OCR Text |
Show THE CITIZEN 16 luii lino C54 (i 55 G56 E. Poet ... Poet Pauline Pauline E. Poet .... A. Bernstein Thos. F. Pierpont Howard H. Snelgrovo (5fi6 K. 667 669 673 W. E. Raybould 674 H. S. Pyno 677 W. AV. Allen 684 Wells H llrimliall Brim hall 686 Wells I 687 AVells L. llrimliall 694 J. W. Silver 695 .1. AV. Silver 696 J. AA'. Silver 700 J. AA'. Bingham 714 Ralph Sehenck 717 Alirk Anatassakis 720 David Aitken .. .. .. ........ .... 10.00 10.00 10.00 20.00 50.00 10.00 5.00 10.00 5.00 5.00 10.00 10.00 10.00 10.00 10.00 "0.00 10.00 1,000 1,000 1,000 2,000 5,000 1,000 500 1.000 500 50 1.000 1,000 1,000 1,000 1.000 3,000 1,000 250 250 2 Gregory and Stella E. Gregory.. 20 250 George Nickles 1,000 E. Christensen 100' G. X. Chiulos 73 AV. 729 741 750 753 755 756 758 782 783 799 800 A. Airs, llildur Sederburg 100 700 Lynn G. By water 11,310 Niek Kramos 250 Geo. JI. Islaubh 1 .00 G. X. Chiulos 500 G. X. Chiulos 204) G. X. Chiulos 62 CT. X. Chiulos AAr. H. 1,000 Child AA'. 1,000 H. Child 1.000 AA'. H. Child 500 Ellis Emery 1,000 S. Reed Etta 100 AT. H. Child 10,000 Rav Ann Cntt Arthur E. Moreton .. 500 SOI 812 816 819 825 S28 831 532 833 Airs. Jessie Aird Crocker Mrs. Jessie Aird Crocker Airs. Jessie Aird Crocker George Stratus Ray A'an Cott Arthur E. Aloreton .. S34 533 842 853 854 867 868 TIeber J. lleiner J. TIeiner lleber Schenck Ralph O. Field S71 877 J. 878 G. J. Field 887 Antonens Alarketakes 888 John Panageotakis .. 50 2.50 2.0 2.50 lo.oo 1 00 1.00 7.00 113 10 2.50 10.00 5.00 2.00 10.00 10.00 10.00 a.00 10.00 1.00 100.00 5.00 1,000 10.00 1,000 10.00 1,000 1,000 5,000 1,000 1.000 1,000 1.000 1.000 1.000 1,500 1,500 10.00 10.00 50.00 10.00 10.00 10.00 10.00 10.00 10.00 15.00 15.00 assessment thereon, together with the cost of advertising and expense of sale. H. G. SNYDER. Secretary. 414 Judge Bldg., Salt Lake City. Utah. 15 DELIMIT EX T NOT I C E. Company. Location of principal office, 414 Judge Bldg., Salt Like City, Utah. Location of mine. Tintic Alining District, Utah County, Utah. Notice. There are delinquent upon the following described stock on ac-on count of assessment Xo. 16, levied November 17, 1920, the several amounts set opposite the respective names of the shareholders, as follows: Cert. Shares. Amt. No. Name. Alining ' 89 438 471 497 John Post Ai Rowley Ai Rowley Alorrow S. Hardy 502 C. E. Bottomley . .. .. 556 Kay Bridge 584 583 585 590 604 738 739 959 988 John C. Geoghegan.. Badger Brothers 1238 George N. Stocking.. 1386 Alary Dorrian 1 581 Badger Brothers .... 1638 V. Allen 1660 John Iagan 1805 Airs. J. C. Hooper 1807 H. B. Cole 2271 F. O. D. Aleakin 2272 F. O. D. Aleakin 2288 1. B. Cole 2528 Thomas G. Politz 2685 John Pingree, Jr. 2686 John Pingree, Jr. 2698 F. O. I). Aleakin 2747 AV. AL Havenor 2998 Ralph A. Badger 2999 Ralph A. Badger 3000 Ralph A. Badger 3003 Ralph A. Badger 3028 AA'. K. Conrad 3184 J. C. Johnson 3235 C. AA'. Hartley 3862 E. A. Hartenstein 2992 AT. C. Alorris 4338 Barney AA'ard 4500 H .B. Cole & Co. 1 1600 Frank CluiL Pansier 1857 .. .. .. I. F. Alnngan 500 500 2.000 500 1.000 500 1.000 100 500 500 500 500 500 440 100 100 l.ooo 100 100 loo 100 loo D'O .. .... Pansier Olive AI. Cahoon II. G. Rlmnenthal .. 760 Chas. JSS3 4924 .. .. Hemphill .. lion nett 4605 Geo. E. 4722 Henry Fares 4737 A. Y. Clark 4750 R. J. lal la n T61 1.000 2,575 610 300 1.145 2,000 500 500 1.000 1.000 1.000 2.000 R. F. Geoghegan . . . Alax Enderle Alax Enderle AA". L Cr'off Alax Enderle Alax Enderle . : 1,00 Alary Swain Mitchell. 