OCR Text |
Show THE CITIZEN S 197 Treas 1 25000 1250.00 71829 3591.45 And In accordance with law, and an made order of the board of directors, on said tenth day of May, A. D. 1926, o many shares of each parcel or such will be sold stock as may be necessary of the Columbia Trust at the office Street, in Company, 125 South Main on Tuesday, the Salt Lake City, Utah, at the ltth day of July, A.a. D.m. 1926, of said day, hour of 10:00 oclock to pay delinquent assessments thereon, together with the cost of advertising and expenses of sale. G. McKIMMONS, Secretary. Address: 125 South Main Street, Salt -- Utah. TAkp City, DELINQUENT NOTICE. East Utah Mining Company. Location of principal place of business, 220 Felt Bldg., Salt Lake City, Utah. upon the folThere are delinquent on account of stock described lowing n! assessment No. 2, levied on the 8th day t of May, 1926, the several amounts set at opposite the names of the respective as follows: M stockholders, Cert. Shares Amt. Name No. 503 Angle, Arthur . . . 569 Badger, Ralph A. 649 Broadhead, .Vera 164 Bronson, Clark . , . Em 455 Buckley, 44 279 280 650 648 465 179 45S Clegg, Clyde, Clyde, Clyde, Clyde, A. W A. W Merllng D. . Colzarei, J. J. ..... Comstock, William Crooke, H. G. 323 Culp, m: D A. W C. Pearl DELINQUENT NOTICE. Black Metal 91 lues. Incorporated. Location of principal place of business, 220 Felt Bldg., Salt Lake City, Utah. There are delinquent upon the followdescribed stock on account of asing sessment No. 6, levied on the 10th day of May, 1926, the several amounts set opposite the names of the respective stockholders, as follows: Cert. No. Name 1338 Brlmhall, Wells . . 366 Casper, Catherine . 367 Casper, Catherine . 368 Casper, Catherine . 1349 Cole, H. B 500 246 Evans, R. J. 500 257 Evans, R. J 500 258 Evans, R. J 1192 Evans, R. J 875 1211 1274 1306 1307 1263 356 160 1168 1170 1171 1172 1173 1174 1176 Fancher, G. L .... Farrington, Ella . , 144 168 59 604 .1 J Ji Dennis, Dennis, Dennis, Dennis, E. R. E. R. L. L. R. E. i 130 Duke, S. B. i . 119 Duke, S. S. M 182 Duke, S. S. 5. 533 Duke, S. S. U 640 Duke, S. S. 0.( 386 Elliott, Mrs. Edith 0. 623 Elliott, Wm. T. ... 274 Pabrizio, Emilio . 89 Ferguson, Fergus 469 Ferguson, Fergus 470 Ferguson, Fergus 471 Ferguson, Fergus 5.' O.i 40 5 n.t 7.; Snyder, Emma W. A. Theodoropolous, L. .... Whitney, C. D. .... Wood, Wm. Wood, Wm. D. .... 500 Wood, Wm. D 500 Wood, Wm. D 500 Wood, Wm. D 500 Wood, Wm. D 500 Wood, Wm. D And in accordance with the law and an order of the Board of Directors, made on the 10th day of May, 1926, so many shares of each parcel of such stock as may be necessary will be sold at 10:00 oclock220a. m. at the office of Felt Building, Salt the company, Lake City, Utah, on the 15th day of July, 1926. to pay. the delinquent assessment thereon, together with the cost of advertising and expense of sale. LESTER L RANKIN, Secretary. 220 Felt Bldg., Salt Lake City, Utah. Fueling, Ernest . . .... 499 Halliday, E. J. 606 Hansen. J. C. 30 Hines, Mrs. Kittie A. 5 n.- i o.- f 5. 5: 87 Hoover, John 36 487 292 620 598 Jones, E. L Jones, Wilford R. Knowlden, R. E. Lewis, W. J Long, James 590 645 7': 514 358 o': 390 99 509 5l 435 Mahony, E. P. Mahony, E. P. Meneray, C. C. . . . Marchant, A. W. Marchant, A. W. Merriman, Lewis Merriman, Lewis 0.; 628 Hurley, Andrew . . . 534 Jacobshagen, R. II. f 5 n Mooney, Hugh . ?? Moore, Joe l'K os rump enms . J2626 Plummer, W. S. OAK DaI laafnA v Tn tr . . . Li - Scalzo, Samui R3K SViooto T 637 379 251 278 174 449 258 556 Sheets! J. L. Shirl, John Sims, P. It ?' 654 ,; ' J: : -- 5 ; 632 Sheets, J. L. 633 Sheets, J. L. 634 Sheets, J. L. . T. Sims, p. R . . . NOTICE. Truxell Jorgensen .... Mrs. L. Housekeeper Mrs. M. Bergstrom . . 2547 Hiram E. Booth 150 Hiram E. Booth 199 Arthur W. Vosburg . . .... .... 