OCR Text |
Show THE CITIZEN tised for Rale at public auction and unless payment le made before, will be sold on Wednesday, July 7, 1920, at the hour of 2:30 oclock p. m., to pay the delinquent assessment, together with the cost of advertising and expense of sale. E. W. HULSE, Secretary. No. 146 South West Temple St., Salt Lake City, Utah. NOTICE OF ASSESSMENT. Tlntle Paymaster Mines Company. Location of principal office, 414 Judge Building, Salt Lake City, Utah. Location of mine, Tintic Mining District, Utah .County, Utah. Notice is hereby given that at a meeting of the Board of Directors, held May 18th, 1920, an assessment to,' be known as Assessment No. 3, of one cent (lc) per share, was levied on the outcorporastanding capital stock of the tion, payable immediately to H. G. Snyder, Secretary, 414 Judge Building, Salt Lake City, Utah. Any stock upon which this assessment remains unpaid on June 19th, 1920, will be delinquent and advertised for sale at public auction, and unless payment is made before, so much of each parcel of stock as shall be neceswill be sold on July 12th, 1920, at sary 2 o'clock p. m., at the Company's office, 414 Judge Building, Salt Lake City, Utah, to pay the delinquent assessment, together with the cost of advertising and expense of sale. H. G. SNYDER, Secretary. 414 Judge Building, Salt Lake City, Utah. NOTICE OF ASSESSMENT. Notice is hereby given that at a meeting of the Directors, held on the 24tli day of May, 1920, an assessment of five cents (5c) per share was levied on the capital stock of the corporation, payable at once to John Dorius, Secretary, at 811 Walker Bank Building, Salt Lake City, Utah; any stock upon which this assessment may remain unpaid on the 29th day of June, 1920, will' be delinquent and advertised for sale at public auction and unless payment Is made before, will be sold on the 20th day of July, 1920, to pay the delinquent assessment together with cost of advertising and expense of sale. JOHN DORIUS, Secretary. 811 Walker Bank Building, Salt Lake City, Utah. Land Development Company. Principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the directors, held on the 17th day of May, 1920, an assessment of ten (10c) cents per 'share was levied on the capital stock of the corporation, payable to John K. Hardy, treasurer of the company, at the office of Bankers Trust Company, Newhouse Building, Salt Lake City, Utah, on or before June 25th, 1920. Any stock upon which this assessment may remain unpaid on the 26th day of June, 1920, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 14th day of July, 1920, to pay the delinquent assessment, together with the cost of advertising and expense of of selIg -- JOHN K. HARDY. sale. Secretary. Location of office: Rooms of Bank ers Trust Company, Newhouse Building. Salt Lake City, Utah. N DTICE OF A iS SE S S M EN T. Altn Tiger Jllning Company. Principal office. 420 Boston Building, Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors held on the 22nd day of May, 1920, an assessment to be known as assessment No. 4, of one half a cent a share was levied on the outstanding capital stock of the corporation, payable at once to Allen T. Sanford, Secretary and Treasurer, 420 Boston Building, Salt Lake City, Utah. Any stock upon which the assessment remains unpaid on the 30th day of June, 1920, will be delinquent and advertised for sale at public auction, and unless payment is made before, so much of each parcel of stock as shall be necessary will be sold on the 19th day of July, 1920. at twelve oclock noon at the company's office. 