28,600 Sol Snider 1119 AA'. P. Davis 1024 C. 5150 B. AV. loo loo 100 10o 1S9 100 100 500 500 10.00 25.75 6.10 3.00 11.45 20.00 5.00 5.00 10.00 10.00 10.00 20.00 10.00 2S6.00 5.00 5.00 20.00 5.00 10.00 5.00 10.00 1.00 5.00 5.00 5.00 5.00 5.00 4.40 1.00 1.00 10.00 1.00 1.00 1.00 1.00 1.00 1.00 1.00 i.oo 1.00 1.00 1.89 1.00 1.00 ;,.on 1..00 o.OO 500 ".00 0 ii.on "00 j.00 2.00 300 1.000 Ill 10.00 Lil . . . 161 Dixon 5296 5365 162 163 164 165 . . 5366 Mrs. Emma AVright Frank Hougaard Areta Lautensock John T. AArarner .. F. J. Alorris ...... Sofus Jepson Constance Budgett A. J. Ridges Alary Lee Clark .. 4S1 D. B. Isaacs .... And in accordance with law and an order of the board of directors, made on the 22nd day of December, 1920, so o such many shares of each parcel stock as may be necessary, will be sold at 414 Judge Bldg., Salt Lake City, Utah, on January 19, 1921, at four oclock p. m.f to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. 414 GIDEON SNA'DER. Secretary. Judge llldg., Salt Like City, Utah. 15 NOTICE. DELINQUENT Tintic Eastern Mining Company. Location of principal place of business, mom 1. Stock Exchange Building, Salt Lake City, Utah. Notice There are delinquent upon the following described stock on account of assessment No. 1, levied on the 29th day of September, 1920, the several amounts set opposite the names of the respective shareholders, as follows: Cert. Shares Amt. No. Name 8 Geo. A. Udall 9 Go. A. Udall 10 A. AA'. Larson 11 A. H. AlcChrysral 12 13 14 15 16 18 20 21 500.00 500.00 50.00 125.00 25000 125.00 25000 125.00 25000 24.90 4980 ' 25.00 5000 25.00 5000 25.00 5000 250.00 50000 .200000 1000.00 100000 100000 10000 Stewart Udall Dean Udall Aria ml Udall $ Fabian Udall Georgida Udall .Tames Crooks L. B. ATnore Cole, Hulse & Hurley . . . And in accordance with law and an order ot the board of directors made on the 29th day of September, 1920, so many shares of each parcel of such stock as may be necessary will be sold at the office of the company, mom 1. Stock Exchange Buildinsr. Salt Lake City. Utah, on the ISth day of November, 1920, at 2:00 p. m. of said day. to pay the delinquent assessment thereon, together with the cost of advertising and expense ofA'.saie. A. L. HU RLE Secretary. Room 1, Stock Exchange Building. Salt Lake City, Utah. NOTICE OF EXTENSION". The date of sale mentioned in the foregoing notice was. by an order of the Board of .directors, made on the 29tli dav of September. 1920. extended on the ISth day of November to the 30th day of December, 1920. and again extended on December 29. 1920, to Alarch 1, 2 p. m., 1921, of the said day. A. L. HURLEY. Seeretarv. Room 1. Stock Exchange Building, Salt Lake v..iv. Utah. NOTICE. DELINQUENT - 31 A. J. AVeber Shares. Amt. 10,000 32 N. G. Alorgan 40 C. I). Brown 47 Luella Southworth 50 52 56 57 59 61 62 63 Henry Young Jos. S. A'oung J. S. Groesbeck Geo. Perry T. H. Southworth T. H. Southworth T. H. Southworth T. II. Southworth T. H. Southworth T. H. Southworth T. H. Southworth 64 65 67 68 T. H. Southworth Southworth T. 11. Southworth T. H. Southworth T. H. Southworth Airs. AA'. A. Aliller Ephraim Jenson T. II. Southworth T. II. Son hwortli T. 11. Southworth T. If. Southworth T. U. Sou Hi worth T. II. Southworth T. IT. Southworth T. II. Southworth T. II. Smith worth 1.000 500 10,000 5,000 10.000 .. 3.000 4.500 2.435 500 400 500 500 500 .... .... .... .... .... .... .... 72 79 81 87 91 92 94 95 101 106 110 111 114 500 .... .... 500 500 500 1,000 1.000 1.000 1.000 5.000 2.500 1.000 .... .... 