OCR Text |
Show THE CITIZEN 18 on acthe following1 described stock on the loth count of assessment levied of September, 1922, the several day amounts set opposite the names of the respective shareholders, as follows: Cert. Shares Amt. Name. No. , 800 $16.00 177 Walter 35. Bowden .. 371 104 360 398 408 604 244 245 246 536 H. C. Day H. C. Day 1,000 ...J 1,000 H. C. Day E. C. Davies . . 387 IT. N. Elmer 392 M. G. Fnlkenfeld 443 Lucy R. Garvin 701 IT. N. Hayes 640 B. F. TToffacker 641 B. F. TToffacker 647 B. F. TToffacker 306 Vilate TToward 511 512 513 626 303 304 566 .... .... .... K. F. Hansen TIandenshield .. Mrs. Minnie Hale .... S. S. Wm. B. Ingraham E. T. Kipp E. P. Kipp C. W. Kurtz 55 O. R. 291 John ?92 293 294 30 10.00 20.00 40.00 40.00 60.00 20.00 20.00 12.00 8.00 10.00 4.00 47.76 500 1,000 2,000 2.000 3.000 Roy Buster W. J. Colopy W. J. Colopy W. J. Colopy W. J. Colopy W. J. Colopy . . Meierstein Mueth, Jr. John Mueth, Jr John Mueth, Jr John Mueth, Jr. Stuart McPhee 39 A. P. Ridge 44 Raddon & 000 400 500 200 2.388 9.80 8.00 10.00 10.00 20.00 40.00 40.00 3.40 2.00 1.00 1.00 12.00 490 400 500 500 1,000 2.000 2,000 170 100 o0 50 600 500 500 1,000 600 1.000 1.000 300 100 1.000 150 100 10.00 10.00 20.00 12.00 20.00 20.00 2.00 2.00 20.00 3.00 2.00 20.00 34.06 20.00 8.00 4.00 15.00 10.00 10.00 10.00 9.00 20.00 Raddon .. 1.000 Seymes 1,703 Short E. D. Sutton & Co. . . 1.000 400 W. R. Sanders . .' 200 M. Smith F. 703 R. W. 706 Geo. TT. 27 185 327 377 637 162 163 750 R. W. Sevy 00 W. R. Snangler 500 L. TT. Webster 500 L. H. Webster 450 181 Wm. Archie Weldin.. 1,000 182 Wm. Archie Weldin.. ...... And in accordance with law and an ordr of the board of directors, Septembersb-c- k15th, 1922, as may so many shares of each parcel of of the office the at sold be will be necessary, Lake Salt company, 822 Newhouse Buildine, NoSaturday, noon, 12 oclock City, Utah, at to pay the vember 4th, 1922, at public auction, cost with the delinquent assessment, toprether sale. of of advertising and expense P. J. MACKINTOSH, Secretary. DELINQUENT Assessment No. 4, NOTICE. Mining. Tlntfe-Da- vl Coin puny. . Principal place of business, Salt Lake CiNoticenis' hereby given that there are uron the following described delinquent No. 4. tock on account of Assessment of 12th on September the levied day 1922. the several amounts set opnostte the names of the respective shareholders, as follows: Shares Amt Name. No. 20 James H. Hill 00 mn'S! 40 John Lang .10.000 45 Gordon Williamson 100.00 10.000 48 A. J. Rid ecs 10.00 ... 1,000 59 Clarence Winegar 1 000 10.00 66 R. TT. Docile 10.00 TT. Docile 67 R. 10.00 68 R. TT. Doelle 10.00 1.000 TT. 69 R. Doelle 10.00 1.000 70 R. TT. Doelle 10.00 1.000 71 R. H. Doelle 100.00 85 Dan McCann 9a. 00 9 Emanuel Rollsvhweiler 9.500 10.00 1.000 130 Roy Cook 10.00 1.000 147 D. A. Jones 10-00- 157 C. O. W. Pierson 163 Walton A. Roberts 164 Leo A. Bird 166 David Jensen 170 B. F. Pulliam 171 .. Frank Smith 173 W. J. Cooper 176 Jos. Pierson 177 Ralph Cardwell 180 Geo. D. Hartman 209 Emanuel Bollschweiler ... 