OCR Text |
Show THE CITIZEN 18 ed for sale at public auction, and Is so un-p.iym- ent made before, much of each parcel of stock as shall be necessary will be sold on the 14th day of August, 1928, at 12 oclock noon, ac the companys office, 210 Beason Building, to pay the delinquent assessment, together with the cost of advertising and expense of sale. E. P. WATROUS. 210 Secretary, Beason Bldg., Salt Lake City,. Utah. NOTICE OP ASSESSMENT NO. 23 Three Kings Consolidated Mining Co. Notice of assessment No. 23 of the Three Kings Consolidated Mining Com2 pany. Principal place of business, Newhouse Building, Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors of the Three Kings Consolidated Mining Company, held gn the 30th day of June, 1928, an assessment of one and one-ha- lf cents per share, was levied on the capital stock of the corporation, payable July 10th, 1928, to Forrest Treasurer of the corporation, at 2 rooms Newhouse Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 6th day of August, 1928, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 27th day of August, 1928, at 10 oclock a. m., to pay the delinquent assessment, together with costs of advertising and expense 301-30- (lc) Ma-the- z, 301-30- of sale. W. J. BURTON, Secretary. Three Kings Consolidated Mining Co., 2 Newhouse Bldg.. Salt Office: Lake City, Utah. 301-30- NOTICE OF ASSESSMENT Log Cabin Mln'ng Company. Location of principal office, room 233 Peery Hotel, 110 West Broadway Salt Lake City, Utah. Notice is hereby given that at a held meeting of the board of directors, on the 7th day of June, 1928, an assessment to be known as assessment No. cent per share, 14, of was levied on the capital stock of the corporation, payable immediately to Peter Ballantine, treasurer, at office, Room 233 Peery Hotel, Salt Lake City, Utah. Any stock on which this assessment may remain unpaid on the 9th day of July, 1928, will be delinquent and advertised for sale at public auction, and unless payment is made before, so much of each parcel of stock as shall be on the 1th day necessary will be sold of August, 1928, at 12 oclock noon at room 233 Peery Hotel, Salt Lake City, Utah, to pay the delinquent assessment, together with the cost of advertising and expense of sale. PETER BALLANTINE, (c) one-four- th Secretary & Treasurer. EXTENSION NOTICE By order of the Board of Directors at a meeting held on the 9th day of July, 1928, the above Delinquent Notice has been extended to the 30th day of July, 1928, the above Delinquent Notice has tended to the 20th day of August, 1928, at 12 o'clock noon. PETER BALLANTINE, Secretary-Treasure- r. Peery Hotel, Salt Lake City, Utah. R-2- 33 Assessment No. 3, levied on' the 12th day of May, 1928, the several amounts set opposite the names of the respective shareholders, as follows: Cert. No. Name Shares Amt. 79 Houghton, L J 250 82.50 140 McKendrlck, Willard .5000 50.00 And in accordance with the law and an order of the Board of Directors, made oh the 12th day of May, 1928, so many share of each parcel of such stock as may be necessary, will be sold at 10 o'clock a. m at the office of the company, 218 Felt Building, Salt Lake City, Utah, on the 7th day of August, 1928, to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. 