Show 1 J J 1 1 1 3 1 1 1 1 1 1 1 1 1 1 J 1 J J 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 d r t t i s t I f t d i s i t t DELINQUENT NOTICE 1 WEST VEST TOLEDO MINES COMPANY i L Location of principal place of business S Salt alt Lake Lako City Utah Notice There There are delinquent upon 4 f following described stock on account of 4 a assessment levied on the diy dy o of f February 1918 the several amount s set et opposite the names of the tho respective s shareholders as follows C Cert ent N o. o Name Shares Amt 53 V. V A. A Ferris Adolph Hanson 2 50 Nels Neis Olson boo 1000 1000 Nels Oison M M. Harris 36 M. M Harris 47 M. M Harris 33 59 C. C S. S Cowan Wynn Dyer Roy Dickerson Badger Bros W. W IL J. J W. W LowrIe T. T L. L Mitchell T. T L. L Mitchell T. T L. L Mitchell I 44 T. T L. L Mitchell J T. T L. L Mitchell T. T L. L Mitchell T. T L. L Mitchell J. J A. A Foley J. J A. A Foley 1000 1000 Dr E. E VI ike ke Dr T. T II Wheeler 4 John 1000 1000 P. P 1 L. L J. J v. W. Lowrie 1000 1000 Otto O. O 1000 1000 Harry B. B Wall Sam Nelson SOO J. J O. O Morris 1000 1000 14 T. T J. J Malm Malin P. P M. M r. r McGregor P. P M. M McGregor 1000 1000 A. A G. G 1000 1000 Andrew Nelson D. D W. W Don Murray 1000 1000 M 1 1000 H 11 B. B Cole Colo 1 1034 Andrew Goss 1000 1000 1 1045 E. E 1000 1 1079 E. E EV W. W Hulse d Co oo 1 1 1099 J J. R. R 1 1104 Lillian Hunter 1 1107 Thos 13 Farner 1 1110 Ida F F. F Locksmith 1 1111 J. J E B Davies i 1118 D. D L. L Pack ico 1 1119 Domenick Kemp 1 1129 P. P M M. Eders 1 E. E W. W Hulse 1 1147 E. E W. W Hulse 1 1150 E. E W. W 1 16 Stacy S. S Storer 86 SC 1166 1 Stacy S. S Storer 87 17 83 1 1179 J. J J. J Omara 1 1180 W. W J. J Fay 1 D. D G. G Selman Co 41 41 1 1187 E. E W. W Co 1183 1 E. E W. W Hulse Co 1 1189 E. E W. W Hulse Co 1255 Sam L. L Brick 50 1 1276 E. E M Rippert 86 S 86 1 1285 Elizabeth Murdoch 1 1296 D D. F. F Mangan 1 1304 B. B N. N Jensen Jenson 1 1318 31 G. G P. P Norton 1 1323 J. J C. C John Johnson on 15 2 15 1324 Mr Mrs T. T R. R Patrick 1 1339 F. F M. M Hyott Hyett 1000 1000 1340 T T. H H. Paul 13 Frank 1 Frank Curtiss 1 1359 Chas K Nelson I 1 1360 Chas K Nelson 1 1361 Chas K Nelson 1 1362 Chas K Nelson 1363 Chas K Nelson 10 1363 Davies Weller 1373 Ellse G. G Dodge I 00 k 1380 J J. J G. G Flandro 37 J. J R. R Sebree 41 41 W V. R. R Chatterton 86 S 86 1393 B. B B. B 1200 1200 1397 T. T J. J Mahln 20 ip 1402 Edmund Sears S SC 5 S 1405 E. E W. W Co 40 I 1416 1 E. E West 5 50 1 1451 Ceo Oeo Baglin 5 50 1139 J. J R. R Sebree 1 1464 Badger Bros 40 1466 C. C A. A Sander 1 1501 E. E T T. 1000 10 1522 F. F E. E Schnell 6 5 1537 J. J R. R Sebree 3 3 1540 Badger Bros 40 Mary R. R 2 0 1557 James Cassady 60 1559 James Cassady 60 SOd James Cassady 50 J. J C. C Johnson 1000 10 1659 Ceo Geo Peterson COO 50 1664 Bob 5 1667 J. J R. R Sebree 5 F. F 0 G. G Weiss 5 Cf 1701 F A. A COO 5 AntI And In accordance with law and an o odor dor or of or the hoard board of made o ohe the he day of February 1918 so ma man shares hares of each of such stock may be necessary will be ho sold nt at the tho o 0 lee of the company South We k Tempi Salt Lake hake City Utah on the tha IS ISay day ay of April 1918 nt at 12 o'clock n noen m said aid flay day to pay delinquent ases m thereon hereon with lie tho cost of adv Using ising and o of nn J E. E V. W. HULSE Secretary |