420 Boston Building, Salt Lake City, Utah, to pay. the delinquent assessment, together with cost of advertising and expense of sale. ALLEN T. SANFORD, Secretary. 420 Boston Building, Salt Lake City, (c) mah. NOTICE OF ASSESSMENT. Eureka Lilly Mining Company. Taxation of principal office, 414 Judgu Building, Salt Lake City. Utah. Location of mine, Tintic Mining District. Utah County, Utah. Notice is ' hereby given that at a meeting of the board of directors, held May 26th. 1920. an assessment to be known as assessment No. 14. of one cent (lc) per share, was levied on the outstanding capital stock of the corporation, payable immediately to Gideon Snyder. Secretary. 414 Judge Building. Salt Lake City. Utah. Any stock upon which this assessment remains unpaid on June 2Sth. 1920, will be delinquent and advertised for sale at public auctioh, and unless payment is made before, so much of each parcel of stock as shall be necessary will be sold on Julv 2$th, 192'. Aat 4:00 oclock p. m., at the company's Qifflce, 414 Judge Building. Salt Lake Ulty, Utah, to pay the delinquent assessment, together with the cost of advertising and expense of sale. GIDEON SNYDER. Secretary. 414 Judge Building, Salt Lake P!tv. Utah. ALTA CONSOLIDATED MiNING Principal place of business. 811 Walker Bank Building, Salt Lake City, Utah. 17 of each parcel of such Rtock as may be necessary will be sold at Room 304 Felt Building, Salt Lake City, Utah on June 15th, 1920, at 10 oclock a. m. to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. R. C). DOBBS, ' No. 304 Felt Bldg., Salt Secretary. Lake City, Utah. DELINQUENT NOTICE. C' I on wood Metal Mining Company. place of business, 503 Utah Principal Savings & Trust Co., Salt Lake City, Utah. Notice is hereby given that there are delinquent upon the following certificates of stock, on account of Assessment No. 8, of one cent per share, levied on the 21st day of April, 1920. the several amounts set opposite the names of the respective shareholders, as follows: Cert. ( ASSESSMENT NOTICE NO. 2. The Arion Mining Company. Principal' place of business, 58 East First South Street, Salt Lake City, Utah. Notice is uereby given that at a meeting of the Board of Directors of the Arion Mining Company, held on the 222nd day of of May, 1920, assessment No. of one cent per share was levied on the capital Btock of the corporation, Issued and outstanding, payable immediately to the treasurer, H. H. Roe, at the office, 58 East First South Street, Salt Lake City, Utah, Any stock upon which this assessment may .remain unpaid on the 22nd day of June, 1920 will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on Thursday, the 15th day of July, 1920, at 12 oclock noon at the treasurers office, to pay the delinquent assessment thereon, together with the cost of advertising and expense one-quart- er () JOSEPH LANE, Secretary. First publication Saturday, May 29, WSO. DELINQUENT NOTICE. Selma Junes Company. Location of principal office, 414 Judge Building, Salt Lake City, Utah. Location. of mine, Tintic Mining DisUtah County, Utah. trict, NOTICE: There is delinquent upon the following described stock on account of assessment No. 17, levied on April 8th, 1920, the several amounts set opposite the respective names of the shareholders, as follows: Cert. No. No. Shares Amt. Name 7 Hyrum Gillies 1,000 3 10.00 93 208 311 312 420 457 614 616 674 680 703 710 726 740 758 759 814 822 857 878 891 896 901 V. C. Ford 288 5,882 2,500 2,500 Ben Herbst 1,500 Marie Chrlstofersen . 