1.600 1,00ft 1.000 500 500 500 69 T. H. 71 3.00 3.00 1.50 1.50 1.50 1.82 1.50 1.50 I.Oftn 2,000 $10.00 1.00 .50 10.00 50.0 10.00 3.00 4.50 1 00 1.00 1.00 5.00 2.50 1 00 1.00 1.00 1.00 1.00 .50 .50 .50 .50 2.0o GEO. T. JUDD, Secretary. Room 414, Templeton Bldg., Salt Lake City, Utah. NOTICE EXTENSION. By an order of the Board of Directors, duly made, the sale provided for in the above notice was postponed until the 22nd day of January, 1921, at 12:00 o'clock noon, at the same place. GEO. T. JUDD, Secretary. ' DELINQUENT NOTICE. .... Extension Mining & Redutcian Co. Principal place of business, 60.4 Building, Sait Lake City, Utah. Location of mines, Beaver Lake mining district, Beaver County, Utah. Notice. There are delinquent upon the following described stock on account of ascent sessment Xo. 18 of per share, levied on the lt7h day of November, 1920, the several amounts set opposite the names of the respective shareholders, as follows: Cert. No. Name Shares Amt. 500 $ 1.25 354 James Farrell 3500 S.75 269 IL II. Greenhalgh O. K. New-hou- .... .... Alary E. Jenson Alary E. Jenson Alary E. Jenson Alary E. Jenson Alary E. Jenson Alary E. Jenson Alary E. Jenson Les Egers 361 3C2 F. H. Brownlee Jos. E. McDonnell 362 Jos. E. AIcDonnell 386 Jos. E. AIcDonnell 299 James Xess (Bal.) 1,000 1.000 1,000 E. AAIIITLATCII. Secretary. State Street, Salt Lake8 South City, Utah. 12-31- -1 -- not7ceo fdeunqUent sale; Alines Delsa Elizabeth Pyper Company. EXTENSION NOTICE. an action of the Board of Directors ly passed this 24tli day uf December, 1'20. the date of sale of the above deMnquent stock has been extended to Tuesday. January 18. 1921, at the same hour and place as heretofore designated. CHARLES A. AVEAVER, Secretary. DELINQUENT NOTICE. Mines. Principal place of business, 1022 Boston Bldg.. Salt Lake City. Utah. Notice. There are delinquent on the following described stock, on account of ascent per sessment Xo. 3. of share, levied on the ItTli day of November, 1920, the several amounts sot onposite the names of the respective shareholders, as follows: Cert. Mason-Yeringto- n one-quart- er Name of corporation in full, Delsa Alines Company. Location of principal place of business. Salt Lake City. Utah. Notice. There are delinquent upon the. following described stock, on account of assessment No. 5, levied on tae 11th day of November, 1920, the several amoutns set opposite the names of the respective shareholders as follows: Cert. No. 36 119 37 38 39 41 98 99 Name Conrad Motzneggar Conrad Stoizneggar N. T. Henderson X. T. Henderson X. T. Henderson X. T. Henderson 100 X. T. 181 112 90 Henderson X. T. Henderson John T. Clark E. AI. Rogers ... . . . Xelson & Co. ... Ed Aloney .... 117 E. O. Olson ...., IIS Anna AI. Olson . 106 107 Xo. 4 5 Alilcohn Alilcohn McLean McLean MeCroskv 14 G. IT. . 25 30 33 35 38 39 40. 41 y 48 R. 49 J. 51 AA'. Rrlmlmll Lewis A. Stallings E. S. Kimball 52 Antone 53 AAm. E. Scoppatuva Evans C. L. AVbitney 66 AV. C. Caslleton 67 AV. J. Trogoning 68 X. Straw . 2 80 82 135 156 S Name O. Jex 42 21 5G 134 Gus Carlson 136 .Air. and Airs. P. D. 151 S. R. Marks 198 August A'. Xielsen 210 Neva D Richter .. lleber Ars. Ed. Mayfield Clark Guild Evan Davis J. 1). McDonald J. I). AIcDnnald John Roimdv J. p. McGuire ...... A. Alanwaring Jolm L. II. Holbrook AI. 1 1, llrimliall 16 . ... ... ... X. T. Henderson N. T. Henderson 7.50 2.50 1.25 2.50 1.25 1.00 2.50 15.00 1.25 .25 CHARLES A. WEAVER, Secretary. .... . AA. 1000 500 1000 qP0 400 1000 6000 500 100 280 380 linquent assessment thereon, together with the cosst of advertising and expense o And in accordance with law and an order of the board of directors, made