1,000 1.000 500 5.000 500 2.000 1.000 500 500 3,000 5,000 1.000 1.000 500 3.000 Emanuel Bollschweiler T. J. Duke R. TT. Doelle Frank Smith George T). TIartman .16.000 5.000 Ellen Gentry 1,000 Horace Stayner Geo. D. TIartman . . . 2.500 Geo. D, TIartman ... 3,000 1,000 D. A. Jones 1,000 D. A. Jones 1,000 W. ,T. Cooper 1.000 Wanda Lyon 1.000 7andi Lyon 1,000 Camilla Lyon 1.000 Wanda Lyon .. 1.000 291 D. TT. Gustaveson 292 D. H. Gustaveson .. 1,000 293 D. IT. Gustaveson .. 1.000 294 D. H. Gustaveson .. 1,000 295 D. H. Gustaveson .. 1,000 296 D. TT. Gusstaveson .. 1,000 297 D. TT. Gustaveson .. 1,000 10,000 216 J. W. Imlay 318 Horace Stayner .... 1,450 250 321 D. A. Jones 1,000 322 Grant Gugerson 323 Grant Gugerson 1,000 211 225 226 237 242 245 256 263 264 267 268 269 284 285 289 290 10.00 10.00 5.00 0.00 5 00 20.00 10.0f 5.00 5.00 30.00 50.00 10.00 10.00 5.0o 30 00 IGO.Oo 50.00 10.00 25.00 30.00 10.00 10.00 10.00 10.00 10 00 10.00 10.00 10.00 1.0.00 10.00 lO.on 10.00 10.00 10.00 100.00 14.50 2.50 10.00 10.00 .... .... ... 342 C. O. W. Pierson 346 Roy Cook 347 W. J. Cooper 357 Willard Richards 358 Stayner Richards 359 Mrs. S. L Richards.. 500 1,000 1,000 3,300 3,300 3,400 10.00 10.00 33.00 33.00 34.00 1,500 2,000 2,000 6,056 ,M. Asoul Farr 176 Mrs. Mary Kimball 135 E. B. Stoke 159 Mrs. James 71 And in accordance with law and an order of the board of directors, made on the 12th day of September,. 1922, so many shares of .each parcel of suen stock ns may be necessary, will be sold at the office of the company, 60G Scott Bldg., Salt Lake City, Utah, on the 0th day of November, 1922, at ten oclock a. m., to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. J. S. DIXON, Secretary-Treasure606 Scott Bldg., Salt Lake City, Utah. . . 200 1,000. Wetherspoon r. C. R. LONG, Secretary. Gold Mountain Champion Mining Milling Company, Salt Lake City, Utan. 10-21-1- NOTICE. 10-21-1- Twin Company. Location of principal place of business, 217 Capitol Bldg., Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of assessment No. 2, levied on the 8th day of September, 1922, the several amounts set opposite the names of the respective shareholders, as follows : Cert. No. . Name. Shares Amt. 2 Jos. Briggs 2,000 $20.00 20.00 10 J. A. Kaufman 2,000 60.00 106 J. A. Kaufman 6,000 IVnkN Mining Francis Reddy Francis Reddy 21 23 25 M. 26 M. ...... 2,000 1,000 1,000 1,000 . 2,000 5.000 5,000 . 5,000 A. McNeal A. McNeal Mrs. Caddie Staker 41 43 L. LBagley 46 Alex Snedden 50 M. M. Warner, 51 Alex Jr. Walkinshaw Walkinshaw Walkinshaw ... Walkinshaw Walkinshaw Walkinshaw 70 Alex 102 Alex 126 Alex 137 Alex 154 Alex 54 R. Cottrell 62 Peter Nelson 145 Peter Nelson 63 Francis Walkinshaw 85 86 127 138 155 64 67 65 71 73 87 89 91 92 94 139 97 107 110 116 118 117 119 120 122 125 132 136 140 143 144 147 152 162 163 164 165 166 167 168 Francis Francis Francis Francis Francis Walkinshaw Walkinshaw. Walkinshaw Walkinshaw Walkinshaw R. H. Fox Wm. Fox Arthur B. Jos. J. Parry David L. Lindsay . . W. H. Burns Jessie B. Russell . . Jos. Ruff Geo. Gassman Geo. Gassman Frank Urabish Timothy Holland Felix Trainor John J. Cunningham. John J. Cunningham. Jerome Paxton Eric Joffs Ernest Isaacson B. D. Field J W. Oles TT. C. . . Hicks Eric Anderson Catherine Savage 41 James Christiansen. 