Show DELINQUENT NOTICE New York Bonanza Mining Comp Company n Principal place of business Salt Lake City Utah Notice There Notice There are delinquent upon the following described stock on account of assessment No 29 29 of ot 2 cents per share levied on the day of or February 1912 the several amounts set Iel opposite the names of tho the respective stockholders a as af follows No No Na Cert Name Shares Share Amt Aint D. D P P. P McDowell 00 1000 1187 1181 Rose ROle li It 2083 W. W W W. Armstrong 1001 2574 2674 W. W F. F N N. Davis 2836 2838 W. W W W. Arm Armstrong trong 25 50 60 J. J Warthman 1000 C. C 20 1 Armstrong KIdder COO 1000 Armstrong KIdder 10 Armstrong Armstron KIdder 00 Armstrong KIdder J J. Warthman J. J Johnson 1000 G. G L. L er 1671 E E. Giles 50 1000 E. E Giles Cues 75 is S. S G. G Paul S. S G. G Paul 05 o 3 Ol N. N Rockhill 1000 2000 o Heal 1000 A. A T. T Stone W W. Burmeister D A. A I. I Stone 1030 J. J 1000 I. I L. L M. M Earl 1000 2000 li M. M J. J Gray 1000 2000 o Dern Darn Thomas 1000 2000 J. J H. H Deming 30 Ol 00 F. F W W. Sherman S. S R. R Neel 1000 2000 A. A I. I Stone OO 1000 C. C T 1 T. T Strong 72 J. J F F. Bradshaw 1000 2000 J. J Oldham 1000 2000 O J. J Oldham 1000 2000 J. J Oldham 1000 0 2000 1395 A A. S S. S Campbell 1000 MollIe H Heal 81 1000 A. A S S. S Campbell 10 0 0 2000 H. H A A. A McMillin W V W W. Armstrong 1000 2000 H H. Fares H. H Fares 1 0 4 3 H H. Fares 1000 W. W D D. beker 1000 2000 Dern Thomas 1000 2000 Chas Mayer 60 60 O J. J B. B Wood 10 1000 O 2000 W. W Wood 1000 S. S O. O Paul Ol I H. H Fares O. O Johnson TO 00 1800 M. M Ch Chester sl 1636 R. R Leyshon 1000 I M M. M Chesley Chele R. R S. S Wimmer 1000 G. G J J. J Gibson 1000 WiG J. J W W. Thompson so 1000 Riley Call 75 76 J. J I. I L. L Burch Butch 75 Emma Imma Wood WooI 1001 1000 2000 T. T W V. 00 1100 J. J B B. Wood 1000 J T C C. Wood 1000 R R. K Cobb Co 47 tlC 94 M. M I T. I. I Driscoll 1000 2000 F. F W. W Spencer 1000 2000 F F. W. W Spence 1000 2000 F F. W. W Spencer 1000 2000 J. J I. I Burch 1000 A. A T eson J J. J S. S Smith 65 1 0 n R. R S S. S Wimmer 1000 2000 2011 J J. J R B logue 1 GOO 1820 J. J A A. Pollock Co loom 2000 J. J A A. A Pollock Co 1000 2000 Ruby Rub Co on Cowan an POO roo 00 1000 1 D. D James OO 1000 1010 J J. C 1 F F. F Wheeler 1000 2000 Dora Monter WOD 1100 R. R 1132 B. B W. W Dixon 1000 2000 H. H Far Fares s 1000 2000 1883 A A. Conover 1000 2000 A. A Conover 1000 2000 A A. Conover 1000 2000 And Arid In accordance with the toe law and an order of or the tho board rd of ot directors made mad on the d day of or February 1912 so many shares of each parcel of or said stock as UI ma may mav be nece necessary nry will be sold fold at the theoffice I office of or of the company room FeK building Salt I Lake CIt City Utah on the i Hh day ay of or April 1912 at the hour of ot 1 1 o'clock p ii 11 rn lo to pay the tho delinquent as assessment as- as thereon together with the cost costs of ot advertising ad and expense exp of nt sale eale J. J IF 11 flEMING DEMING Secretary Room 20 J I Felt building I. I s I |