OCR Text |
Show THE CITIZEN 26 6 207 208 209 270 271 272 273 274 275 276 277 279 281 287 290 291 292 293 299 111 138 156 J. A. Thomas J. A. Thomas J. A. Thomas Wm. Pearson Wm. Pearson Wm, Pearson Wm. Pearson Wm. Pearson Wm. Pearson Wm. Pearson Wm. Pearson '. ........ D. I. Kellogg M. W. McIIale J. E. Brinkman A. T. Burton Mrs. C. E. Britton Mrs. C. Edward .. .. .... .... R Britton.... L. Johnston.. 500 1,000 150 5.000 3,000 2,000 1,000 1,000 1,000 1,000 1,000 1,000 8,000 1,000 1,000 2,000 2,000 500 1,000 396 Floyd Koontz 3.000 408 Mrs. J. B. Stephens . 1,000 444 Alma Wilkinson 457 Marie Chrlstopherson 464 Jno. W. Wilkinson 1,000 465 C. H. Wilkinson 1,000 466 S. B. Wilkinson 1,000 482 O. W. Carlson ....20,000 556 Geo. N. Chlulos 565 John Kassinlkos , 575 Katie Marks 1,774 605 Jos. Y. Larson . 611 Jos. Y. Larson . 616 Arthur Seequist . 618 Jos. Y. Larson . 619 Matilda Lngeborg 1.25 2.50 .38 ... 12.50 .. 7.50 5.00 2.50 2.50 2.50 2.50 2.50 2.50 .... .... 20.00 2.50 2.50 5.00 5.00 1.25 2.50 2.50 5.00 1.25 1.25 L. :JT. Munden 1.000 D. I. Kellogg 2,000 T. W. Boyer 500 Albert Martin Raymond Corfleld .. 500 And in accordance with law and an order of the board of directors, made on the 13th day of November, A. D. 1920, so many shares of each parcel of such stock as may he necessary will be sold at room 1. Stock Exchange at the Bldg., Salt Lake City, Utah, hour of two oclock p. m., on Friday, December 31, 1920, to pay the delin- thereon, together quent assessment with the cost of advertising and ex- pense of sale.A. THOMAS. Secretary. J. Room 1, Stock Exchange Bldg., Salt Lake City, Utah. NOTICE OF EXTENSION. The date of sale mentioned in the an order of foregoing notice was by made on the the board of directors, 14th day of December. 1920, extended from December 31, 1920. The date ori7. 1921. ginally setJ. toA.January TTTOMAS. Secretary. Room 1, Stock Exchange Bldg., Salt Lake City. Utah. NOTICE. .ltn Tunnel & Transportation of business. Principal place Bldg.. Salt Notice There Company. 602 New-hou- se Lake City, Utah. are delinquent upon the following described stock, on acan assessment levied the count of upon 8th day of November, 1920, the several amounts set opposite the names of the respective stockholders, as follows: Cert. 657 664 670 707 713 729 And in accordance with law and by an order of the board of directors, made on the 3rd day of November. 1920, so many shares of each parcel of such stock as may he necessary, will be sold at the office of the secretary, 1022 Boston Bldg., Salt Lake City, Utah, on Saturday, the 8th day of Janm., on uary, 1921, at two oclock p. assesssaid day, to pay delinquent ment thereon, together with the costs of advertising and expense of sale. EDWARD SOUTHWICK, Secretary. NOTICE shareholders, as follows: Cert. No. Shares. Amt. Name. 8 11. A. Freemen $5.00 1,000 2.50 500 17 Gus Brown 500 2.50 27 Thomas Williams .... 2.50 500 28 Thomas Williams .... 500 2.50 29 Thomas Williams .... 500 2.50 30 Thomas Williams .... 