on the 9th day of November, 1920, so many sharef of each parcel of such stock as may be necessary, will be sold at the office of said company, 522 South State Street, Salt Lake City, 1921, Utah, on the 15th day of January, delinat 2:30 oclock p. m., to pay the with the quent assessment together cost of advertising an dexpenses of sale. 3000 361 J. A. AAeed II. B. Campbell 36S Cora M. Long 454 George Fisher .70 465 Joseph Hattam .15 468 Thomas Alorris And in accordance with law and an order made by the Board of Directors on the 1920. so many 17th day of November, shares of such stock as may be necessary will be sold at public auction at the office of the company, 609 Newliouse Building, on Saturday, the 15th day of January, 1921, at two o'clock p. m., to pay the de- . 363 364 . . 365 . . 366 .. 367 372 403 C. I). Brown 434 H. B. Felts 435 T. II. Southworth 247 237 238 469 se () one-quart- er ... 2.34 .50 .40 .50 .50 .50 .50 .50 .50 .50 1.00 the sale. .... .... .... .... .... 170 T. H. Southworth 1,000 171 T. II. Southworth 172 T. H. Southworth 173 T. H. Southworth 174 T. H. Southworth 175 T. H. Southworth 177 Aliss Emma Tolman . . 179 T. H. Southworth 1.000 186 AVilley & AVilley 252 Numan Hunsucker . . 2,000 264 J. AA'. A'alentine 268 D. AA'. Hunsucker ....14,000 269 Aliss Emma Tolman 1,000 270 Eliza B. Tolman 271 D. AA'. Hunsucker 272 AVm. Baty 2,000 276 Geo. AA'. AA'estley 286 T. II. Southworth 300 T. H. Southworth 301 T. H. Southworth 1,000 302 T. II. Southworth 1,000 332 1. Coleman 1,000 333 I. Coleman 1,000 1,000 335 I. Coleman . 1,000 336 I. Coleman 1,000 337 I. Coleman 340 1. Coleman 1,000 341 I. Coleman 1,000 500 342 I. Coleman 343 I. Coleman 344 I. Coleman 345 1. Coleman 346 I. Coleman 347 I. Coleman 34S I. Coleman 349 Alary E. Jenson 350 Alary E. Jenson 351 Alary E. Jenson 5,000 5,000 352 Alary E. Jenson 354 Alary E. Jenson 10,000 355 Alary E. Jenson 336 Alary E. Jenson 1,000 357 Alary E. Jenson . 358 Alary E. Jenson . 359 Alary E. Jenson . 360 Alary E. Jenson . 552 Freehold Alining; it- .Milling Company. A corporation. Principal place of business, 552 South State Street, Salt Lake City. Utah. Notion. Them are delinquent upon tlie following described stock, on account of assessment No. 1, levied on the 9th day of November. 1920, the several amounts set opposite the names of the respective shareholders, as follows: Unit. Name No. 1 J. B. Gordon in Etta Reed 11 Hazel Jaensch - der of the Board of Directors, made on the 11 Hi day of November, 1920, so many shares of each parcel of such stock as may he necessary, will be sold ai room 414, Templeton Building, Salt Lake City, Utah, on the 2nd day of January, 1921, at the hour of 12 oclock noon, to pay the delinquent assessments thereon, together with the costs of advertising and expenses of Sophia H. Thorpe 5448 5450 5453 5468 5469 5470 5471 5473 5480 2000 2000 1000 1000 1000 1211 1000 1000 Milcolm Alilcolm Alilco.m Alilcolm Alilcolm . 1G6 Alilcolm And In accordance with law' and an or- Buehler Areta Lautensock R. J. Evans Francis H. AArright 5156 AIcLean AIcLean AIcLean AIcLean AIcLean AIcLean AIcLean AIcLean 159 Alilcohn 160 Alilcolm Hart J. R. Hudson 5143 O. .G And in accordance with law and an order of the board of directors, made on the 26th day of November, 1920, so such many shares of each parcel of be will be as necessary, may stock sold at 414 Judge Bldg.. Salt Lake City, Utah, on January 17, 1921. at two o'clock p. m.. to pay the delinquent Eureka Lilly 5010 Airs. G. B. 5046 X. K. X'ielson . . J. R. GalMgher . iVrnVe Singleton .... .... . . |