OCR Text |
Show THE CITIZEN 24 Mrs. T. J. McDonald. 400 4814 4854 Lucy R. Garvin 8.00 2.00 100 1000 600 1000 500 1000 20.00 Chas. W. Lange 12.00 Clark L. Whitney 20.00 W. K. Conrad 10.00 W. Dearin 20.00 J. C. Johnson And In accordance with law and an 5699 7800 8207 8219 8231 order of the Board of Directors made on the 11th day of December, A. D. 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, 1117 Newhouse Building, Salt Lake City, Utah, on the 3rd day of April, A. D. 1929, at 2 oclock p. m. to pay the delinquent assessment thereon together with the costs of ad- of sale. vertising and expense A. Newhouse Utah. City, 1117 J. SELANDER, SscytTrcESi Building, Salt Lake 22.50 J. E. Phillips 1,000 22.50 J. E. Phillips 1,000 22.50 J. E. Phillips 1,000 875 J. E. Phillips 22.50 1,000 130 Thomas Phillips 22.50 1,000 131 Thomas Phillips 22.50 1,000 137 Thomas Phillips 22.50 1,000 138 Thomas Phillips 22.50 1,000 And in accordance with the law and an order of the Board of Directors made on the 15th day of February, 1929, so many shares of each parcel of such stock as may be necessary will be sold at 2 oclock P. M. at the office of the company, 212 Felt Building Salt Lake City, Utah, on the 8th day of April, 1929, to pay the delinquent assessment thereon, together with the costs of advertising and expense of sale. LESTER RANKIN, 465 468 705 212 Secretary. Felt Building, Salt Lake City, Utah. ASSESSMENT NOTICE NO 15 P. C. Lime & Stone Company Principle place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the Directors, held on the 16th day of March, 1929, an assessment of 5 cents pershare was levied on the capital stock of the corporation, issued and outstanding, payable immediately to J. L. May, Treasurer, at 273 10th Ave., Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 17th day of April, 1929, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 6th day as-of May, 1929, to pay the delinquent sessment and expense of sale. J. L. MAY, Secretary. NOTICE OF ASSESSMENT NO. 25 Three Kings Consolidated Mining Co. Notice of assessment No. 25 of the Three Kings Consolidated Mining Co., 2 principal place of business, Newhouse Bldg., Salt Lake City, Utah. Notice is hereby given that at a of directors of meeting of the board the Three Kings Consolidated Mining Company, held on the 25th day of January, 1929, an assessment ofontwo cents the cap(2c) per share, was levied of the ital stock corporation, payable to Forrest Mathez, January 31,of 1929, the Treasurer corporation, at rooms 2 Newhouse Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 1st day of March, 1929, will atbe delinquent and advertised for sale public aucmade beis and unless payment tion, fore will be sold on the 23rd day of March, 1929, at 10 oclock a. m., to pay the delinquent assessment, together with costs of advertising and expense of sale. W. J. BURTON, Secretary. Three Kings Consolidated Mining Co., 2 Newhouse Bldg., Salt Office: 301-30- 301-30- 301-30- Lake City, Utah. EXTENSION NOTICE By order of the Board of Directors, at a meeting held on the 11th day of March, 1929, at 10:00 a. m., the above sale date has been extended to Tuesday the 23rd day of April, 1929, at 10:00 oclock a. m. W. J. BURTON, Secretary. Three Kings