300 50 500 500 160 420 415 423 500 500 500 247 100 358 C. Warnock 100 631 Baglln & Pond 300 667 Ralph Badger 100 701 Ralph A. Badger 100 711 W. M. Havenor 100 749 Badger Bros 20 759 J. B. Dunn 100 769 E. C. Davies 500 791 W. II. Child 500 1038 Baglin & Pond 500 1098 George Baglln 500 1103 George Baglin 500 1151 A. A. Ahrens 500 1162 John II. Horlick 500 1172 Richard Felska 1000 1216 L. W. Hardy 1000 1217 W. Hardy 1000 1229 W. Ellerbeck 1230 Mrs. Katherine Malone 500 853 1236 F. C. Dorn 1000 1286 Lucy Hitch 1000 1287 Lucy Hitch 80 1290 Mrs. R. K. Mead iJOO 1337 II. B. Cole 400 1343 H. B. Cole 80 1346 W. K. Conrad 1000 1393 Guy V. Furay 851 1412 James W. Carpenter 1000 1420 L. GF. Latches 500 1426 N. S. Halliday 10000 1445 Reno H. Sales 1449 Arthur W. Vosburg .10000 1450 Arthur W. Vosburg . COO .... .... L L 3.00 .50 5.00 5.00 1.60 4.20 4.15 4.23 5.00 5.00 5.00 2.47 1.00 1.00 3.00 1.00 1.00 1.00 .20 1.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 10.00 10.00 10.00 5.00 8.53 10.00 10.00 .80 5.00 4.00 .80 10.00 8.51 10.00 5.00 100.00 100.00 1309 1318 1324 1333 1338 1342 1344 1345 1346 1347 1348 1350 1352 1353 5.00 Lewis N. Penfleld .... 500, Herman Eberhardt .. 1000 10.00 Florence C. Peterson 10000 100.00 70.00 7000 40.00 4000 16000 160.00 16000 160.00 20.00 Agell Chilipurthis . . 2000 500.00 50000 F. Moormeister 50000 500.00 Wm. Story, Jr 5000 50.00 Mary K. Dougherty . 10000 100.00 Lena Hague 10.00 1000 Abba R. Smith 10.00 1000 A. Grace Wilton 50.00 5000 Lena Hague 20.00 2000 Lena Hague 5.00 500 Owen J. Nancy 50.00 5000 R. L Conley 50.00 Rev. F. A. Siefert . . 5000 10.00 1000 O. B. Berrion 50.00 Mrs. Lena Lehman . . 5000 20.00 2000 Dean Brayton 20.00 2000 Dean Brayton 10.00 1000 Dean Brayton 10.00 1000 A. R. Specht 30.00 3000 Lena Hague Wm. M. Hughes Wm. M. Hughes F. T. Boise F. T. Boise .... Mrs. Madeleine Thorout 3000 30.00 45000 20000 25000 3851 2000 2000 1000 1000 450.00 200.00 250.00 38.51 20.00 20.00 10.00 10.00 9.00 Aleck Zacharies .... 800 18500 185.00 John McPhee 5.00 Arthur E. Peterson . . 500 6000 50.00 John McPhee 20.00 2000 F. T. Boise 10000 100.00 F. T. Boise F. B. Graves N. B. Rush I. G. Rider F. B. Graves Lena Hague M. W. Hughes Ridge And in accordance with law and an order of the Board of Directors, made on the 13th day of May, 1926, so many as may shares of each parcel of stock be necessary will be sold at 12 oclock noon at the office of the company. No. 4 Scott Building, Salt Like City, Utah, on the 7th day of July, 1926, to pay the delinquent assessment thereon, cost of advertising together withof the sale. and expense F. I PETERSON, Secretary. 4 Scott Building, Salt Like City, Juanita Ridge G. S. 603-60- 603-60- Utah. DE LIN Q I' ENT TrciiMure Hex N OTI CE Mining Compuny, Inc., of the State of (tali. Location of principal place of business, 330 Ness Bldg., Salt Lake City, Utah. There are delinqrent upon the folof lowing described slock on onaccount12th the assessment No. 21, levied day of May, 1926, the several amounts set opposite the names of the respective shareholders, as follows: Cert. DELINQUENT NOTICE. Utana Mining Corporation. Principal place of business. 205 Felt Building, Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of assessment No. 14, levied May 6th, 1926, the several amounts set opposite the respective stockholders, as follows: Cert. No. Name Shares Amt. 31 Luciie Flannigan 500 $ 5.00 32 Mrs. J. J. Flannigan . . 500 5.00 127 J. Kelly 200 2.00 81 Pat Lee 400 4.00 156 A. Parquette Parquette J. A. Parquette J. A. Parquette Fred Rose Mrs. A. J. Rldell Mrs. A. J. Riddell Paul Schmid ...: 157 A. 158 217 112 143 151 21 R. Seivers R. White R. White J. W. Barnes H. M. Vlel J. McBrien E. T. Anderson 163 J. 107 S. 108 S. 204 221 212 214 215 128 131 174 106 105 77 165 C. TI. A. S. Rose Christie 2500 ..3000 200 300 300 5000 600 1000 2500 1000 500 500 900 210 500 500 300 100 100 100 100 25.00 30.00 2.00 3.00 3.00 50.00 6.00 10.00 25.00 10.00 6.00 5.00 9.00 2.00 5.00 5.00 3.00 1.00 1.00 1.00 1.00 74.0 1.00 4.50 1.50 Gladys Parker O. Samuelson B. A. Sullivan A. Murphy A. Sylvain ....7400 100 Nora Burke 147 Kate Lynch 450 146 B. Sullivan 150 And in accordance with the laws and an order of the Board of Directors, made on the 6th day of May. 1926, so many shares of each parcel of such stock as may be necessary, will be sold at the office of the company at 205 Felt on the 10th day of July, 1926, Building, asat 2 p. m., to pay the delinquent sessment, together wtih the cost of advertising and expense of sale. WEB GREENE Secretary. 