500 2.50 31 Lou Nicholson Lou Nicholson Lou Nicholson -31 DELINQUENT NOTICE. J. M. Bowker J. M. Bowker J. M. Bowker Nutlet. There are delinquent upon the following described stock on ac-on count of assessment No. 1, levied the 3rd day of November. 1920, the several amounts set opnos'tc the namesf t lie respective shareholders, as folnws ert Name. W. H. Child 33 W. IT. Child 39 W. II. Grant 22 34 Arnold llcrlln Shares. Amt. 1,000 10,000 5.000 2,500 500 Sherrill 61 S. C. Sherrill 62 S. C. Sherrill 63 S. C. Sherrill 65 G. W. Lynch 66 G. W. Lynch 67 G. W. Lynch 115 E. V. Cornelius .... 116 E. V. Cornelius .... 117 R V. Cornelius 118 E. V. Cornelius .... 119 E. V. Cornelius 120 E. V. Cornelius .... 121 E. V. Cornelius .... 122 E. V. Cornelius .... 123 G. W. Lynch 125 Annie Finch 12S G. W. Lynch 129 G. W. Lynch 130 G. W. Lynch 131 G. W. Lynch 132 G. W. Lynch .. 133 G. W. Lynch 139 C. M.' Hart 194 Mrs. II. L James .... 201 William Thompson .. 229 II. R. Freeman 231 Mrs. II. L James .... 232 234 235 239 C. C. M. Hart 500 5,000 5,000 5,000 5,000 5,000 5,000 5,000 1,000 500 500 500 1,000 500 500 500 2,500 666 500 500 500 500 500 500 667 2.50 2.50 2.50 2.50 2.50 2.50 25.00 25.00 25.00 25.00 25.00 25.00 25.00 5.00 2.50 2.50 2.50 5.00 2.50 2.50 $10.00 100.00 50.00 25.00 ... - 1206 1211 1213 1227 1228 1231 1249 1250 1255 1260 1275 1279 1280 1349 1351 1352 1356 1361 1364 1366 1367 1373 2.50 2.50 1429 1434 1439 3.33 2.50 2.50 2.50 2.50 3.34 2.50 500 500 2.50 5.00 1,000 500 2.50 3 34 667 2.50 . . 500 20,000 1000.00 666 3.33 thereon, todelinquent assessments of cost the with advertising gether and expenses of sale. A. R. CAVE, Secretary. Montello, Nevada. 1409 1411 1453 amounts September 8, 1920, the severalnames of set opposite the respective the shareholders, as follows: ("ert. Shares Amt. Name No. 150 84 Getf. N. Chlulos .... $0.75 5.882 20.41 208 M. S. Darrow 5.00 232 Jos. A. Wilkinson .. 1,000 .... 719 2.59 . . . . borg Edward L. Geary ... 2,750 Selma A. Anderson .. Jno. R. Peterson .. Jas. Peterson ...... Charlotta Peterson . L. M. Stevens .... Carl P. Larson .... Jos. G. Ranck 500 T. T. Burton . Gust Thalass . Geo. N. Chlulos Geo. N. Chlulos Louis Singer 1,000 O. W. Carlson .... 330 A. Jennings Carlson 1,000 Carl P. Ranck . . Clarence E. Ranck . 1,000 Henry Nelson Anders P. Peterson Mrs. May Reese .. E. Maddocks .... Soren C. S. Kankel borg . . ........ , .. J. Millerberg 1,0 500 George Louis Singer Mrs. E. E. LaDuke.. Geo. C. Tripp Louise M. Silver .... H. M. Black J. M. Carlson L. C. Peterson .... Kate B. Campbell . . Frank Ratto Anna M. Lembke .... Geo. Brady Mrs. F. H. Metcalf .. D. A. Hilton, Jr. .. Carl Iver Pearson .. Carl Iver Pearson .. .... .... Peterson L. C. 1459 L. C. Peterson 1465 Wm. Fallon 1467 C. J. Carlborg r c 5.00 5. CO 5.00 5.00 ' 5.00 ' 5.00 : 5.00 5.00 5.00 - 1619 1620 1621 1624 1626 1629 1632 1634 1636 1637 1640 1641 1642 1647 1651 Guy T. Peterson .. Guy T. Peterson .... Guy T. Peterson ;... J. H. Stallings .... Mrs. Alice Walker . . A. M. Jensen C. F. Christensen J. W. Vaughn Mrs. Mary Boskovich 1,000 1,000 1,000 2,000 : 1,000 500 500 ...... 2,500 W. Carlson O. 10.00 785 .... U. Etmund D. W. Richards R. Alsterlind E. T. Walton Arthur Seequist . . 