Show DELINQUENT NOTICE GETHIN LE ROY U UNITED MINES ES 1 Company Principal pine of ot business 20 Atlas Atas block Salt Lake City Utah Utah There are delinquent upon the fol fol- lowing described stock on account of or assessment levied on tho the day of ot March 1915 the tho several amounts set opposite the names of or the respective stockholders as follows Cert No No Name ramS Shares 55 TT Amt Harry 1000 5 1000 66 56 W W. J. J 1000 10 1000 00 58 68 W. W 59 R. R n M. M Turner 1000 10 1000 00 R. R n M. M Turner 60 Mile Mio Bernier Berier 6 00 S. S Kuno soo soo 62 6 M. M Ono 68 Emma J. J Roos 00 41 Emma J. J Roos 1000 10 1000 00 70 James Tasso 50 60 50 60 77 James 78 John 79 Georgo Chalice Challco Chalce 80 Irene Irena Chalice Chalce loo 87 ronY Tony Fidello 00 l 92 I 2 Charles I 40 40 40 0 93 98 9 John Jolla Badner 40 In 40 98 George Geurge B. B Mc McMillan 1000 1000 03 C. C O. O Elliott Elot K 00 1 01 0 J. J T A. A A 1 I non nc 1 in n u v B. B H. H Smale Smalley H. H 11 1 V V Monay 1000 io 1000 E. E J. J Long C. C I. I Bench Beach 1000 1000 C. C 1 Beach 1500 1600 10 C. C p P. Wilson Wison 14 C. C P. P Wilson 11 JP P. Simmons Simmons 1260 1250 1250 17 W. W W. W Mosby Moby 1000 1000 E. E T. T Harris 1000 1000 Reg Evans 1000 1000 In Oleff Jepson 1000 1000 1 2 F. F C. C 1000 1000 13 H. H S. S GOO soo F. F 1000 R. R 6 0 16 Mrs Ms M. M soo Leonard K I. I Wardell Norval NOMal V. V Wardell Wardel Isaac Wardell Wardel Oeo Oco KiWIS 1000 1000 1000 A. A N. N Anderson 25 25 3 22 W. W V. V McKean McKenn 35 C. C T 1 Core Corey 1000 1000 34 Mrs lr M. M A. A Bolzer Belzer 2000 2000 36 35 Mrs C. C J. J Core Corey 1000 1000 U 4 John Freeman 00 81 John Freeman 50 50 42 A Molinar Molnar 2000 43 4 B. B Townsend 1000 1000 44 B. B Townsend Townsond OO 63 53 O. O L. L L Beckstead 99 O. O L. L L 50 I I G. G I. I I. I 1000 1000 54 Ruth A. A roo soo Ruth A. A 7 O 69 Mrs Nellie Nele Books 73 D. D C. C Oakley 50 D. D C. C Oakley 76 Mrs Mr Henry Harris 25 89 Jas B E. E JoncA 41 In Jas E. E Jones ones GO 50 5 SO 91 James i E. E Kichas 1000 1000 15 J James Imes E. E Kichas 1000 io 10 oo 14 James E. E Kichas 01 94 14 Henry harris Harrl 2 O 2 25 O 95 Harry Manos Iano 1500 1500 13 Harry Manos Ianos 64 96 6 Mrs Irs Laura Laura I. I Williamson Wil- Wil 4 I Wi- Wi lG Amy I D. D O 0 Amy U. U 17 Mrs M. M M. M I. I Bonner 1000 2 Mrs M. M 1 1 Ronner 1001 50 0 Mrs M J M. M Bonner 1 M. M 1 J. J Brent Bent bOO M. M 1 J. J Brent Drent Da mora 00 17 George p 1 A. A A 1600 1500 iSOo 1500 4 01 Andrew WIlliamson WIlliam WIlliam- son 50 Andrew William William- son l Ilam Andrew Williamson William William- son llam O 17 Andrew Williamson William William- son Bon OO 00 Andrew Williamson William William- son Wilam- Wilam 2000 2000 Andrew Williamson William William- son on llam lOO Oi ol Andrew son 1000 1000 1000 10 Ike GO 2 51 Ike Hilson Hison 1000 1000 Fn Poly A. A lloyd BoYd James A. A Lewis David ld Da A. A Vaughan 1000 1000 16 John S. S Webster 27 John 5 S. S Webster 50 17 David Morrison 2500 2600 2500 David Morrison Frank Fowler 39 Frank Fowler Frank Fowier Fower 2000 2000 Prank Frank Fowler 2000 2000 Frank Fowler r 1000 1000 20 Mrs Margaret S. S Robertson 1000 1000 21 Mrs Margaret S. S Robertson 1000 1003 22 Mrs Margaret S. S Robertson 19 Mrs Margaret S. S Robertson 1000 1000 Mrs Margaret S. S Robertson 2000 2000 2 Mrs Margaret S. S Robertson 00 f c c e a WV bU D Robertson oo soo Mrs