43 D. McVichie 44 D. McVichie 47 S. S. Stone 60 !Su Utah t jent, V)i a - Fha; Felt L ASS 8.00 98 Allison Patrick Patrick Patrick .... 'SotU Uke. !' and landing 4 .... 2,000 3,500 500 1,000 5,000 1,000 1,000 1,000 5,000 2,000 1.000 1,000 1.000 1,000 1,000 1,000 1,000 400 2,000 5,000 2,000 1,000 1,000 2,000 5,000 1.000 1,000 1,000 1,000 1,000 1,000 ,1.000 Mrs. E. J. Anderson.. 8,000 Mrs. E. J. Anderson.. 4,000 166 Mrs. N. Farr 1,500 6 2,500 5,000 5,000 3,510 500 2.000 1,000 10.00 500 at East - I- stock remai of jay it ai auct befor 21 iry, 1 compan lake day a. sment, rtislng IT Samuel S. Stillman . . 155 Hudson Smith Salt L 192 W. R. Tyndale ..... East 317 E. M. Travers And in accordance with law and NO order of the board of directors, on the 14th day of August, 1922 Utah many shares of each parcel of ripal as may be necessary, will be sold Like C the office of the Kennebec Consoj is dated Mining Company, 1105 Newhoiti Boar Bldg., Salt Lake City, Utah, on 30th day of October, 1922, at twel liiSepti oclock noon, to pay the delinqut: litrec& assessment, together with the cost In or the expense of the sal Lto Jer advertising and JAMES D. MURDOCH, Secretary and Treasurer. itocl 1105 Newhouse Bldg., Salt Like Cit unp Utah. Till 7 it pub befor Baker Mining Company. Location of principal place of bar lietoge ex 2 Ness Bldg., Salt Lai ness, City, Utah. Notice is hereby given that at Clift on meeting of the directors held 14th day of October, 1922, an asset XI of one cent ment of on of the issue was levied all share and outstanding capital stock of stion corporation, payable to the 2secretaiX of this company at suite City or Bldg., Salt Like City, Utah, on 192!. fore the 13th day of November, asses din Any stock upon which this sai; ment may remain unpaid on the ujx 13th day of November, 1922, will ksu to delinquent and advertised for sale public auction, and unless payment .11 4t: made before, will be sold on the dH th the day of December, 1922, to paywith tn assessment, together linquent t: costs of advertising and expense it j sale be B. D. FIELD, Secretary. nt 2 Ness Bldg., 2S West SecMHI South, Salt Like City, Utah. the 201-21- t! one-twentie- 572 11.44 200 F268 P. A. Simpkin F270 Mrs. A. B. Rockhill. 4,800 400 F272 H. G. Snyder 96.00 4.00 8.00 100 2.00 George Mathews .... 100 2.00 14 George Mathews .... 2.00 100 60 Peter A. La Chance.. 100 2.00 61 Peter A. La Chance.. 100 2.00 63 Henry A. Boofse .... 25.00 278 Margaret A. Keith .. 1,250 2.00 100 46 Wm. Paprath 4.00 200 F283 A. M. Belson And in accordance with law and an order of the board of directors, made on the 29th day of August, 1922, so as many shares of each parcel of stock 220 may be necessary, will be sold at on Felt Bldg., Salt Lake City, Utah, 13 NOTICE. 