500 Ernest Gasser 1,000 Arthur Seequist 1,000 Lewis Whimpey 250 John C. Capson 1,000 Robt. Dodd 1,000 2,000 Mary L. Larsen G. T. Peterson 1,000 Edward E. Geary... 4,000 750 Henry Kane Amelia M. Kane.... 750 250 Mary Spellman William Stokes 250 J. M. Fisher 10,000 ' A. N. Sisam 2,000 725 Mary Wallin Geo. E.. Jenkins 500 S. G. & Emma King. 500 Wm. G. Bnsler 1,000 Benjamin Sharpies . 500 H. E. Cummings.... 2,000 M. S. Darrow M. L. Snow M. L. Snow . .... .... .... 926 928 932 939 Michigan Furniture Co 1,000 949 A. Fisher 90 977 Ernest T. Carlson... 500 986 Charles Beers 200 1031 Helen Heystek 250 1039 Andrew Hansen 1,000 1040 Soren C. S. Kankel- 500 borg 1046 Ernest Carlson 500 1047 Orson Smith 1,000 1048 Mrs. Laura Smith... 500 1049 Mrs. Laura Smith... 500 1068 David Borg 500 1070 Mrs. Anna Peterson 6,600 (Balance) 107G E. L. Gary 2,750 1103 Ellen E. Clark 1,000 1118 John R. Peterson... 2,000 1147 Carl llarlen 1,000 1149 Gustave LeRoy 500 llarlen 1160 Ruth Bess 500 1172 C. G. Johnson 2,000 1175 Joseph G. Rauck.... 500 1198 T. T. Burton 1,000 430 1203 J. E. O'Connor 1205 J. Larson 1,000 1227 Louis Singer 1,000 1230 Chester II. Carlson.. 1,000 1245 Adolph Benson 1,000 1249 Carl P. Rauck 1,000 900 1250 Clarence E. Rauck.. 1260 Anders T. reterson. 1,500 1262 J. S. Layton 500 500 1263 J. S. Layton 1279 E. Maddocks 500 12S0 Soren C. S. Kankel- 750 horg 1283 J. C. Johnson 1,000 1287 C). It. Tin r son 225 1319 C. George 500 1349 Louis Singer 500 1355 Ernest McFarland .. 684 1356 Louise M. Silver.... 5,000 1382 Joseph Coon 1,000 1385 Maud D. Coon 1,000 13S6 George II. Fletcher. 3,000 .... ..... .... . 2.8S 58.82 25.00 25.00 15.00 5.00 10.00 10.00 2.50 10.00 10.00 20.00 10.00 40.00 7.50 7.50 2.50 2.50 100.00 20.00 7.25 5.00 5.00 10.00 5.00 20.00 10.00 .90 5.00 2.00 2.50 10.00 5.00 5.00 10.00 5.00 5.00 5.00 66.00 27.50 10.00 20.00 10.00 5.00 5.00 20.00 5.00 10.00 4.30 10.00 10.00 10.00 10.00 10.00 9.00 15.00 5.00 5.00 5.00 7.50 10.00 2.25 5.00 5.00 6.84 50.00 10.00 10.00 30.00 1529 1532 1533 J. Fewsori Smith.. part Wilford Egelund ... Arthur Peterson (Balance) J. W. Whltehouse. . . Bert Fitzpatrick ... W. Etmund 1534 1559 1572 1573 E. Maddocks 50.00 24.00 10,000 2,400 4,307 1,500 1,000 1,000 3,500 . 43.07 15.00 10.00 10.00 35.00 And in accordance with law and an order of the Board of Directors made on the 8th day of April, 1920, so many shares of each parcel of such stock as may be necessary will be sold at room 414 Judge Building, Salt Lake City, Utah, on June 10th, 1920, at 11 oclock a. m.f to pay the delinquent assessment thereon, together with the cost of ad- vertising and expense of sale. GIDEON SNYDER, Secretary. 414 Judge Building, Salt Lake City. Utah. DELINQUENT NOTICE. American Mining A Exploration Coni- pany. Principal place of business, Salt Lake City, Utah. There are delinquent upon the following described stock, on account of the assessment levied on the 17th day of April, 1920, the several amounts .set opposite the names of the respective shareholders as follows: No. Name. Shares Amt. 181 Edwin S. Smith 2,000 40.00 182 Edwin S. Smith 1,250 25.00 And in accordance with law, and an order of the board of directors, made on the 17th day of April, 1920, so many shares of each parcel of such stock as may be necessary, will be sold at 903 Boston Building, Salt Lake City, Utah, on the 1 6th day of June, 1920, at the hour of two oclock p. m. to pay the delinquent assessment thereon, together with the cost of advertising and expense? of the sale. IT. A. SMITH, Jr., Secretary. 