OCR Text |
Show THE CITIZEN 14 Any stock upon which this assessment shall remain unpaid on the Slst day of, May, 1922, will be delinquent and advertised for sale at public auction, and unless payment is made before, wU ba sold on Wednesday, the 28th day of June,' 1922, to pay the delinquent assessment, together with the costs of advertising and expenses of sale. ' By order of the board of directors. JAMES C. CONDON, Secretary. ; Office of Secretary, 268 South Main Street, Salt Lake City, Utah.i - NOTICE OF ASSESSMENT. ASSESSMENT NO. 0. liOulite Alining Company. Location of principal place of business, Salt' Lake City, Utah. 7 ;Notice is ' hereby given that at a meeting . of the directors, held on March 13, 1922,' an assessment of one lie) cent per share was. levied upon the capital stock of the corporation, issued and outstanding, payable .immediately to the secretary of the company at his office, 314 Felt Bldg., Salt . Lake City, Utah. stock which', . this . assess. upon Any ment may remain unpaid', on .the 20th dayyof April, 1922, will be. delinquent and advertised for sale at public auction, and unless payment, is made before, will be sold at the secretary's office at ten oclock a. m., May ' 2Cth, 1922, to1 pay the delinquent asse33inmt, together , with the cost of advertising and expense of sale. R. O. DOBBS, Secretary 314 Felt Bldg., Salt Lake City, Utah. .First publication, March 18, 1922. ExtenNlon Notice. Notice is hereby given that by of the board of directors passed at a meeting held May 16, 1922, the time for the sale of delinquent stock on assessment levied March 13, 1922, is changed from May 20, 1922, to' June 20, 1022, at ten oclock a. m at the ; " - . . . reseb-lutio- n secretarys 314 office. R. O. DOBBS, Secretary. Felt Bldg., Salt Lake City, Utah. NOTICE OF ASSESSMENT. Standard Alining Company. With Its principal place of business at No. 523 Atlas Block, 32 West Second South Street, Salt Lake City, Utah. Notice : is hereby given that at a meeting of the board of directors of the Stockton Standard Mining Company, held on the 8th day of May, 1922, an assessment (No. 5) of of one cent per share, was levied on the issued and outstanding stock of the corporation, payable immediately to V. N. Gundry, secretary, at 523 Atlas Block, Salt Lake City, Utah. .Any stock upon, which this assessment remains unpaid on the 15th day of June, 1922, .will be delinquent and advertised for sale .at public auction, and unless payment thereof is made before, will be sold on ,the 15th day . one-quart- er . of. July, 1922, at the hour of 3:00 p. m., to pay delinquent assessment, together with the cost of advertising and expense of sale. s. W. N. GUNDRY, 523 Atlas Block, 32 West Second South Street, Salt Lake City, Utah. Sec.-Trea- Stnnttlmry Mining Company. Principal office and place of general business located at room 620 Continental National Bank Bldg., Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors of the Stansbury Mining Company, held at'- the place of its general business above designated, on the 16th day of May, 1922, an assessment of three cents per- share was levied on the capital stock of the corporation, payable on or before Monday, June 19, 1922, to James A. Foley, secretary of said corporation,.. at said office and place of general business of the corporation. Any stock upon which this assessment may remain unpaid oh the said Monday, June 19, 1922, will be delinquent and advertised for sale at public auction, and unless payment is made, before, will be sold on Monday, July 10. 1922, at the hour of one o'clock p. m , at the said principal office of the corporation, to pay the delinquent assessment. together with the cost of adverof sale. tising and expense JAMES A. FOLEY, Secretary. Office. 