OCR Text |
Show THE CITIZEN No. Cert. Shares. Name No. 24 W. B. Roberson- 31 Paine, Weber & Co. ... F. R. VanValkenburg 47 F. R. VanValkenburg 72 H. H. Johanneson 83 J. A. Henderson 88 Lulu Horner 97 E. S. Fike 46 105 Edward Rowe 121 Amos H. Bishop 122 1 --. Francis J. Codere Ami. 9000 $45.00 166 1000 500 183 166 333 1000 666 1666 2666 .83 5.00 5.00 .92 .83 1.67 5.00 3.34 8.33 13.33 5.00 15.00 1.67 6.67 .84 .84 .84 8.34 5.00 10.84 . 131 Andrew Williamson .1000 151 G. Sherman Collins .3000 153 Nettie Illoway 333 159 J. C. Johnson 1333 160 J. C. Johnson 166 162 A. W. Dearborn 166 163 Emily F. Davis 166 164 Harry G. Davis 1666 167 Samuel T. Owings 1000 168 Charles A. Cross 2166 i. 27 J. W. Lynch 31 W. H. Richardson 100 100 2000 2000 5.00 4.38 9.63 25.00 50.00 12.50 12.50 12.50 5.78 50.00 12.50 12.50 12.50 12.50 12.50 12.50 12.50 10.00 5.00 2.50 2.50 50.00 50.00 1000 25.00 1000 25.00 1000 25.00 1000 25.00 1000 25.00 1000 25.00 1000 25.00 1000 25.00 1000 25.00 1000 25.00 1000 25.00 1000 5000 J. T. Stanton, Tr. 300 Robbins Lester Thomas 3333 500 Abram Hatch 500 Abram Hatch 500 Abram Hatch 500 Abram Hatch 1000 L. J. Cassity 1000 Dr. F. L. Peterson Dr. F. L. Peterson -- 1000 1000 Dr. F. L. Peterson 5000 Dr. F. L. Peterson 7500 R. J. Jeff 1000 A. B. Maughan 1000 A. B. Maughan 1000 A. B. Maughan 1000 J. M. Reynolds 1000 M. J. Reynolds 5455 Cyrus Mark 606 Levi L. Johnson D. 606 Culbertson Ruth 1100 A. J. Vemard 1100 W. N. Cleveland A. 5000 A. Law Mrs. 25.00 125.00 75.00 83.33 12.50 12.50 12.50 12.50 25.00 25.00 25.00 25.00 125.00 187.50 25.00 25.00 25.00 25.00 25.00 136.38 15.15 15.15 27.50 27.50 125.00 Oliver Nielsen E. C. Davies 41 Joe Pulli 32 39 47 J. H. Schvaneveldt Thom Griffiths R. C. Allen S. T. Merrill Joseph Hodges Russell P. Hartle R. R. Wilson R. R. Wilson R. R. Wilson 57 R. R. Wilson 58 R. R. Wilson 59 R. R. Wilson 60 R. R. Wilson 62 Mrs. Leroy Pharis 63 Julius Walker 68 Dr. A. J. Murphy 48 49 51 52 53 54 55 56 69 H. B. Cole 71 T. C. Igo 72 Underwriters Co. . 73 Underwriters Co. . Underwriters Trust 77 Underwriters Trust 79 Underwriters Trust Co. . Co. . Co. . 80 Co. . Underwriters Trust 84 Underwriters Trust Co. . Co. . 139 . , on the 19th day of September, 1919, so many shares of each parcel of such stock as may be necessary, will be sold at the office of the company, 219 Ness Building, Salt Lake City, Utah, on the 4th day of December, 1919, at the hour of 2 oclock p. m., to pay delinquent assessments thereon, together with cost of advertising and ex- penses of sale. H. L. PRATT, Secretary. 219 Ness Building, Utah. Salt Lake City, 29 DELINQUENT NOTICE. Creole Copper Mines. A corporation. Principal place of business Salt Lake City, Utah. Branch office, Logan, Utah. Notice There are delinquent upon the following described stock on account of assessment levied on the 2nd day of October, 1919, ' the several amounts set opposite the names of the respective shareholders, as follows: No Cert. No. Name 23 Kenneth R. Woolley 25 E. T. Woolley Shares. 100 100 Amt $ 2.50 2.50 147 148 149 150 151 154 155 156 157 158 171 172 173 186 187 191 192 Dr. H. Smith Woolley, Trus. 193 Dr. H. Smith Woolley, Trus. 194 Roy Roskelley 200 W. H. Richardson 201 220 221 222 223 224 225 226 227 234 235 241 243 244 249 252. 257 270 281 282 290 292 301 302 303 304 I Name of corporation, Banner Mining company; location and principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors of the Banner Mining company, held on the twentieth day of November, 1919, at 3 p. m. of said day, an assessment No. 1, of (&1) cent per share was levied upon the issued and outstanding stock of the corporation, payable immediately to J. A. Foley, secretary of the company, at 221 Kearns building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on Monday, the 22nd day of December 1919, will be delinquent and advertised for sale at public auction, and, unless payment is made before, will be sold on Monday, the 14th day of January, 1920, at 11 a. m. at the office of the company, 221 Kearns building, Salt Lake City, Utah, to pay delinquent assessment, together with cost of advertising and expense one-quart- 30,000 750.00 52500 1312.50 625 15.63 325 8.13 615 15.38 Oliver Nielsen 1562 39.05 A. H. Maughan 39.08 A. H. Maughan 1,563 1562 39.05 D. H. Maughan 1563 39.08 D. H. Maughan 1563 39.08 Guy H. Maughan 1562 39.05 H. Guy Maughan 39.08 1563 R. H. Maughan 39.05 1562 R. H. Maughan 25.00 O. W. Ewing 1000 O. W. Ewing 25.00 1000 2.50 100 Joseph Shingar 25.00 1000 J. M. Reynolds 25.00 1000 J. M. Reynolds 2.50 . 