Consolidated Mining Co. 2 Newhouse Building. Salt Office: 301-30- Lake City, Utah. DELINQUENT NOTICE Alta-Tig- er Mining Company Location of principal place of business, 212 Felt Building, Salt Lake City, Utah. There are delinquent upon the following described stock on account of Assessment No. 11 levied February 15, 1929, and previous assessments, the several amounts set opposite the names of the respective stockholders, as follows: Amt. Shares Name C. No. 1,000 $22.50 654 William Chenhall 22.50 ..1,000 655 William Chenhall 22.50 1,000 656 William Chenhall 657 658 299 421 533 718 William Chenhall William Chenhall W. H. Child W. H. Child B. W. Dixon Mrs. E. A. Oakley 1,000 500 1,000 1,000 1,000 1,000 22.50 11.25 27.50 32.50 22.50 10.00 DELINQUENT NOTICE The Gold Hill Standard Mining Company, a corporation Principal place of business at 707-- 8 McIntyre Building, Salt Lake City, Utah. There are delinquent upon the following described stock on account of an assessment levied on the 9th day of November, A. D. 1928, the several amounts set opposite the names of the respective stockholders, as follows: C. No. Name Shares Amt 1 John F. Rawson 90,000 $225.00 2 Mrs. Sadie Lowry. 155 Mrs. Sadie 171 Mrs. Sadie 234 Mrs. Sadie 90.000 1,200 Lowry 500 500 Lowry. Lowry. 3 Emanuel Dalmonego ,286 Emanuel Dalmonego 4 T. Elmer Dunyon 186 T. Elmer Dunyon 6 Paul C. Lyon 259 Carl W. Bailey 5 John B. Gordon 17 L. S. Dunyon 18 B. S. Dunyon 21 W. S. Marks 22 W. S. Marks 38 61 51 58 90.000 10,000 90,000 88 89 74 L. L. 23 24 299 25 28 35 40 42 44 45 46 Stewart Benjamin L. S. Warburton O. T. Barris Harry Gregory Eudlzer Hickey Joseph Hickey Adeline Ingram Lizzie Hickey . Thomas Luker 3,000 12.50 2,000 1,000 1,000 5,000 11.25 6,000 37.50 1,000 1,000 1,000 1,000 1,000 1,000 1,000 1,000 500 500 2,000 500 500 1,000 1,000 500 500 500 51.38 5.00 8.75 1,000 1,000 1,000 1,000 12.50 7,500 2,500 25.00 1,000 1,000 2,500 5,000 2,000 1,000 1,000 1,000 11.25 17.50 2.50 2.50 2.50 1,000 1,000 2.50 500 400 6.25 1,000 Peter Kell Fredrick- son Peter Keil Fredrickson Ned George Benjamin Stewart 25.00 4,000 10,000 1,550 165 Ephraim Rosenlof 166 Ephraim Rosenlof.. 167 Ephraim Rosenlof 168 Ephraim Rosenlof 169 Ephraim Rosenlof 170 Ephraim Rosenlof. 156 Kay Bridge 172 J. W. Hutchinson 184 J. W. Hutphinson 187 J. W. Hutchinson 223 J. W. Hutchinson 230 J. W. Hutchinson 210 J. M. Adams 211 J. M. Adams 212 J. M. Adams 213 J. M. Adams 214 J. M. Adams 215 J. M. Adams 235 Carrie Lessinger 237 Carrie Lessinger 250 Mrs. R. S. Robertson.. 251 Mrs. R. S. Robertson.. 252 Mrs. R. S. Robertson.. 272 H. M. Craft 273 H. M. Craft 10 A. L. England 11 E. F. Baker. 20 5,000 500 Ephraim Rosenlof.. 114 Ephraim Rosenlof. - 25.00 2,000 113 19 5,000 5,000 Daines 12 F. W. Frailey 13 A. M. Carley 14 E. M. Orme 15 E. M. Orme 26 E. M. Orme 16 Alex. F. Dunn 32,000 50,000 8,000 5,000 201 L. L. Daines 249 L. L. Daines 109 Ephraim Rosenlof 110 Ephraim Rosenlof. 