48 inn able letary don, 500 500 500 500 675 500 200 100 500 147 Sam Peterson 466 A. B. Rockhill I bl Lit .... 99. Jos. E. 100 Jos. E. il 10-14-- 10 tn I n Clmiiiplun Annie White Goo. Halverson Geo. Halverson Geo. Halverson A. L. Fryer Nellie G. Fryer J. M. Russell 5.00 2.00 100 400 one-four- th 19 173 174 175 52 53 54 . . 4.10 Mining & Company. Milling office and place of busiPrincipal ness, 218 South Main Street, Salt Lake City, Utah. Notice. There are delinquent upon on acthe following described stock count of assessment No. 23 of of one cent per share, levied on the 18th day of September, 1922, the several amounts set opposite the names of the respective shareholders, as follows: Cert. Shares Amt. Name. No. 31 (Min 500 2.50 10-21-1- C-ol-il $20.00 10.00 1000 n, DELINQUENT E. Cammomile .. .1,000 1,000 500 T. Pauli J. F. Critchlow W. H. Burns W. H. Burns W. H. Burns W. IT. Burns Wr. IT. Burns W. H. Burns W. H. Burns And in accordance wilh law and an order of the board of directors, made on the 8th day of September, 1922, so of such many shares of each parcel be sold stock as may be necessary, will at the company's office, 217 Capitol Bldg., Salt Lake City, Utah, on Novemto ber 4th. 1922, at two oclock p. m., there-opay the delinquent assessment cost of advertogether with the sale. of and expense tising SETH PIXTON, Secretary. 217 Capitol Bldg., Salt Lake City, Utah. TT. L fill h1' 4).... Company. Yerlngton Malachite-Copp- er Location of principal office, 220 Felt Bldg., Salt Lake City, Utah. Location of mine, Mason Mining District, Lyon County, Nevada. Notice. There are delinquent upon the following described stock on account of assessment No. 3, levied Auamounts set gust 29, 1922, the severalnames of the the respective opposite shareholders, as follows: Cert. Name. No. Sharis Amt. 20.00 10.00 10.00 10.00 20.00 , rerna1'-- NOTICE OF ASSESSMENT. Gatrell Mrs. Leah Church NOTICE. 600 100 1,000 2.000 10,000 18,000 2,000 5,000 . 5,000 . 4,000 . 1,000 . 1,000 Simon Kelly A. W. Collins DELINQUENT 487 R. W. Dixon 1,000 491 B. W. Dixon I.OOQ 124 TT. W. Doscher 100 125 H. W. Doscher 100 129 H. W. Doscher 100 130 H. W. Doscher 100 131 H. W. Doscher 100 132 H..W. Doscher sou 133 IT. W. Doscher bOQ134 H. W. Doscher 50 476 H. W. Doscher 500 477 H. W. Doscher 500 478 H. W. Doscher 270 430 L. D. Foreman 1,000 452 Paul Gates 72 202 Aug. C. Greenhaggen 28 340 Aug. C. Greenhaggen 475 W. M. Havenor 8 163 D. E. James 100 165 D. E. James 200 166 D. E. James 200 169 D. E. James 500 170 D. E. James 500 186 D. E. James 100 D. E. James (Ass. 1,600 434 Margaret A. Keith 60 F. J. Kirkendall 454 C. Wm. Leimbach 456 C. Wm. Leimbach 458 C. Wm. Leimbach 460 C. Wm. Leimbach 209 Beach D. Lyon . . 271 Beach D. Lyon . . 483 Beach D. Lyon . . 462 Walter Mack 475 464 Edward Moyer 357 James D. Murdoch ..65,000 408 James D. Murdoch .. 