218 Engle Coal Company. Location of principal place of business: Salt Lake City, Utah. Notice is hereby given that at a of .meeting of the Board of Directors the Eagle Coal Company, held on the 20th day of June, 1928, Assessment' No. 2, of one-hacent per share was levied upon the outstanding capital stock of the corporation, payable Immediately to W. S. Justice, treasurer, at the office of the Company, 1022 Boston Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 2nd day of August, 1928, will be delinquent and advertised for sale at public auction, and unless payment is made before, so much of each parcel of stock as may be necessary to pay said assessment, together with the cost of advertising and expenses of sale, will be sold at the office of the Company, 1022 Boston Building, Salt Lake City, Utah, m the 25th day of August, 1928, II. R. STROTHER, Secretary. 1022 Boston Building, Salt Lake City, Utah. DHL1NQU EXT Itnyiiiontl-El- y NOTICE I0xtenlon Mlnen Mining Company. Altu-TIg- er 8 Principal place of business, Boston Building, Salt Lake City, Utah. Notice: There are delinquent upon the following described stock on account of Assessment No. 10, levied on the 1st day of June, 1928, the several amounts set opposite the respective names. of the shareholders, as follows: Cert. Shares Amt. No. Name 5000 $12.50 1158 Charles W 7.50 3000 975 Neibaur, Isaac 4.03 1195 Papworth, Richard E. 1610 an and law with accordance And in order of the Board of Directors, made on the 1st day of June, 1928, so many may shares of each parcel of stock8 as Bosbe necessary will be sold a ton Building, Salt Lake City, Utah, on Tuesday, the 31st day of July, 1928, at 12 oclock noon, to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. ALLEN T. SANFORD. Secretary. 8 Boston Alta-TigMining Co., Utah. Like Salt Ciy, Bldg., 404-40- Co. 480, 481, 582 Leon 535.00 10.00 10.00 L Olsen ....118500 W. H. Penner 75 393 D. 79 565 511 150 154, 206 255, 436 157 Lemar Pelton W. H. Ransome . . .... . 6000 200 1000 6000 5000 1,185.00 60.00 2.00 10.00 60.00 50.00 100.00 1000 10.00 3100 31.00 1000 5000 10.00 50.00 4500 45.00 Rose Benjamin W. O. Ramshaw .... Joseph Stocking ....10000 .... Arthur T. Schaar .... Mrs. Sena Larsen Tracy 413; Stanley J. Tracy .... 232 A. H. Stevensen 370. A. Vail 4000 40.00 J. W. Whitmore 302 Margarett Wilcox . . . 2000 20.00 35.00 540 Edward D. White .... 3500 1000 10.00 102 L. Zeman And in accordance with law, and an order of the Board of Directors, made on the 9th day of May, 1928, so many shares of each parcel of such stock as may be necessary will be sold at the office of the company, 218, Ness Building, Salt Lake City, Utah, on Monday the 25th day of June, 1928, at of 1 oclock p. m., to pay the delinquent assessment thereon, together with the costs of advertising and exthe-hou- pense of sale. Secretary-Treasure- DELINQUENT NOTICE Silver Circle Mining Company. Location of principal place of busi-les- s, 212 Ness Building, Salt Lake City, Itah. the There are delinquent uponaccount of on stock described of ssessment levied on the 8th day set amounts several the une, 1928, names of the respective pposite the as follows: hareholders. ;ert. Shares In. Name 1000 46 Benson, Dean 1000 C. H 76 Brown, 1000 94 Brown, C. H 100 Reuben 59 Jenson, foi-Dwi- ng 68 46 40 35 26 00 16 59 74 Marchant, 200 A. F. 2000 1200 Nelson, Andy Nelson, Andy 800 Nelson, Andy ....1000 Emma Stephenson, R. W 1000 Stephenson, A 6106 Wilson. L. 