OCR Text |
Show THE CITIZEN 14 fice at ten oclock a. m.t May 2Cth, to pay the delinquent assessment, 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. Extension Notice. Notice Is hereby given that by resolution 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 1922, 20, 1022, at ten oclock a. m., at the secretary's office.H. O. DOBBS, Secretary. S14 Felt Bldg., Salt Lake City, Utah. ASSESSMENT NO. 3. Utnnu Sllnlng Corporation. Principal place of business, 201 Felt Bldg., Salt Lake City, Utah. Notice is hereby given that at a of the meeting of the board of directors on the Utana Mining Corporation, held 25th day of May, 1922, assessment No. 3 of one (lc) cent per share was levied on the outstanding capital stock of the corporation, payable at once to Web. Greene, secretary at his office, 201 Felt Bldg., Salt Lake City, Utah. Any stock on which this assessment may remain unpaid on the 1st day ad-of July, 1922, will be delinquent and vertised for sale at public auction, and unless payment is made before, will be sold on the 25th day of July, 1922, at two oclock p. m., to pay the delinquent assessment, together with cost of advertising and the expense of sale. WEB. GREENE, Secretary. 201 Felt Bldg., Salt Lake City, Utah. NOTICE OF ASSESSMENT. Stiwsbury Mining Company. of general Principal office and place 620 Contibusiness located at room Salt Lake Bank National nental Bldg., Utah. City, 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 of the corporation. general business which this assessment stock upon Any on the said Monmay remain unpaid be delinquent will 1922, June 19, day, and advertised for sale at public aucis made betion, and unless payment on sold be will Monday, July 10, fore, 1922, at the hour of one o'clock p. m, at the said principal office of the corassessporation, to pay the delinquent ment, together with the cost of adverof sale. tising and expense JAMES A. FOLEY, Secretary. Office, 620 Continental National Bank Bldg., Salt Lake City, Utah. ' of assessment due thereon, together with the costs of advertising and expense of sale. M. O. IIARDY, Assistant Secretary. First publication, May 20, 1922. 808 Newhouse Bldg., Salt Lake City, Utah. NOTICE OF ASSESSMENT. . Illg Cottonwood Coalition Blines 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 share, was levied on the outstanding capital stock of the corporation, due and payable May 20, 1922, to C. E. Robertson, secretary-treasure- r, 210 South .West Temple Street, Salt Lake City, Utah. Any stock on which this assessment may remain unpaid on the 20th 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 22nd day of July, 1922, at two oclock p. m., to pay the delinquent assessment with cost of advertisingC. and the expense of thes. sale. E. ROBERTSON, 210 South West. Temple Street, Salt Lake City, Utah. Sec-Trea- NOTICE OF ASSESSMENT NO. 2. South Standard Mining Company. 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 May 16, 1922, an assessment, (No. 2) of one-ha- lf cent (He) per share was levied upon the outstanding capital stock of said corporation, payable immediately tor E. J. Raddatz, treasurer, at the companys office, 422 Judge Bldg., Salt Like City, Utah. Any stock upon which this assessment may remain unpaid on the 19th day of June, 1922, will be delinquent and will be advertised for sale at public auction, and unless payment is made before, will be sold July 17th, 1922, at 11 o'clock a. m., to delinquent assessment, together ray the with costs of advertising and expense of sale ORSON P. RUMEL, Secretary. 422 Judge Bldg., Salt Lake City, Utah. DELINQUENT NOTICE. Qiilney Junior Mining Company. Principal place of business. Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of assessment levied on the 1st day of March, 1922, the several amounts set opposite the names of the respec- tive shareholders, as follows: NOTICE OF ASSESSMENT NO. 13. Nevada Zlne Mining Company. A corporation of the state of Utah. Principal place of business, room 404 Newliouse Bldg., Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors,an held ason the 13th day of May, 1912, sessment No. 15 of one and one-ha- lf mills per share (or $1.50 for each 1,000 assessed on the shares), was levied and of said corstock outstanding capital to immediately 404 payable poration, room George Baglin, treasurer, Newhouse Bldg., Salt Lake City, Utah. this assessAny stock upon which on the 14th remain ment may unpaid be will 1922, of delinquent June, day and advertised for sale at public aucis made betion, and unless payment as is necessary so thereof much fore, 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. ASSESSMENT NO. 0. A Oils Coin pony. Antelope Star Mine 808 New-hmiof business, place Principal Utah. Lake City, Bldg., Salt Notice is hereby given that at ofa of directors meeting of the board the Antelope Star Mines & Oils Com12th day of Mny pany, held on the 1922, assessment No. 6 of one-ha- lf the cent per share was levied uponissued of the corporation capital stock immediately and outstanding, payable M. O. Hardy, to the assistant secretary, Salt SOS Newhouse Bldg., office. at his Lake City. Utah. assess-meAny stock upon which this 15th on the remain unpaid may be will 1922, delinquent of dav June, and advertised for sale at Ispublic aucmade bepayment tion, mid unless or fore. will be sold on the 15th day the. at 1922. at two oclock p. in., julv, office of tho company, for the amount se (c) nt order of the board of directors, made on the first day of March, 1922, so many shares of each parcel of such stock as may be necessary, will be sold at the office of the company, 419 Felt Bldg., Salt Lake City, Utah, on the 12th day of June, 1922, at the hour of 12 oclock noon, to pay delinquent assessment thereon, together with the cost of advertising and expenses of the sale. 419 JAMES FARRELL Secretary. Felt Bldg., Salt Like City. Utah. delinquent notice Selma Mines Company. Licatlon of principal office, 220 Felt Bldg., 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. 25, levied April 8. 1922, the several amounts set opnames of the posite the respective ns follows: shareholders, Cert. Shares Amt. Name. No. G 01 John $5.00 Dcdrlcksun .. 1,000 785 822 831 857 899 949 964 1008 1042 1043 1340 1341 1342 1343 1346 1352 1370 1372 John L Johnson yilliam Stokes John L Johnson J. M. Fisher Thos. H. Smart Fisher A. Thos. H. Smart E. G. Erickson .... 300 .... 250 .... 200 .... 10,000 500 90 .... 500 1.50 1.25 1.00 50.00 2.50 ' 1,000 1,000 1,000 500 500 Mrs. Annie L Freeze. Emma C. Nordvall . . 500 Beda C. Nordvall .. 500 John Dedrlckson . . . 1,000 Geo. C. Tripp 500 Vivian Bertoch 1,000 RosWell H. Coon 1,000 1374. F LeRoy Chambers . 1,500 1375 Bertha C. Chambers 1,500 1379 John A. Coon 1,000 1380 Myrtle Coon 250 1381 Rudger Y. Coon 500 1389 Chas. W. Erickson . . 1,000 1409 Geo. Broady 1,100 1418 Vivian Bertoch 1,000 1426 James Mortensen . . 1,000 1430 J. Bertoch 2,000 1432 F. LeRoy Chambers . 1,500 1438 James Mortensen . . 1,000 1442 Ilulda Armodt 500 1451 W. E. Knibbe 1,000 1460 Roswell H. Coon 1,000 1474 Robert S. Mathews . . 1,000 1500 Albert H. Walton .. 142 1566 G. L Shanley 1,000 1568. Robert S. Mathews .. 1,500 1627 Hugh McKeller 370 1631 J. R. Melius 1,000 1633 L D. Hudson 500 1649 G. L Shanley 1,000 1681 Joseph Coon 5,000 1684 L C. Peterson 1,500 1697 Dr. Albert E. Sargent 500 1702 Ceilius Nielson 100 1725 A. T. Sanford 1,500 1727 S. J. Schneltter 3,000 1728 P. A. Sorensen 104,274 1757 W. E. Dunn 500 500 1758 W. D. Howard 1759 J. C. Jensen 14,857 1765 D. H. Rock 2,000 1766 J. C. Jensen 17,255 1768 Lewis M. Anderson.. 3,000 .45 Peter Hansen Mrs. Peter Hansen . Mrs. Jennie E. Merrill .... . ........ .... .... .... 2.50 5.00 5.00 5.00 2.50 2.50 2.50 2.50 5.00 2.50 5.00 5.00 7.50 7.50 5.00 1.25 2.50 5.00 5.50 5.00 5.00 10.00 7.50 5.00 2.50 5.00 5.00 5.00 .71 5.00 7.50 1.85 5.00 2.50 5.00 25.00 7.50 2.50 .50 7.50 15.00 521.37 . 