Show I 1 DELINQUENT NOTICE V New York Bonanza Bonan Mining Co pal al place of business Salt Lake City Notice There are delinquent del upon upon upon up up- on the following described stock on ac account account ac ac- count of Assessment No ICo 11 of ot Z I cents per pet share levied on the day of April 1907 the several amounts set et opposite the names of ot the respective s stockholders as follows No Name Shares Amt Hudson Hudson Sons Sheets Sheets Thompson E. B. E. E Byrnes 1500 Ft Fi F L. L Fealties Feakin O. O M. M Moody 1500 1600 W. IT W. W W. W Armstrong 1500 1600 1271 W. 1271 W. W W W. Armstr Armstrong ng W. 1278 W. W W. W Armstrong 20 60 W. 1287 W. W J. J Browning 49 Sheets 1803 1303 Sheets Thompson 1477 Mary 1477 Mary 1524 W. 1524 W. W W. W Armstrong 1500 1657 G. 1657 G. G W. W Feakins 1666 M. 1666 M. M E. E Holland C. 1721 C. C E. E Johns 44 H 1755 D. 1755 D. D B. B lisey 1773 H. 1773 H. H K Burch 49 1901 P. 1901 P. P A. A Hansen 24 24 72 2083 2083 W. W. W W. W Armstrong D. 2096 H. H Ferguson 0 1500 2136 L. 2136 L. L Drake E. B. 2292 E. E Martin u. u 2306 E. B. E. E Martin 2383 E. 2383 E. E O. O Byrne 50 2486 2486 J. J. J 2522 T. 2622 T. T Egan 4 f. f 2541 J. 2541 J. J A. A Pollock S Co 2632 Child 2632 Child Cole Co 2715 2715 J. J. J M. M Dickson 27 81 2761 H. 2761 H. H G. G Bates 2762 H. 2762 H. H G. G Bates 2763 H. 2763 H. H G. G Bates h 2784 E. 2784 E. E S. S Fisher 2815 2815 W. W. W L. L 2829 M. 2829 M. M 1500 2857 2857 Nellie Nellie Mosby 2858 2858 Nellie Nellie Mosby 10 2859 2859 Nellie Nellie Mosby 2864 T. 2864 T. T H. H Paull 1500 2870 W. 2870 W. W W. W Armstrong 2997 A. 2997 A. A J J. J Stratton Straiten 53 SI 2998 C. 2998 C. C Sutton Button 2999 A. 2999 A. A 4 P. P. P Anderson 1500 F. F. F R. R Davis A. A. A L. L Stewart 30 Deming Davis Co 1350 Davis Deming Co 44 1385 1335 Davis Deming Deming Co 1500 Deming Deming Davis Co 3 0 09 A. A. A S. S Campbell 1500 1 t seU g Davis Dening g C Co 1500 D. D. D Oldham 91 27 tn g m t vl Co 80 n 26 l ThOmpson Thompson tt Bro Browning Brown ing trig 30 F. F. F 1500 R. R. R M. M Bourne Bourrie 0 u 30 S. S. S G. G Paul 1290 James 1400 4 We W. W V. t V. V Carlson 90 g M. M. M Simon i 1000 S. S. S Paul 1000 Davis Deming Co 60 S. S. S G. G Paul BOO 1500 G. G. G Hatton 18 18 5 54 A. A. A E. E ington 1500 A. A. A E. E Cunnington 1500 S. S. S M. M Howard 76 75 22 Armstrong Armstrong Kidder BOO 1500 Armstrong Armstrong Kidder 1600 1500 E. E. E M M. M Budgett 68 66 16 H. R. R E. E Miller 90 F. R F. F T. T Noyes i. i 1600 1500 M. D. D Joseph 30 V Davis Co 30 M. M. M r. r H. H Koons 60 And in accordance with wih the law and an order of ot the board of ot directors made on the tM day of oC April 1907 so many marty may shares share of ot each parcel of oC such stock as may b be be necessary will be sold at the office oce of ot th the company No 12 East Eat jt Second Sum St St. Salt Lake City Utah on the day o oMay ot of otay May ay 1907 at 2 o'clock p. p m. m of said day dayto to pay cay the delinquent assessment thereon together with the costs of ot advertising an and andeen een expenses s of ot sale l J. J It DEMING S Secretary No 12 1 at East Second South Street |