100 Dr. Fred Stauffer 600.00 Joe Pulli 24,000 3000 75.00 R. H. Smith 41.68 Dr. S. Smith Woolley 1667 1000 25.00 Oliver Neilsen 1000 25.00 R. H. Smith 5629 140.73 Joe Pulli M. H. Sowles 2090 52.25 2000 50.00 Fred W. Chambers 1000 25.00 Ross R. Anderson 1000 25.00 Ross R. Anderson 37.50 F. L. Peterson.., ..1500 er g0BANNER Of Underwriters Trust Co. . 122 123 124 135 136 137 138 NOTICE OF ASSESSMENT. Underwriters Trust Co. . 86 29, 1919. 20 Underwriters Trust 83 85 First publication, Nov. Underwriters Trust 76 City, Nov. 22, 1919. Trust . Salt Lake 515 Dooly Block, Utah. Underwriters Trust Co. 75 200' Any stock upon which this assessment may remain unpaid on Monday, Dec. 29, 1919, will be delinquent and advertised for sale at public auction; and, unless payment is made beforet will be sold on the 19th day of January, 1920, at 2 oclock p. m. of said day, to pay the delinquent assessment, together with the cost of advertising and expense of sale. A. REEVES, Secretary. Trust Co. 74 200 175 385 1000 2000 500 500 ; 500 231 2000 500 500 500 500 500 500 500 400 17 MINING COMPANY J. A. FOLEY, Secretary. of Location office, 221 Kearns Bldg., Salt Lake City, Utah. NOTICE OF ASSESSMENT NO 1. Union Realty Company. A corporation of Utah. Principal 404 405 426 427 429 430 432 C. E. Metzger F. P. Hue W. N. Williams Mrs. A. H. Perkins Guy H. Maughan R. H. Maughan 25000 25000 4000 4667 900 500 1834 625.00 625.00 100.00 116.68 22.50 12.50 45.85 Jos. Watkins And in accordance with law and an order of the Board of Directors made on the 2nd day of October, 1919, so many shares of each parcel of such stock as may be necessary will be sold at the branch office of the company, No. 10 Commercial Block, Logan, Utah, on the 29th day of November, 1919, at 3 oclock p. m., to pay the de- linquent assessment thereon, together with the cost of advertising and expense of sale. No. Utah. 10 HERSCHEL BULLEN, Secretary and Treasurer. Commercial Block, Logan, place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the directors of Union Realty company, a corporation of Utah, held on the 21st day of November, 1919, an assessment of $2.50 per share was levied on the issued and outstanding capital stock of said corporation, payable immediately to R. C. Gemmell, the president of said corporation, at his office, 1402 Deseret National Bank building, Salt Lake City, Utah. Any stock upon which such assessment shall remain unpaid on January 3, 1920, will be delinquent and advertised for sale at public auction, and if payment shall not be made before, will be sold on Monday, February 16, 1920, at 12 oclock noon, at the office of It. C. Gemmell, the president of said corporation, room 1402 Deseret National Bank building. Salt Lake City, Utah, for the purpose of paying the delinquent assessment thereon, together with costs of advertising and expenses of sale. R. C. GEMMELL, President. -3 NOTICE OF ASSESSMENT. ASSESSMENT NOTICE. Mining & Milling Company; principal place of business, room 515 Dooly block, Salt Lake City, May Day Utah. Notice is hereby given that at a meeting of the directors held on the 22nd day of November, 1919, an assessment of 2 cents per share, being assessment No. 14, was levied on the capital stock of the corporation, payable immediately to A. Reeves, secretary of the company, at his office, 515 Dooly block, Salt Lake City, Utah. EDWARD McOURRIN, Secretary Pro Tern. Cottonwood Metal Mining Company. Principal place of business, 503 Utah Savings & Trust Building, Salt Lake City, Utah. Notice is hereby given that at a meeting of the Board of Directors, held on the 11th day of November, 1919, an assessment, No. 5, of one-hal- f cent per share was levied on the capital stock of the Cottonwood Metal Mining Company, payable immediately to S. J. Truman, treasurer, 503 Utah Savings & Trust Bldg., Salt Lake City, Utah. () |