1,272 8.93 5.00 2.50 2.50 12.50 2.00 2.50 2.50 2.50 4.11 6.36 And in accordance with law and an order of the board of directors,, made on the 8th day of September, 1920, so many shares of each parcel of such stock as may be necessary, will be sold at 414 Judge Building, Salt Lake City, Utah, on November 4, ' 1920, at ten oclock a. m., to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. GIDEON SNYDER, Secretary. 414 Judge Building, Salt Lake City, 10-16-- 30 NOTICE OF EXTENSION. By order of the board of directors, the date when delinquent stock shall Decem- be sold is hereby extended from ber 30th, 1920, at ten oclock a. m., to January 13th, 1921, at ten oclock a. m. GIDEON SYNDER, Secretary. 414 Judge Bldg., Salt Lake City, Utah. DELINQUENT NOTICE. Muncy Creek Mining Company. Principal place of business, 222-2- 3 Building, Salt Lake City, Utah. Judge Notice: There are delinquent upon the following described stock on account of assessment number 2, of one (1) cent per share, levied on the 3rd day of August, 1920, the several amounts set opposite the names of the respective shareholders, as follows:. Cert. No. Name Shares Amt. 7 John Russett ... . ..10,000 $100.00 24 Alice E. Browning .. 3,000 30.00 102 Alice E. Browning . . 200 2.00 16 Fred Ray 40.00 4,000 20.00 27, Pauline E. Crossby.. 2,000 43 O. J. Grimes 10.00 1,000 45 L. M. Brumbaugh . . 1,000 10.00 62 C. 10.00 F. Tucker B. McClelland . .. 1,000 1,000 1,000 12,000 89 G. 66 Joseph Brady 69 Fred Crosby 75 E. M. Willis 14,500 92 M. U. Weber 1,000 106 Elizabeth Parker . . . 1,000 107 Elizabeth Parker 1,000 110 Elizabeth Parker 2,000 119 Elizabeth Parker . . . 500 120 Elizabeth Parker 500 200 Elizabeth Parker 1,216 108 V. J. Vilda 500 191 Robt Steele 126 Jesse Crosby . 127 Jesse Crosby . 129 Grace Crosby . 30 Fannie Johnson 32 Geo. Priore . . . 33 Mrs. G. Ercanbr ...... 10.00 10.00 120.00 145.00 ... ... ... ... 34 Joe Aresto ... ... ... W. H. Tibbs II. R. Cole IT. B. Cole ... ... ... 35 D. Mclvers 42 Veto Locunto . 46 W. L. Tuck 118 Frank Morris . 270 J. Carlborg Carlborg Mr. and Mrs. Edgar 1469 C. 1470 C. J. 1472 1480 1482 J483 1491 1500 1505 1510 15 J 2 Farmer .... 8,000 Theresa Anderson .. Aug. C. Greenhagen J. M. Carlson 878' Albert II. Walton .. 142 Ray Van Cott. ....14,858 Ida Williams O. W. Carlson . T. Wm. Gardner Amelia F. Bess Peter McAlister 1516 1526 1527 Thomas R. 1528 Thos. 1531 O. W. 1538 1539 1540 1541 1542 1543 DELINQUENT NOTICE. Selina Mines Company. Location of principal office, 414 Judge Rulldlng, Salt Lake City, Utah. Location of mine, Tintic Mining District, Utah County, Utah. Notice: There are delinquent upon the following 'described stock on account of assessment No. 19, levied on 382 Geo. N. Chlulos 1076 1109 1118 1121 1157 1161 1166 1175 1198 1376 William Thompson Sherrill Annie M. Finch And in accordance with law, and an order of the board of directors, made on the 10th day of October, 1920, so of such many shares of each parcel stock as may be necessary, will be sold 5 Clift Bldg., Salt Lake City, at of January, 1921, Utah, on the 20th day at the hour of two o'clock p. m., to pay S. C. 1013 Jno. Durrell 10,000 1040 Soren C. S. Kankel- - 2.50 12.50 622-62- Austin Mining riiiinuy. Principal place of business, Salt Lake Citv. Utah. Co. 500 500 500 500 Lou Nicholson 60 S. 5th dav of January. 