J. Lawton 1,000 Della Rigby 100 F. C. Schulte Wm. Maxwell 1,000 Wm. Maxwell 1,000 1,000 Leroy Warner 1,000 Hess Margaret 500 J. F. Lay t ham 1,500 R. C. Levra 1,000 J. A. Danielson 1154 1363 1684 1706 1868 1877 1966 2116 2117 2118 2466 2467 2470 2471 2483 2484 2485 2486 2508 2699 2723 2731 2771 2795 2821 2822 2824 2825 2836 2862 2891 2899 2905 2947 2957 2973 2986 .... .... Amt. 2.50 2.50 1.25 1.00 5.00 1.50 5.00 5.00 6.00 2.50 5.00 2.50 2.50 2.50 5.00 b.OU 5.0U 5.00 2.50 5.00 5.00 5.00 2.50 5.00 2.50 2.50 2.50 2.50 5.00 .50 5.00 5.00 5.00 5.00 2.50 7.50 5.00 And in accordance with the law and an order of the board of directors, made on the 4th day of February, 1924, so many shares of each parcel of such stock as may be necessary, will be sold at the office or me company, 404 Newhouse Building, Salt Lake City, Utah, on the 31st day of March, 1924,. at 2 p. m. of said day, to pay the dethereon, together linquent assessment with the cost of advertising and expense of sale. GEORGE BAGLIN, Secretary. 3 -1- 5-3-29 DELINQUENT NOTICE. Austin Mining Company. Principal place of business, 1022 Boston Building, Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of assessment No. 4, levied Sat12, 1924, the several urday, January amounts set opposite the respective names of the stockholders, as follows: Cert. No. 125 52 92 Name. Joseph Anderson Emma Briggs Maud Briggs John F. Bowman Eva G, Clays 174 157 134 A. L. Cook L Chipman 48 E. 53 W. S. Chipman 185 E. L. Chipman 167 Geo. Cochran 176 Charles Crabb 205 Alma Earl 30 Jacob Evans 35 128 198 139 117 119 158 135 13G 165 183 129 120 138 169 115 156 127 166 155 Jacob ... 1,000 1,000 1,000 1,000 1,000 4,000 6,000 Evans Mrs. Mosiah Evans Mrs. C. W. Earl ... W. II. Grant R. K. Hardy W. T. Hasler W. T. Hasler Geo. R. Hacking Edith Hacking 5,000 100 500 Norman liolmstead Joseph Hammer Elmer Jackson 1,000 1,000 James M. Ivirkham Lewis Henry O. Malan ..... 5,000 Mrs. M. A. Kirkliam N. Josephine Mooney.. Eugene Roberts J. B. Smuin Geo. M. Sullivan And in accordance with law and an order of the board of directors, made on the 12th day of January, 1924, so many shares of each parcel of stock as may be necessary, will be sold at 1022 Boston Building, Salt Lake City, at Utah, on the 12th day of April, 1924, 2 p. m., to pay the delinquent assessment, together with cost of advertising and expense of sale. EDWARD SOUTHWICK, Secretary. 1022 Boston Building, Salt Lake City, Utah. |