1000 C Lyon, Paul C 500 Paul Lyon, and an law with And in accordance made of board directors, the of irder in the 8th day of June, 1928, so many hares of each parcel of stock as may ie necessary, will be sold at public uction at the office of 12 Ness Building, Salt Lake City, Utah, 8 n Monday, the 30th day of July delinquent t 9 oclock a. m., to pay thecosts of ad- ssessment, together with l-- VUCKART. Secretary-Treasure- r, Circle Mining Co., 212 Ness Bldg., ilver Salt Lake City. Utah. DELINQUENT NOTICE List Assessment No. 6 ellnquent Con. Mining Company. Tenabo of business, Tenabo rinclpal placeNevada, branch office, der County, Ness Building, Salt Lake City, Utah, upon the ioi here are delinquent on stock described Ing the 9th day ssment No. 6, levied onamounts sets several the 1928, Jay. the names respective osite the jf Cert. No. Name A. L. Anderson 13, 14, 15. 226. 12 A. G. Anderson 321 Francis Anderson 24. 307 A. H. Brown 106 Jos. Cushmon 295 301, 569 110 242, 445, 570 567 277 417, 418 Mary J. Crane 416. 489. 490, R. B. Garff Kendall D. Gorff 258, 274. 360, 438, .... Rachel Garff 509. A. F. Judd A. F. Judd, Jr N. L. Jensen Virginia E. Judd 128 W. R. Marshall .... .... r. Salt Lake City, Utah. EXTENSION , NOTICE. By order of the Board of Directors, at a meeting held on the 23rd day of June, 1928, the above sale date has been extended to the 9th day pf July, 1928, at 2 o'clock p. m. L. R. NELSON, Secretary-Treasure- 404-40- er r L. R. NELSON, 218 Ness Building, 404-40- 251 Location of principal place of business, 218 Felt Bldg., Salt Lake City, Utah. There are delinquent upon the following described stock on account of 375.00 3, 8, 9, 10. 11, 229, 405, 406, 55lE. 541 DELINQUENT NOTICE lf 10:00 o'clock A. M. Marshall ....37500 to 369, 401, 402, 403 Dr. W. A. Marshall ..53500 127 Louis P. Maughn .... 1000 309, 411 Harry Morris 1000 - ertUIng and ASSESSMENT NOTICE at LESTER RANKIN, . Secretary. Felt Bldg., Salt Lake City, Utah. 129 A. W. 1, 131, 366 218 Ness Bldg., r. Salt Lake City, Utah. EXTENSION NOTICE By order of the Board of Directors, at a meeting held on the 9th day of sale date has been July, 1928,tothe above the 19th day of July, 1928. extended at 2 o'clock p. m. L R. NELSON, Secretary-Treasure- 218 Ness Bldg., Salt r. Lake City, Utah. DELINQUENT NOTICE. Park-BInghn- m Mining Company. Principal place of business, 409 Bus-to- n Bldg., Salt Lake City, Utah. Notice: There are delinquent upon the following described stock, on account of assessment No. 13, levied on the 2nd day of June, 1928, the several amounts set opposite the names of the respective shareholders as follows: Cert. 9641 9649 9650 9660 9662 9763 8607 8608 8609 8610 8611 8612 8613 8614 8615 8616 8617 8618 8619 8620 9815 5905 9783 8415 8416 8417 8418 4819 5930 7729 8471 7548 7549 8244 8343 6725 6726 7910 7962 7961 7815 7821 7822 7831 7832 7834 7533 8502 8406 7665 7756 8382 9255 7868 7981 8333 9693 8421 8422 8424 8425 8304 8144 9700 8176 8569 8579 9682 9840 9880 8283 8439 7847 8192 7869 8017 7539 6723 5630 6337 8264 9234 9235 9238 6906 7384 7984 8243 8242 8353 9540 7192 7196 7458 7460 8237 8251 9727 7854 7113 8470 5996 5998 6580 6582 6755 7008 8197 7612 7613 7617 7619 8075 8076 7886 7890 6449 7777 7778 8080 8081 8444 8367 8368 B. B. B. B. B. B. W. W. W. W. Dixon Dixon Dixon Dixon W, Dixon W. Dixon 500 500 500 500 509 500 Frenchwagner & Co... 1000 Frenchwagner & Co... 1000 Frenchwagner & Co... 1000 Frenchwagner & Co... 1000 Frenchwagner & Co... 1000 Frenchwagner & Co... 1000 Frenchwagner & Co.... 1000 Frenchwagner & Co.. 1000 Frenchwagner & Co... 1000 Frenchwagner & Co... 1000 Frenchwagner & Co... 1000 Frenchwagner & Co... 1000 Frenchwagner & Co... 1000 Frenchwagner & Co... 1000 Aristide J. Fortier, Jr. 100 Sol Freiberg 5000 W. J. Fahrne 30 Stella M, Freckberg ..1000 Stella M. Freckberg ..1000 Stella M. Freckberg ..1000 Stella M. Freckberg ..1000 M. Stella C. Freckberg Goddard S. Nathan B. Goldstein - ..1000 . . 500 500 100 Arnold F. Goodliffe .. B. H. Goddard ......1000 B. H. Goddard 1000 167 Mary T Gaus Frank Greenrup W. M. Havenor W. M. Havenor W. M. Havenor W. M. Havenor J. H. Horlick E. H. Harter E. H. Harter E. II. Harter E. H. Harter E. H. Harter E. H. Harter H. E. Havenor H. E. Havenor Albert Hexem Johnson Johnson Johnson Johnson Harry S. Joseph Parley G. James J. J. J. J. C. C. C. C. William Murphy E. H. McBeth W. D. Nebeker W. D. W. D. W. D. Nebeker Nebeker Nebeker H. A. Plume Floyd Nolan A. P. Nelson T. J. Nelsen Pett, Jr Ptet, Jr Pett, Jr Pett, Jr Pett, Jr A. Imer Imer Imer Imer Imer E. Rogers E. A. Rogers Miss E. Rasmussen J. H. Roberts Wm. Schubach Fred Scrivern J. B. Swenson Shand Smith H. M. Steele H. M. Steele H. M. Steele Allen Allen Allen John 500 1000 1000 Smith John Simonson Kate B. Schlicht 500 500 550 500 500 500 500 500 500 500 100 1000 500 500 1000 500 Wo Song Wo Song Wo Song W. S. Weiler C. Weiler L Whitney L. Whitney L. Whitney L Whitney L. Whitney L. Whitney L. Whitney L. Whitney Fred Fred Fred Fred Fred Fred .7.50 8.25 7.50 7.50 7.50 7.50 7.50 7.50 - .7.50 1.50 15.00 7.50 7.50 15.00 7.50 .07 7.50 15.00 7.50 7.50 7.50 7.50 7.50 15.00 15.00 15.00 15.00 1.50 1.50 7.50 7.50 7.50 12.00 3.75 7.50 7.50 . 5 500 1000 500 500 500 500 500 1000 1000 - 1000 1000 100 100 500 500 500 800 250 . . 600 500 1000 500 500 1000 1000 15-0- 7.50 7.50 15 00 15.00 217.50 .14500 75.00 15.00 15.00 15.00 7.50 7.50 500 1000 500 500. 500 167 166 1000 500 Peter J. Schlicht .... Ludwig Strieker Ed. Sharp .500 Arthur Thomas 500 Arthur Thomas 500 Arthur Thomas 500 Arthur Thomas 500 Arthur Thomas 500 Jerry Toomey 500 Arthur Thomas Llewellyn Van Cott... 500 Tessie Wertheimer ..1300 Mrs. Lottie Walburn. .1000 500 L. B. Wight 500 L B. Wight C. C. C. C. C. C. C. 1C. 00 15.00 7.50 T. Sanford, Mrs. T. Sanford, Mrs. 1000 T. Sanford, Mrs. 1000 F. C. Schulte W. S. 7.50 7.50 7 50 7.50 7.50 7.50 15.00 1 5.00 15.00 15.00 15.00 15.00 15.00 15.00 15.00 15.00 15.00 15.00 15.00 15.00 1.50 75.00 .45 15.00 15.00 15.00 15.00 15.00 7.50 7.50 1.50 15.00 15.00 2.50 R. Woolley 1000 1000 160 500 500 500 500 500 500 500 500 500 500 1000 500 500 500 500 500 500 500 . 7.50 2.50 2.49 15.00 7.50 7.50 7.50 7.50 7.50 7.50 7.50 .'7.50 7.50 . 19.50 15.00 7.50 7.50 15.00 . . . 15.00 2.40 7.50 7.50 7.50 7.50 7.50 7.50 7.50 7.50 7.50 7.50 15.00 7.50 7.50 7.50 7.50 7.50 7.50 7.50 R. Woolley .... Woolley .... Woolley .... Woolley Woolley Frank Young Frank Young And in accordance with law and an order of the Board of Directors, made on the 2nd day of June, 1928, 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, 409 Boston Bldg., Salt Lake City, Utah, on the 28th day of July, 1928, at 12 o'clock noon, to pay the delinquent assessment thereon, together with, the R. R. R. R. |