620 Continental National Bank Bid ir.. Salt Lake City, Utah. - - - 1.1. 'Nevada Zinc Mining Company. of the state of Utah. Principal place of business, room 404 Newhouse. Bldg., Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors, held on the 13th day of May, 1912, an assessment No. 15 of one and one-ha- lf miljs per .share (or $1.50 for each 1,000 the shares), was levied and assessed on corof said stock outstanding capital to immediately payable poration, 404 room George Baglin,' treasurer, Newhouse Bldg., Salt Lake City, Utah. A corporation . . Antelope Star Mined A Olid Company. Principal place of business, 808 Newhouse Bldg., Salt Lake City, Utah. Notice is hereby given that at a of meeting of the board of directors the Antelope Star Mines & Oils Company, held on the 12th day of May, 1922, assessment No. 6 of one-ha- lf (ftc) cent per share was levied upon the capital stock of the corporation issued and outstanding, payable immediately to the assistant secretary, M. O. Hardy, at his office, 808 Newhouse Bldg., Salt Lake City, Utah. ..Any stock Upon which this assessment may remain unpaid on the 15th day of June, 1922, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 15th day of at the July, 1922, at two oclock p. m., amount office of the company, for the of assessment due thereon, together with the costs of advertising and expense of sale. M. O. HARDY, Assistant Secretary. First publication. May 20, 1922. 808 Newhouse Bldg., Salt Lake City, Utah. NOTICE OF ASSESSAIENT. lllg Cottonwood Coalition Alines Company, Inc. Principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors, held at the office of the company, May 16, 1922, an assessment (No. 10) of one cent (lc) per sjiare, was levied on the stock of the coroutstanding capital once to C. E. Robpayable r, at poration,secretary-treasure210 South ertson, West Temple Street, Salt Lake City, Utah. Any stock on which this assessment may remainunpaid on the 20th day ad-of June, 1922, will be delinquent and vertised for sale at public auction, and unless payment Is made before, will be sold on the 22nd day of July, 1922, at two oclock p. m., to pay the delinof adverquent assessment with cost sale. of the the and expense tising s. C. E. ROBERTSON, 210 South West Temple Street, Salt Lake City, Utah. - Slc-Trea- NOTICE OF ASSESSAIENT NO. 2. South Standard Company. 3Iinlng Principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors of South Standard Mining Company, held 2) May 16, 1922, an assessment, (No.was cent of one-ha- lf per share levied upon the outstanding capital stock of said corporation, payable immediately tor E. J. Raddatz, treasurer, at the companys office, 422 Judge Bldg., Salt Lake City, Utah. Any stock upon which this assessment may remain un1922, will paid on the 19th day of June, be delinquent and will be advertised for sale at public auction, and unless will be sold payment is made before, 11 oclock a. m., to at 1922, 17th, July pay the delinquent assessment, together with costs of advertising and expense of sale. ORSON P. RUMEL, Secretary. 422 Judge Bldg., Salt Lake City, (c) NOTICE OF ASSESSMENT. NOTICE OF ASSESSMENT NO. Any stock upon which this assessment may remain unpaid on the 14th day of June, .1922, will be delinquent and advertised, for sale at public auction, and unless payment is made before, so much thereof as is necessary will be sold at the office of the company on the 10th day of July, 1922, at 12 oclock noon, to pay the delinquent assessment thereon, together with cost of advertising and expense of sale. GEORGE BAGLIN, Secretary. Room 404 Newhouse Bldg., Salt Lake City, Utah. Utah. DELINQUENT NOTICE . Ilevelator .Mining Company. 