1921. at the hour of 12 oclock noon, to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale.JOHN CAIN. Secretary. office, room 602 Newhouse Bldg.. Salt Lake City. Utah. STOCK. The Cunepnh Mining Company. Principal place of business, Salt Lake City, Utah. There are delinquent upon the following described stock, on account of an assessment levied on the 10th day of October, 1920, the several amounts set opposite the names of tire respective 51 se SALE OF DELINQUENT 740 743 748 758 759 795 814 822 829 867 865 871 878 A. N. Sison 2,000 891 Mary Wallin 725 896 Geo. E. Jenkins . . -- 500 902 Jno. E. Anderson . . 1,000 927 J. F. Young 932 H. E. Cummings 939 Michigan Furniture Co, . r 948 Roy Peterson 275 949 A. Fisher 953 D. E. Humphrey 971 Flora Beatson 979 Geo. N. Chlulos . 32 33 34 48 50 And In accordance with law and an order of the hoard of directors, made on the Rth day of November. 1920. so many shares of each parcel of such stock as may he necessary will be sold at the office of the companv. 602 New-houBuilding. Salt Lake City, on the Larson 1,000 Elizabeth Hedvig Larson 1,000 William Forsyth John L. Peterson John L. Peterson William Forsyth L. M. Stevens . Alice Yates Edward L. Geary . . ., O. W. Carlson 10,640 Alice Yates 3,000 750 Henry Kane Amelia M. Kane .... 750 O. W. Carlson 1,330 Mary Spellman William Stokes Geo. N. Chlulos J. M. Fisher 10,000 Charlotta Peterson .. 1,000 O. W. Carlson 330 620 -31 DELINQUENT 1,000 1544 1545 1546 15 47 1548 1549 1550 1551 1552 1553 1561 1572 1573 1581 1585 .. . .10,000 Fuge Carlson R. A. Brown J. C. Jensen J. C. Jensen J. C. Jensen J. C. Jensen J. C. Jensen J. C. Jensen J. C. Jensen J. C. Jensen . J. C. Jensen . ,T. C. Jensen . Henry Jensen Henry Jensen Henry Jensen Henry Jensen Jensen Henry C. S. Goddard W. Etmund E. Maddocks Mrs. Anna Peterson . Guy T. Peterson .. R. A. Brown 1589 1590 Abe 1593 1601 Bess Webb Anna B. E. G. Carina Jensen . 5,000 2,500 1,000 1,000 1,000 225 219 220 210 242 II. Henderson F. L. Sumpter . And In accordance with law and an order made by the board of directors on the 3rd day of August, 1920, so many shares of such Btock as may be necessary will be sold at public auction at the office of the corporation, 222-2- 3 Judge Building, on the 21st of October, 1920, at two oclock p. day m., to pay the delinquent assessment thereon, together with the costs of advertising and expense of sale. S. A. GREENWOOD. IT. Secre. 570 1,580 1,000 3,500 January, 1921. 450 andetaosnihrTA Secy and Treas. 222-2- 3 Building, Salt Lake City, Judge Utah. NOTICE OF EXTENSION. The date of sale mentioned in the foregoing notice was by an order of the hoard of directors, made on .the 7th day of December. 1920, extended from the 21st day of October, 1920, the date originally set, to the 21st day of Location of S. A. GREENWOOD, office. Secretary. . Judge Building, Salt Lake City, Utah. 222-2- 3 |