903 Boston Building. Salt Lake City. Utah. DELINQUENT NOTICE Golden Emma Mining Company Location of principal office, Salt Lake City, Utah. Location of mine, at Dug-wa- y Mining District, Tooele County, Utah. Notice. There is delinquent upon the following described stock on account of assessment No. 1. levied on the 30th day of March, 1920, the several amounts set opposite the respective names of the shareholders as follows: Nor. Name. Shares Amt. 100 Merchants Bank .... 5,208 $ .52.08 157 George F. Busch ....50,000 500.00 1 E. F. McDonald 400 4.00 1 E. T. McDonald 400 4.00 6 Brig. 10.00 1,000 Clegg 106 Chas. R. Bradford... 500 5.00 127 130 132 133 Mrs. Peter Ballantyne Roy Bright Geo. J. Cunningham.. E. W. Coombs 134 W. J. Coombs 135 C. II. Dobson 139 Agnes Donahue 250 1,000 5,000 5.211 5,205 500 250 500 Mrs. A. F. DIvett Mrs. Fannie F. Fergu son 1,250 145 P. A. Gypsin 1,250 146 David H. Hamilton .. 1,250 500 147 Dr. II. M. Lockle 143 144 148 David J. Long Dennis or May McCarthy 150 Marlon Peterson 151 Dr. ,T. 11. Reardon 152 O. H. Siebert 625 149 135 Tjouis E. Van Dam .... 5.000 1.000 1.000 1.000 500 500 2.50 10.00 50.00 52.11 52.05 5.00 2.50 5.00 12.50 12.50 12.50 5.00 6.25 50.00 10.00 10.00 10.00 5.00 5.00 Mrs. Robert Holman.. Ami In accordance with law and an 156 order of the board of directors made on March 30th, 1920, so many shares And in accordance with the law and order of the board of directors, made on the 21st day of April, A. D. 1920, so many shares of each parcel of such stock as may be necessary will be sold at the office of the company. Room 503 Utah Savings & Trust Building, Salt Lake City, Utah, on the 9th day of June, A. D. 1920, at the hour of 11 oclock a. m to pay delinquent assessments thereon, together with the cost of adexpense of sale. vertising and S. J. TRUMAN. Secretary. Cottonwood Metal Mining Company. 503 Utsh Savings & Trust Bldg., Salt. T.-- City. Utah. v DELINQUENT NOTICE. Enrekn Development Company, of. I.Ol. business. Room Dooly Block, Salt Lake City, Utah. Notice There are delinquent upon the following described stock, on account of assessment levied on the 28th dav of April, 1920, the several amounts set opposite the names of the respective shareholders, as follows: Cert. No. Name Shares Amt. Principal place 406 10 21 2-- t av. j. Barrette W. J. Barrette W. J. Barrette so W. 39 44 47 51 55 114 115 117 122 125 130 131 132 133 110 10 2.262 138 885 4.722 1.278 662 662 660 500 500 Barrette j. Stix Wm. Wm. Wm. Wm. Wm. Tsa!o Stix Stix Stix Stix Goldman .T. D. Goldman Oscar II. Wibbing Caroline Seitz Estate of Wm. Stix Caroline Seitz 925 2.noo 2.000 666 Katie Forster 666 222 221 Stella N. Anheuser Louis J. Nicolaus Airs. Rachael Stix Mich- ael 9.98 1 I 3. no G7.su 4.14 26.55 II 66 3S.34 19.86 19.86 19.80 15,00 15. on 27.75 no on 60 an 19.98 puis 6.66 6.72 299.52 And in accordance with law and an order of the board of directors made on the 28th day of Anril. 1920. so many shares of each parcel of slock as may he necessary, will be sold at public auction at the office of the company. Room 406 Dooly Block, on Monday at 2 o'clock p. m.. June 28 th. 1920. to nay the delinquent assessment, together with the cost of advertising and expense of sale. By CATTSTEN BROWNE. Secretary. Eureka Dolevolpment Co., Limited. DEI.IAQUEVP NOTIUIS. Sunset Mining Co in pany. Tsicution of principal office. 219 Dooly Block. Salt Lake City. Utah. upon the folThere are delinquent on account. of stock described lowing assessment No. 8, levied on the 5th the several amounts day of May. 1920. of the respective names the set opposite as follows: shareholders, Cert. ' |