163 Principal place of business, No.Lake South Main Street (upstairs), Salt City, Utah. Location of mines, Snake Creek Mining District, Wasatch County, Utah. Notice. There are delinquent on the stock on account following described one-half cent per of assessment of Novemof 4th on the day share, levied ber. 1921, the several amounts set opposite the names of the respective stockholders, as follows: Shares Amt. o. Name. 7,000 $35.00 A. Jeffs Lewis 25.87 5,174 iA Lewis A. Jeffs 5.32 1,065 Lewis A. Jeffs 3.31 Lewis A. Jeffs ...... 662 6.95 1,309 Lewis A. Jeffs 9.25 1,848 fA H. B. Blades 12 50 2,500 IT. B. Blades 380 1.90 H. B. Blades 1.18 236 H. B. Blades 2.48 497 B. Blades II. 25.00 5,000 Atlissa I Scott 25.00 5,000 Atlissa I Scott 25.00 Atiissa I Scott 5,000 25.00 5,000 Atlissa I Scott ! I t I ! ! I I f . respective shareholders Cert. . 44 7 der of the board of directors, made on the 28th day of April, 1922, so many shares of each parcel of stock as may be necessary, will be sold at the office of the company, No. 163 South Main Street (upstairs), Salt Lake City, Utah, on the 10th day of June, 1922, at two oclock p. m., to pay the delinquent assessment thereon together with the costs of advertising and expense of sale. HERBERT COHEN, Secretary. No. 163 South Main Street (upstairs), Salt Lake City, Utah. NOTICE. DELINQUENT The Tlmpanogns Rod Club. location of principal A corporation; place of business, Salt Lake City, Utah. Notice. There are delinquent upon the following, described, stock on account of assessment No. 8, levied on April 6, 1922, the several amounts set opposite the names of the respective shareholders, as follows; No. Cert. Shares Amt. Name No. 1 $22.00 3 Joseph R. Murdock 1 22.00 212 R. L. Anderberg 1 22.00 9 J. J. Daynes, Jr. 22.00 1 163 J. J. Daynes, Jr. 1 22.00 238 H. W. Lane 1 22.00 215 Harold P. Fabian . 132 240 203 52 59 64 229 67 160 77 90 A. H. Sconberg Willliam T. Stevenson David Andrew L. A. Stevenson Clyde Hansen Charles E. Davey S. J. Schneitter Carl Orlob Fred E. Ray 257 Dr. L. W. Oaks 92 J. L. Brown 94 N. L. Cottam 246 113 183 182 239 126 129 134 146 154 164 165 224 208 194 189 190 195 199 241 222 1 1 1 1 1 1 John Osborne Heber Jex W. S'. . 1 1 22.00 22.00 22.00 22.00 22.00 22.00 .1 1 1 1 1 1 Lamereaux 1 J. P. Gardner Grover Dunford Clarence J. Hawkins E. M. Fowler D. A. Skeen Heber Anderson J. C. Robinson Ed. Shields John C. Cutler I. W. Stone I. W. Stone I. W. Stone Blair Richardson 1 1 1 1 1 1 1 1 1 1 1 1 1 1 22.00 22.00 22.00 22.00 22.00 22.00 22.00 2.00 22.00 22.00 22.00 22.00 22.00 22.00 22.00 22.00 22.00 22.00 22.00 22.00 22.00 22.00 22.00 22.00 22.00 22.00 22.00 22.00 22.00 Frank A. Fisher 1 Wesley E. King 1 W. F. Jensen 1 Bert Brewester 1 V. P. Strange 1 J. C. Landenberger 1 C. Jensen James And in accordance with the law and an order of the Board of Directors made on April 6, 1922. so many shares of each parcel of such stock as may be necessary will be sold at the office of the Company, 54 So. Main St., Salt Lake City, Utah, on June 10th, 1922, at 1 p. m., to pay the delinquent assessment, together with the cost of advertising and expense of sale. NOEL S. PRATT, Secretary. DELINQUENT NOTICE. Dry Fork Alining A Water Company. Principal place of business, Suite No. 433 Clift Bldg., Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of Assessment No. 4. levied on the 20th day of March, 1922, the several amounts set opposite the names of Ihe respective shareholders, as fol lows: Cert. Shares Amt. No. Name. 2 D. W. Heaston 4,757 $214.06 5 9 Mona G. Heaston 127 5.71 50 2.25 Bessie Robbins And in accordance with law and an order of the board of directors, made on the 20th day of March, 1922, so many shares of each parcel