OCR Text |
Show DELINQUENT NOTICE, West Toledo Mines company. Lkj. tion of principal office, 146 South Wti Temple, Salt Lake City. There are delinquent de-linquent upon the following describe stock, on account of assessment levied on December 15, 1917, the several amounts set opposite the names of the respectivi shareholders. No. of Cert. Name. Shares. An-1 100 Adolph Harson 250 I 2 j: 245 M. Harris 400 4.4! 246 M. Harris 400 (.: 247 M. Harris 400 Un 310 H. B. Cole 500 6.i, 325 Badger Bros 500 6.j 403 Badger Bros 500 5, 450 A. M. Mattens 500 6.t'l 520 T. L. Mitchell 500 5.'.4 526 t. L. Mitchell 500 5.i) 535 T. L. Mitchell 313 S.i: 560 T. Li. Mitchell 500 5.M 565 T. L. Mitchell 500 6..' 555 J. A. Foley .- 432 u: 556 J. A. Foley 500 J.'j 632 Dr. E. Viko 30oVl,l. 712 P. L. Hutchings 200 813 T. M. Hyett 1000 IO.OiTi 836 P. M. McGregor 1000 10.00 I 889 Wm. Gill 390 3.90 1000 H. B. Cole 500 6.00 I 1015 J. A. Hogle & Co 500 5.0' 1027 R. A. Badger 500 J' j 1065 E. W. Hulsa & Co. ... 500 Tfr) 1069 E. W. Hulse & Co. ... 500 IM 1072 E. W. Hulse & Co. ... 430 (.8 1073 E. W. Hulse & Co. ... 430 4.i 1071 E. W. Hulse & Co. ... 500 5.".1 1075 E. W. Hulse & Co. ... 500 S.C; 1104 Lullian Hunter 500 5.. 1111 J. E. Davis 150 1.5! 1119 Dominick Kemp 225 S.S 1146 E. W. Hulse & Co. ... 500 5.W 116o Stacey S. Storer 100 1.00 1166 Stacey S. Storer 100 l.i'i 1181 D. G. Sillman Co 50 .K 1187 E. W. Hulse & Co. ... 500 5.i 11M FI V TTnlse - rn. ... 500 11S9 E. W. Hulse & Co. ... 500 5.W 1195 E. W. Hulse & Co. ... 500 5.M 1259 D. E. Blasdell .-. 250 2. is 1260 Sarah F. Johnson 250 2.54 1263 D. E. Blasdel 100 l.Ov 1264 Sarah F. Joltnson 200 2.0: 1272 Dan Hughes 500 . 1276 E. M. Ribbert 100 1.!- 1310 E. W. Hulse & Co. ... 500 5."' 136S Davis-Weiler 100 1.08 1380 J. G. Flandro 163 1.8 13S7 J. R. Sebree 50 .54 13S9 W. R, Chatterton 100 l.i'i 1402 Edmund Sears 100 l.W 1407 Terry KeUigher 1000 10.W 1416 E. West 600 6.M 1454 R. J. Evans 600 S.K 1464 Badger Bros 600 hM 1494 E. T. Sillett 1000 10. 1522 F. E. SchneU 600 6.0i 1537 J. R. Sebree 800 S 1540 Badger JBros 500 !' 1556 Chas. E. Head 600 6.0-.' 1557 Chas. E. Head 500 5.00 1626 J. A. Egbert 1000 10.' 1630 J. R. Sebree 1000 10.01 1459 J. R. Sebree 200 2.M And in accordance with the laws ano orders of the board of directors, mate December 15, 1917, so many shares of each parcel of such stock as may be necessary will be sold at the company's office, 146 South West Temple, Salt Ul? City, on the 13th day of February, M-at M-at the hour of 12 o'clock noon, to pay the delinquent assessment, together wlU; the cost of advertising and expense lithe li-the sale. E. W. HULSE, Secretary, if 146 South West Temple, Salt Lake CW Utah. ft |