1,042 iiiiii And in accordance with the law and an order from the board of directors, made on the 18th day of September, 1922, so many shares of each parcel of said stock as may be necessary, will be sold at iSublic auction on the 9th 1922, at the office day of November, 218 South Main St., of the company, Salt Lake City, Utah, at two p. m., of said day, to pay delinquent assessment thereon and expense of sale. 3 DELINQUENT Russell Frank Krefir Frank Kreflr J 145 187 188 5.00 $20.00 10.00 3.75 6.25 12.50 12.50 8.78 1.25 5.00 2.50 October 31, 1922, at two oclock p. m., to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. GEORGE W. SNYDER, Secretary. 220 Felt Bldg., Salt Lake City, Utah. 21 th 201-21- ! I; 0! 201-21- 10-21-- 11 NOTICE OF ASSESSMENT. Fluorite Allnra Company. S20 business, Utah. Principal place of Lake Xe- - house Bldg., Salt City, Notice is hereby given Unit atneiui meeting of the board of directors,2 wl on the 17th day of October, assessment (No. 1) of one cent PH swll share, was levied on the capitalimmeoj-of the- corporation, payable -ately to A. R. Sorensen, secretary, Ltan. Newhouse Bldg., Salt Like City, asses Any stock upon which this ment may remain unpaid on the wD day of November, 1922, will ,"e.e?' quent and advertised for sale at P lie auction, and unless payment made before, will be sold at the of the company, 820 Newhm:.e B15M w Salt Lake City, Utah, on the 11th of December, 1922, at the hour of tffw iiient oclock p. m., to pay the delincost oiaP the with sessment, together expense of sale. vertislng A.and R. SORENSEN, So rotary. 820 Newhouse Bldg., Salt Vii 1 Utah. 1 19-- DELINQUENT NOTICE. Kennebec Consolidated Alining Co. Principal place of business, 1105 Newhouse Bldg., Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of assessment No. 5, levied on the 14th day of August, 1922, the several amounts set opposite the names of the respective shareholders, as follows: Cert. No. Name. 440 Orson Andrus 442 John Bargry 407 J. J, Cloonan 407 J. J. Cloonan (Ass. 4) W. W. 229 W. 444 W. J. Craig J. Craig J. Craig J. Craig 446 W. J. Craig 448 W. J. Craig 118 Fred R. Crowther 2J0 Frank Daley 244 R. W. Dixon 245 R. W. Dixon 246 B. W. Dixon 247 R. W. Dixon 248 B. W. Dixon 371 B. W. Dixon 372 B. W. Dixon 24 53 373 374 375 437 469 B. W. Dixon B. W. Dixon B. W. Dixon B. W. Dixon IJ. W. Dixon Shares Amt. 35 93 500 500 20,000 581 20,000 1,700 1,015 ... 670 100 500 100 100 100 100 100 100 100 100 100 100 500 169 .12 .31 1.67 12.50 66.66 1.94 66.66 $ 5.67 3.38 2.23 .33 1.67 .33 .33 .33 .33 .33 .33 .33 .33 .33 .33 1.67 .56 - 1 NOTICE OF ASSESSMEVL Tlntlc l'uyinnster 31 5 11 cm Company,. Location of principal office, 220 Bldg., Salt Like City, Utah. of mine, Tlntlc Mining District, . , County, Utah. Notice Is hereby given thatrs a meeting of the board of direct nt w October 9th, 1922, an assessme known as assessment No. 1 on cent (lc) per share, was loviul c . outstanding capital stock of the poration, payable immediately to S. Wiley, secretary, 220 Felt Salt Lake City, Utah. osse Any stock upon which this 1 SI |