2.50 2.50 74.29 10.00 86.28 15.00 And in accordance with law and an order of the board of directors, made on the 8th day of April, 1922, so many shares of each parcel of stock as may be necessary, will be sold at 220 Felt Bldg., Salt Lake City, Utah, on June 12, 1922. at two o'clock p. m., to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. 220 HAZEL S. WILEY, Secretary. Felt Bldg., Salt Lake City, Utah. DELINQUENT NOTICE . Ilevelator Mining Company. Principal place of business. No. 163 South Main Street (upstairs), Salt Lake 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 share, levied on the 4th day of November. 1921, the several amounts set opposite the names of the respective stockholders, as follows: Cert. Cert. 3 xr of0, Name No. Joseph R. Murdock .... L. Anderberg ...... I" Ji J. J. Daynes, Jr "" jJ J. J. Daynes, Jr 212 R. 9 163 238 H. W. Lane 215 Harold F. Fabian 132 John Osborne 240 lleber Jex 203 A. H. Sconberg 52 Wlllllam T. Stevenson 59 David Andrew 64 J "" " 94 L. A. Stevenson NOTICE. Tlie Timpano gnu llod Cl nil. corporation; location of principal 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 llio respective shareholders, as follows: A j" j jj : I' J John C. : , , jj . ...j" i Cutler I. W. Stone I. W. Stone I. W. Stone Blair Richardson Frank A. Fisher .j j Wesley E. King j W. F. Jensen Bert Brewester j V. P. Strange j J. C. Landenberger i James C. Jensen i And in accordance with the law ui order of the Board of Directors m April 6, 1922, so many shares of each cel of such stock as may be necesaaiy be sold at the office of the Company, Main St., Salt Lake City, Utah, oil 10th, 1922, at 1 p. m., to pay the ft quent assessment, together with the of advertising and expense of sale. NOEL S. PRATT, Secnt I H DELINQUENT NOTICE, Mutual Coal Compaay. Location of principal place of h ness heretofore 422 Ness Building; 38 West Second South, Salt Lake i C Utah. Notice. There are delinquent the following described stock h count of the assessment levied m 15th day of March, 1922, the ser amounts set opposite the names ( respective shareholdeis, as follow Cert i Shares Name. 1 1219 Acuff, E, B 3154 Adamson, Helen .... 4898 Aguirre, Doningo .. 38a3 Allen, Geo. E 1 194 Allen, Harry 621 Allen, L D 3344 Allen, Robert No. 1048 2213 4706 4546 553 4707 3761 540 4199 4708 1217 2009 4709 4548 4711 651 1181 24 56 3504 4549 4052 2457 30S 4551 4712 4713 4553 317 DELINQUENT j L.- S'. .. Anderson, Arthur . Co. Auto Anderson Anderson, Frederick.. Anderson, Geo. H....... Anderson, Helen R. Anderson, Dr. John.... Anderson, Nephi B. . . Anderson, Thos. Andreason, Casper .. Andrews, Kit Armstrong, J. II. ... Austin, George Auto Service Station Baker, Louis Baker, Mrs. W. U. .. Barker, II.H. Barnhart, 4555 4715 4556 4716 4559 1647 214 478 3100 4560 4295 486 1308 4561 4563 433 4527 4564 4565 4566 4718 2678 3983 1819 I 1 1 " S Barton, P. F Bates, Ephraim Bates, S. Baxter, M. .... Beal, G. A Beals. II. 1 Beamer, D. L Beaver, M. Beck, Clarence I Beck, IL L. 1256 Becker, Mrs. G 1547 Benenato, Steve 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 COITEN, Secretary. No. 163 South Main Street (upstnirs). Salt Lake City. Utah. "" ' Cottam Lamereaux W. J. P. Gardner GrOver Dunford Clarence J. Hawkins E. M. Fowler D. A. Skeen Heber Anderson J. C. Robinson Ed. Shields N. J J 229 Clyde Hansen 67 Charles E. Davey 160 S. J. Schneltter 77 Carl Orlob 90 Fred E. Ray 257 Dr. L. W. Oaks 92 J. L. Brown ; 246 113 183 182 239 126 129 134 146 154 164 165 224 208 194 189 190 195 199 241 222 J Bennett. J. Berry, F. Bestelmeyer. Jo Bettilyon, V. Beveridge, Ale Bitner, R. IL Blake, Jos. Biass, John II. Blunt, Forman Booher, R, C. Booth, W. II. Bossard. TheodBothwell. Glen i ;u o - Bourne, Ken Bowmont Merc ,.. Boyle. Mrs. J. Brandon, Harry Brennen, Wm. Brennen, W. Brown, A. B. .. Bruce, E. F. Bruce. Walter Bryant. Wm. ( Buck. E. II. M. Buckhalter. Sc.. ;e 281 Buesing. Win. 1051 Burch, Mrs. B. X.. . 4569 Burkett, J. I :V 3855 Burrows, Jesse ; , 1 |