111 Ephraim Rosenlof 112 Ephraim Rosenlof 250.00 226.25 80.00 125.00 20.00 500 Eugene Hickey Hickey. Eugene W. N. Williams W. N. Williams W. N. Williams W. N. Williams 230.50 1.00 47 49 50 231 55 57 Chloa Luker. Ida- J. Dean 00 - A. S. A. S. Margetts Margetts Arthur F. Barnes Mrs. D. M. Hansen 63 M. B. Parks 255 M. B. Parks 75 L. J. Walker 296 L. J. Walker 84 Andrew Hoagland 85 Pezel and Dozen or W. Gerritsen.. Charles W. Prows Mllando Pratt, Jr. 90 A. 91 93 94 Orson M. Pratt 97 Mrs. J. M. Sterling 105 Christina Foster 107 Christina Foster 108 William Mortenson 115 Mabel Frances Bridge 261 Mabel Frances Bridge 131 Mabel Frances Bridge 116 J. M. Sterling 120 Mrs. Birdie Bradbury 121 Edith Conley 123 Arthur L. Lynn 260 Arthur L. Lynn 138 C. H. Dehner 144 Charles Peterson 226 Charles Peterson 145 Elden Sudbury Pet 227 146 152 158 175 228 239 159 174 176 177 178 179 181 182 183 185 189 192 194 195 198 199 200 202 203 263 204 208 209 217 275 219 220 246 221 229 232 253 283 236 240 241 297 242 243 247 248 254 256 256 262 268 271 278 279 285 284 298 erson Elden Sudbury Pet erson E. A. Morris A. R. Gardner Mrs. E. B. Burns Mrs. E. B. Burns Mrs. E. B. Burns Mrs. E. B. Burns Claud T.' Barnes Emil Hagan ..... Gust Gavanes Frank Murphy I. P. Jensen Elsie Blansett Thomas Albiston Paul Zysling Edwin Brampton J. Donald Irvine Julius C. Reichert Hugh M. St. Clair.... J. H. Hurd Seth Ballard E. S. Hanes E. S. Hanes E. S. Hanes William G. Walton.... A. F. Lockett A. F. Lockett Irma Bridge Lottie Greene Geo. E. Enger. Dr. L. A. McBride. Dr. L. A. McBride Geo. G. Gowans Inez Maughan Inez Maughan Mrs. Agnes Wertberg R. E. Smith Benjamin Rose Benjamin Rose BenjaminM. Rose Mrs. E. Budgett A. H. Nelson C. R. Howe C. R. Howe Jas. A. Worthen Lester Dalton Lavinia Maughan Lavinia Maughan L. E. Smith John Dosen Geo. W. Short Fred R. Haycock William A. Hunt J. R. Venable Fred M. Houtz, Jr I. F. or Elizabeth Strafelda M. A. Parker Edward Roberts R. S. Sutton O. H. Robinson Ralph Badger 500 100 200 500 100 1,000 250 1,000 1,000 1,000 1,000 1,000 100 500 500 500 1,250 250 1,000 1,000 250 1,000 500 100 100 1,000 250 1,000 1,000 500 .25 1.25 .75 1.25 .25 3.13 5.00 2.50 2.50 2.50 .25 1.25 1.25 1.25 3.75 2.50 5.63 1.25 .25 .25 3.13 2.50 3.75 1,000 500 1,000 1,000 1,000 1,000 1,000 1,000 1,000 500 100 1,000 500 250 1,000 500 1,000 500 500 1,000 500 1,000 100 200 200 250 500 250 500 1,000 450 1,000 250 500 1,000 500 500 500 1,000 1,000 250 250 1,000 1,000 250 250 200 500 1,000 1,000 250 1,000 100 3.75 2.50 2.50 10.00 2.50 1.25 .25 2.50 1.25 .63 2.50 1.25 2.50 1.25 1.25 2.50 1.25 2.50 1.25 .67 1.88 1.25 2.50 1.13 3.13 1.25 3.75 1.25 1.25 3.13 .63 2.50 3.13 .63 .50 500 3.75 2.50 .63 2.50 .25 .10 .13 1.25 1,000 2,000 1,000 1,000 33,000 1,100 1,100 2.50 5.00 2.50 2.50 82.50 2.75 2.75 40 50 L. L. Daines And in accordance with law and an made order of the Board of Directors A. D. on the 9th day of November, 1928, so many shares of each Parcel of stock as may be necessary, will be sold at the office of the company, Salt 707-- 8 McIntyre Building, of State Lake Salt County, Lake City, D. A. of on 8th April, the day Utah, 1929, at the hour of one oclock P. M. to pay delinquent assessments thereon, with costs of advertising and together of sale. expense L. J. BARCLAY, to-w- it: . 1,000 1,000 1,000 1,000 500 1,000 400 ' 500 500 500 200 200 100 . 5.00 2.50 3.75 2.50 1.00 1.25 1.25 1.25 .50 .50 .25 President and Treasurer. 707-- 8 McIntyre Building, Salt Lake City, Salt Lake County, State of Utah. Dated this Wednesday, March 20th, A. D. 1929. |