| OCR Text |
Show DELINQUENT NOTICE. i The Southeastern Mining company, lo- cation of principal office, 418-423 Vermont building, Salt Lake City. Utah. There are delinquent upon th following-described stock on account of assessment as-sessment No. 1 of 6 cents . per share, levied August 12, 1918, the aeveral amounts set opposite the names of the- respective shareholders, as follows: j No. Name. Shares. Amt. 109 Mrs. Carl Bawo .... 100 ? 6.00 110 Mrs. Carl Bawo 100 6.00 I 111 Mrs. Carl Bawo .... 100 6.00 103 w. J. Bellany 169 7.50 26 Mrs. A. P. De Ber- nardi 600 25.00 99 Albert Brech 600- 25.00 39 Alice R. Callaway ... 6.S00 316.00 40 Alice R. Callaway ... S.20O 110.00 98 H. Conenmeyer 660 25.00 115 M. Darms 1,000 50.00 24 Cora L Francis 6,500 275.00 41 J. W. Frledel 1,000 60.01) 25 Geo. W. Goalen 200 1 0. 00 ! 105 Geo. W. Goalen 100 6.00 j 106 Geo. W. Goalen 100 5.00 107 Geo. W. Goalen 100 5. 00 21 Mrs. Luella Goulet .. 1,000 . B0.0O j 104 Chas. Halford 600 25.00 73 Minnie B. Hall 1,500 75.00 : 77 F. A. Hoock 6,000 150. 00 78 F. A. Hoock 600 . 25.00 79 F. A. Hoock 1,000 60.00 114 WT. J. Horn 500 25.00 22 B. H. Hunt 6.000 23O-.0O 23 B. H. Hunt ...9 2,500 125.00 31 John A. Hunt 1,000 60.00 67 John A. Hunt 25,000 1250.00 6S John A. Hunt 10,000 500.00 55 John A. Hunt 2,250 112.50 56 John A. Hunt 500 25.00 87 John A. Hunt 4,000 200.00 32 Lillian Hunt 1,000 60.00 47 Louis Koester 600 25.00 46 Mrs. Louise Koester . 500 25.00 80 Ed. Burgtorf I. 1.Q00 . 50.00 81 Ed. Burgtorf 1,000 60.00 82 Ed. Burgtorf 4,000 200.00 S3 Ed. Burgtorf 4.000 200.00 75 G. Lavagnino 12,500 . 625.00 36 Marg. Lawson 600 - 25.00 43 Geo. S. Lemcke 1,000 50.00 44 Mrs. Geo. S. Lemcke. 1,000 50.00 96 J. W. Lindsay 600 25.00 7 C. W. Love. Jr. 10 .50 68 C. W. Love, Jf 6,000 250.00 30 R. C. McNeill 1,000 50.00 29 Fred Mengedoht .... 1,000 50.00 105 F. G. Morse 2.000 100.00 100 Nels Nelson 1,000 5 0 00 101 Fred Nleman 1,000 50.00 95 Sam Non 600 25.00 S5 G. A. Overstrom 2,000 1 lOn.00 102 I. W Patrick 1.000 60.00 37 S. S. Pond 1,00 0 50.00 : 3S S. S. Pond 1,00(1 50.00 55 H. M. Quimby 6,000 '" 250.00 89 11. M. Quimby 1,000 60.00 : 90 H. M. Quimby ....... 1.000 SO. 00 1 91 H. M. Quimby 1,000 50.00 92 H. M. Quimby 1,000 CO. 00 93 H. M.Quimby 1.000 50.00 94 H. M. Quimby 1,000 50.00 56 E. J. Raddatz 17,600 875.00 61 E. J. Raddatz 17,600 875.00 49 Emma Relniers 1,000 60.00 84 Ed. Singleton 1,000 50.0! ; 48 Col. Allen M. Smith . 2.500 125.00 97 Thomas Steed 4,600 230.00 65 E. M. Steimie 1,000 60.00 6 S. C. Sudbury 10 .5r 14 S. C. Sudbury 7.000 350.00 15 S. C. Sudbury 10.000 600. 00 16 S. C. Sudbury 5.000 250.00 17 S. C. Sudbury 5,000 250.00 51 R. O. Wilson 1.000 60.00 And in accordance with law and an order of the board of directors, made on the 12th day of August. 1918, so many shares of each certificate of such stock as may be necessary will be sold at the , office of the company. 418-422 Vermont : building. Salt Lake City, Utah, on the 2nd day of October, 1918, at the hour of 12 o'clock noon, to pay delinquent assessments, as-sessments, together with the cost of advertising ad-vertising and expense of sale. J. H. MOSS. Secretary. Notice Of postponement of delinquent sale: The day fixed for the sale of stock for nonpayment of above assessment has been postponed to Wednesday, the 16th day of October, 1918. at the hour of 12 o'clock noon of that day. at the office of the company, 418-422 Vermont building, Salt Lake City, Utah. By order of board of directors. J. H. MOSS. Secretary. ! Office. 420 Vermont building, Salt Lake City, Utah. October. 1. 101S. qlOl |