Margaret S. S Robertson Mrs Margaret S. S Robertson 2000 2000 Mrs Margaret S. S Robertson Chris 1000 1000 36 Chris LIndsay Paddle Faddis W. W S. S Marks larks 34 W W. W S. S R Marks 2500 2500 34 W. W S. S S Marks 29 Mrs rl E. E D. D Woodruff Wood Wood- ruff rOO SOO 29 Mrs E. E D. D Wood Wood- 60 Mrs Irs E. E D. D Wood Wood- Mrs E. E D. D Woodruff Wood Wood- ruff 30 Mrs j D. D Woodruff Wood Wood- ruff Mrs E. E D. D Woodruff Wood Wood- ruff M A. A Hardy 16 W. W D. D Goodwin 17 C. C I. I Snow C. C I. I Snow 1000 18 Mrs J B. B Stephens 1000 1000 Mrs J. J B. B Stephens 1000 1000 19 Taylor 1000 1000 Mort Taylor Mort Taylor 23 W. W T. T Earls 1375 1375 28 John Pappas 1000 1000 38 John Pappas 1500 1500 39 John Pappas 1000 1000 30 C. C F. F Cunningham 40 C. C F. F Cunningham J. J M. M Chantry 1000 1000 3 M. M Chantry 1000 J M. M Chantry 1000 1000 1 M. M Chantry H. H 1 Thomas Roberts 2000 2000 Thomas Roberts 1000 Thomas Roberts Edgar Roberts 2000 2000 Frank P. P Craney Frank P. P Frank P. P 20 Mrs Loald Wein- Wein berger Thos Llewellyn Liewellyn Mrs Margaret Egbert Eg- Eg bert 1000 1000 James Bruce James Bruce Geo Bruce Geo Bruce W. W W. W Craney Carl Roberts 00 Leo Lewis S. S K Skidmore S 5 R Ii Skidmore S. S R. R 6 00 S. S R. R S. S R. R Skidmore V. V W. W H. H Bonner Mrs Honora Hughes 1000 1003 Mrs Honora Hughes 50 Mrs Honora lonora Hughes Mrs Honora Hughes i 1000 10 1000 Mrs Honora Hughes 1000 1000 o Harrison 1600 1500 1500 Mrs F. F Bonnor McCallom 1000 1000 A A. A A. A Kerr 1000 1000 M. M L. L Scott 6 5 00 Mary McCarthy Mary McCarthy SOS James McNally 1000 1000 Mrs J J. M. M Bowman Mrs J J. J M Bowman Mrs J. J J M. M Bowman 60 50 William McKean 2000 2000 VV W. McCormack Marietta T. T Stanley 1000 1000 Emma J. J Sanders 57 M. M 67 M. M M. M M. M harry Baker Michael J. J ORear don Daniel 0 Pratt Jr 1000 1000 J. J D. D 2000 Lorus 0 Pratt Sr Mrs I. I J. J Barnard Mrs Mary 1000 1000 Albert Larsen 50 Albert Larsen Albert Larsen Albert Larsen Albert Larsen 5 00 Albert Larsen Albert Larsen Albert Albert Larsen 50 Albert Larsen Albert Larsen Albert Larsen Utah Motor Car Co It S. S 2000 Jensen 1000 1000 James Davidson 1600 C. C H. H Gosling 1000 1000 C. C H. H Gosling 1000 C. C H. H GoslIng C. C H. H Gosling 2000 C. C H. H Gosling 1500 1500 Peter Keenan Peter 1000 1000 Gust 1000 Jennie Stephens WIlliam Perkins 9 George W. W Perkins 60 ov J J. J II Riley lM 10 James Drysdale A. A Thomas 1400 1400 W. W M. M Havener 2000 2000 John Stepping Peter Poter Bozakis 2000 2000 And In accordance with law and tn order of the Board of Directors mau made on the th day of March 1915 1916 so many shares shared of each parcel of stock as maYbe may maybe be necessary will be sold at th the of the company on Thursday tn the BIb o'clock a. a m. m to day of May 1915 1916 at 11 the delinquent assessment thereon pay together with tho cost of advertising and expenses of sale JAMES MOFFAT Secretary Office 20 Atlas block Salt City Utah At a meeting ot of the Board cf Dir the tors held at a. a m. m on Thursday f the day and hour day of May for tine tho sale of delinquent stock nil MaY postponed to Monday the tho of k 1915 at 11 o'clock a a. a m. m of said ar daY the tho office of the company JAMES MOFFAT t rj At a meeting board of director Of held May 16 1916 1915 the date of a aed stock was tile the above delinquent tO 25 1916 1915 at 11 ii o'clock fi IL ed lo loMay May JAMES |