205 Felt Building, Salt Lake City, Utah. NOTICE OF .SALE. Pacific Holding Corporation. Principal place of business, Salt Lake City. Utah. There are delinquent upon the following described stock on account of assessment levied on the 12th day of April, 1926, the several amounts set opposite the names of the respective stockholders, as follows: 6.00 And in accordance with law and an . .... Smiley, Daisey Smith, Lee Smith, LB Snyder, Delbert 303 Walraven, II. J. . 339 Walraven, TT. J. S. 297 Weeter, J. W. 1' 529 Wilkins. Wren . 10; 605 Woodard, Charles 1' And in accordance with the law and l; an order of the Board of Directors, 8( made on the 8th day of May, 1926, so 21; many shares of each parcel of such IS' stock ns may be necessary will be sold 10 at 3:00 oclock n. m. at the office of !' the company, 220 Felt Building, Salt 12: Lake city, Utah, on the 15th day of 40 July, 192". to pay the delinquent ns-- 5 sessment thereon, together with the cost of advertising and expense of sale. . LESTER L. RANKIN, Secretary. 220 Felt Bldg., Salt Lake City. Utah. . 230 L. M. 995 Fred 1331 Chas. 2218 2531 . 1069 1071 1083 1161 1163 1164 1165 1167 1179 1181 1221 1224 1227 1228 1234 1235 1238 1249 1251 1262 1273 1277 1278 1279 1284 1288 1289 Yankee Consolidated Mining Company. Principal place of business. 1102 Walker Bank Building, Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of assessment No. 13, levied May 10, 1926, the several amounts set opposite the respective names of the shareholders, as follows: Cert No. Shares Amt. Name 80 3 .80 133 J. C. Keener H. Knlpp 1332 Chas. H. Knlpp 1493 A. W. Vosburg 1652 J. C. Keener 1653 J. C. Keener . 170 Galli, Joseph . . . 265 Hair, Munroe 5.1 ..... DEL1NUENT l. 5.J 5. Frank Frank Frank Moyle, Moyle, Moyle, .f .( order of the Board of Directors of the company, made on the 12th day of May, 1926, so many shares of each parcel of such stock as may be necessary will be sold at the companys office. No. 330 Ness Bldg., Salt Lake City, Utah, on the 7th day of July, 1926, at 12:30 noon, to pay the delinquent assessment thereon, together with the cost of adexpense of sale. vertising and M. L SCOTT, Secretary. 330 Ness Bldg., Salt Lake City, Utah. order of the Board of Directors, made on the 10th day of May. 1926. so many shares of each parcel of stock as may be necessary will be sold at 1102 Walker Bank Building, Salt Lake City, day of July, Utah, on 2 Tuesday, the 6th oclock p. m., to pay the de1926, at assessment thereon, together linquent with cost of advertising and expense of scilo A. REEVES. Secretary. 1102 Walker Bank Building, Salt Inke City, Utah. ) ELI N (I URN T N OTI CE. Mining Co. Imperial Lend No. 603-6of business. Principal place Lake City, Utah. Scott Bldg.. Salt Notice. There are delinquent on the following described stock on account of assessment No. 19 of one (lc) cent per share, levied on the 13th day of May. 1926. the several amounts set opposite the names of the respective shareholders as follows: Cert. Shares Amt. No Name 04 89 C. E. Stains 1000 310.00 order of the Board of Directors, made on said date, so many shares of each stock as may he necesparcel of such on the 15th day of sary will be sold at 12 oclock noon of said June, 192n. day, at 312 Reason Block, Salt Lake City, Utah, to pay the delinquent assessment, together with the cost of advertising and expense of sale. By order of the Board of Directors. D. II. THOMAS. Secretary & Treasurer. Dated May 25. 1926. EXTENSION NOTICE. By order of the Board of Directors the time of the above sale is extended to July 10, 1926, at the same hour and place. D. II. THOMAS. Secretary and Treasurer. |