of such stock as may be necessary, will be sold at public auction at the office of the company. Suite No. 433 Clift Bldg., Salt Lake City, Utah, on Saturday, the 27th day of May, 1922, at ten oclock a. m., to pay the delinquent assessment thereon, together with the cost of ' advertising and expenses of the . same. GEO. F. WASSON, Secretary. Office: Suite No. 433 Clift Bldg., Salt Lake City, Utah. DELINQUENT NOTICE. White Pine Silver Alines Co. Location of principal place of business, 201 Felt Bldg., Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of the assessment levied on the 28th day of March, 1922, the several amounts set opposite the names of the jJJi ...!" Arthur Robinson Arthur Robinson Mrs.C. M. ''Johnston 4 72 2.509 105 16 E. & 36 E. S. 17 rA. A, 1.009 Rich Rich Allen . , , '50 P. R. Hudson . 93 Rose Wilder . 18 Reed Smith . - 51 J. W. Curtis 78 C. B, Tripp .... 79 C. B; ' Tripp . . . 106 H. E. Johnston 19 R. S. Malin . . 80 Mrs.1 T. Bielick ' . loll, . , H. Vogeler H. Vogeler R; Nelson 92. ' Name. H. Vogeler. a . 5,000 SOI f.5M 1.001 . ' 1.001 ' , 2.511 000 ' ' 1.001 1.0t 2.010 , Chas. Chas. Chas. Chas. 83 85 86 - 87 84 22 64 26 , . . 500 loti . 1.000 . 1.001 10,001 1.001 1.001 1,001 -- 31 ;J. V, 32 B. C. -- . , . . 65 . . Freese . J. E. Smith . . . J. R. .Parsons James Johnston James Johnston Benton Johnson ' C. W, '33 ; Moore Moore Moore Moore 2.509 10,000 Jarrett .Dickey 35,M. Tauber 52 M. 500 501 ... ... ; 3,oti 501 1.001 Tauber M. Kast , . . . . 500 Mrs. ' J. E. Smith A. 511 2,501 E. G. Walker . F. H. Hallen ... A. E. Bock W. 1,000 501 2,001 Barnett 1,000 Bielick 20,000 And in accordance with the an order of the board of made on the 28th day of Man so many shares of each parcel) as may be necessary, will be 201 Felt Bldg., Salt Lake Cit on May 25, 1922, at two o'clod to pay the delinquent assessmu on, together with the cost of a ing and expense of sale. Seer WEB. GREENE, 201 Felt Bldg., Salt Lake Cit N. li dl DELINQUENT N0TIC& Mutual Coal Compuj, Location of principal placet ness heretofore 422 Ness Buildin 38 West Second South, Salt Lib Utah. Notice. There are delinquot the following described stock count of the assessment levied 15th day of March, 1922, the amounts set opposite the name, respective shareholders, as foil Cert. No. Name. Share, II 1219 Acuff, E. B 3154 Adamson, Helen .... 5 4898 Aguirre, Doningo .. 5 5 3853 Allen, Geo. E II 194 Allen, Harry I 621 Allen, L, D 3344 Allen, Robert j 1048 Anderson, Arthur .. 2213 Anderson Auto Co. . 4706 Anderson, Frederick.. 4546 Anderson, Geo. H. .. 553 Anderson, Helen .... 4707 Anderson, Dr. John B. 3761 Anderson, Nephi .... 540 Anderson, Thos. B. .. 4199 Andreason, Casper .. 4708 Andrews, Kit 1217 Armstrong, J. II. ... 2009 Austin, George 4709 Auto Service Station 4548 Baker, Louis 4711 Baker, Mrs. W. II. 651 Barker, II. II 1181 Barnhart, II. S 2486 Barton, P. F 3504 Bates, Ephraim 4549 Bates, S. 4052 Baxter, M. 2457 Beal, G. A. 308 Beals, H. 4551 Beamer, D. L, 4712 Beaver, M. 4713 Beck, Clarence M. 4553 Beck, H. 1256 Becker, Mrs. Geo. 1547 Benenato, Steve .. 317 Bennett, J. 4555 Berry. F. 4715 Bestelmeyer. John l if 4556 Bettilyon, V. A. If 4716 Beveridge. Alex . 4559 Bitner, R. II. li i 1647 Blake, Jos. W. ... . 214 Blass, John II. I ........ .478 Forman M. Blunt, if 3100 Booher, S, 4560 Booth, W. II I 4295 Bossard. Theodore 21 486 Bothwell. Glen Rif 1308 Bourne, Ken 4561 Bowmont Mere. Co.. if 4563 Boyle. Mrs. J. M. ii 433 Brandon, ITarry 4527 Brennen, Wm. H 4564 Brennen, W. M. 4565 Brown, A. i 4566 Bruce, E. F. i 4718 Bruce, Walter S. i 2678 Bryant. Wm. i 3983 Buck. E. II. w. I 1819 Buckhalter. Searle 281 Buesing. Wm. ! - 1 1051 4569 3855 Burch. Mrs. B. Burkett, J. I Burrows, Jesse B. " I |