OCR Text |
Show THE CITIZEN 18 641 647 511 512 513 303 304 566 .... .... S. S. Handenshleld .. Mrs. MinnJe Hale .... Iloffacker R P. Iloffacker K. P. Ilanaen B. F. E. P. Kipp E. P. Kipp C. W. 55 G. R. 291 John 292 293 294 30 39 703 706 707 27 185 2.000 2,000 100 50 50 500 500 1.000 600 1,000 1,000 100 100 1,000 150 1,000 1,703 1,703 Kprtz Melerstein Mueth, Jr John Mueth, Jr John Mueth, Jr John Mueth, Stuart McPhee A. P. Ridge Jr.:... R. W. Seymes Geo. II. Short Geo. H. Short E. D. Sutton & Co. W. R. Sanders P. M. Smith R. W. Sevy R. W. Spangler L. II. Webster .. 1,000 400 200 750 327 377 500 637 500 162 500 163 L. 11. Webster 450 181 Wm. Archie Weldin.. 182 Wm. Archie Weldin.. 1,000 ...... 2.00 1.00 1.00 10.00 10.00 20.00 12.00 20.00 20.00 2.00 2.00 20.00 3.00 20.00 34.06 34.06 20.00 8.00 4.00 15.00 10.00 10.00 10.00 9.00 20.00 And in accordance with law and an order of the board of directors, September 15th, 1922, so many shares of each parcel of stock as may be necessary, will be sold at the office of the company, 822 Newhouse Building, Salt Lake City, Utah, at 12 oclock noon, Saturday, November 4th, 1922, at public auction, to pay the delinquent assessment, together with the cost of advertising and expense of sale. P. J. MACKINTOSH, Secretary. DELINQUENT NOTICE. Globe Consolidated Mining Company. 404-- 8 Boston Bldg., Salt Lake City, Utah. Notice. There are delinquent upon on acthe following described stock count of assessment levied on the 15th 1922, the several day of September, amounts set opposite the names of the respective shareholders, as follows: Cert. Shares Ami. Name. No. 5.00 408 Anderson, Julius C. . 1,000 5.00 901 Anderson, Julius C. . 1,000 5.00 902 Anderson, Julius C. . 1,000 5.00 907 Anderson, Julius C. . 1,000 5.00 467 Bond, Mrs. Isabella .. 1,000 5.00 699 Brimhall, Wells E. .. 1,000 6.01 1,208 100 Bullock, Wm. E 2.5o 500 882 Cotter, J. E.. 10.00 2,000 883 Cotter. J. E 380 710 712 628 936 335 478 479 480 481 482 483 484 485 486 487 622 623 624 625 626 447 974 976 984 985 977 207 265 295 " East, Henry East, Henry East, Henry Polland, Frank J. Gee, Elias A Goodman, John W. Greeff, E. F Greeff. E. F Greeff, E. P Greeff. E. P Greeff, E. P Greeff, E. F. F Greeff, E. Greeff. 11. P Greeff. E. P Greeff, E. P Greeff, E. P Greeff, E. P Greeff, E. P Greeff, E. F Greeff. E. P Hancock, Chns. M. Ilardinge, Franklin Franklin Ilardinge, Franklin Ilardinge, Franklin Ilardinge, . . . . . . . . . . . 1,000 500 500 2,000 1,000 500 500 500 500 500 500 500 500 500 500 500 1,000 1,000 1.000 1,000 1.000 500 2.500 2.600 2.800 3,000 510 500 1,055 5.00 2.0 2.50 10 00 5.00 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 2.50 5.90 5.00 5 00 5.00 5.00 2.50 12.50 13.00 14.00 15.00 -- DELINQUENT notice. Assessment No. 4, Tintie-DaMining Company. Principal place of business, Salt Lake City, Utah. Notice is hereby given that there are vs delinquent upon the following described stock on account of Assessment No. 4, levied on the 12th day of September, 1922, the several amounts set opposite the names of the respective shareholders, as follows: Cert. No. Name. 20 James IT. Hill . ... 40 John Lang 45 Gordon Williamson 48 A. J. Ridges 59 Clarence Winegar 66 R. II. Doelle , . 1,000 68 R. IT. Doelle 1,000 69 It. IT. Doelle 1,000 70 R. IT. Doelle 1,000 71 R. IT. Doelle 1,000 85 Dan McCann 10,000 92 Emanuel Bollschweiler 9,500 130 Roy Cook 1,000 147 D. A. Jones 1,000 157 C. O. W. Pierson 1,000 163 Walton A. Roberts .. 1,000 500 164 Leo A. Bird 166 David Jensen 5,000 500 170 B. P. Pulham 171 Prank Smith 2,000 173 W. J. Cooper 1,000 500 176 Jos. Pierson 500 177 Ralph Cardwell 180 Geo. D. Hartman . . . 3,000 209 Emanuel Bollschweiler 5,000 211 Emanuel Bollschweiler 1,000 225 T. J. Duke 1,000 500 226 R. H. Doelle 237 Frank Smith 3,000 242 George D. Hartman .16,000 245 Ellen Gentry 5,000 256 Horace Stayner 1,000 263 Geo. D. Hartman 2,500 264' Geo. D, Hartman 3,000 267 D. A. Jones 1,000 268 D. A. Jones 1,000 269 W. J. Cooper 1,000 284 Wanda Lyon 1,000 285 Wanda Lyon 1,000 289 Camilla Lyon 1,000 290 Wanda Lyon 1,000 291 D. IT. Gustaveson . . 1,000 292 D. IT. Gustaveson . . 1,000 293 D. IT. Gustaveson .. 1,000 294 D. H. Gustaveson . . 1,000 295 D. H. Gustaveson .. 1,000 296 D. IT. Gusstaveson . . 1,000 297 D. H. Gustaveson ..1,000 216 J. W. Imlay 10,000 318 Horace Stayner 1,450 250 321 D. A. Jones 322 Grant Gugerson 1,000 323 Grant Gugerson 1,000 500 342 C. O. W. Pierson 346 Roy Cook 1,000 347 W. J. Cooper 1,000 357 Willard Richards 3,300 358 Stayner Richards 3,300 359 Mrs. S. L Richards.. 3,400 .... ... ... .......... .... .... ... 10.00 10.00 10.00 10.00 10.00 100.00 95.00 10.00 10.00 10.00 10.00 5.00 50.00 5.00 20.00 10.00 5.00 5.00 30.00 50.00 10.00. 10.00 5.00 30.00 160.00 50.00 10.00 25.00 30.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 100.00 14.50 2.50 10.00 10.00 5.00 10.00 10.00 33.00 33.00 34.00 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 such stock as may be necessary, will be sold at the office of the company, 606 Scott Salt Lake City, Utah, on the Bdg., 10th day of November, 1922, at ten a. m., to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. J. S. DIXON, Secretary-Treasure- r. 606 Scott Bldg., Salt Lake City. Utah. oclock 10-21-1- 2.50 2.55 Haws, Verl 2.50 Hodson, J. R 5.28 J. It Hodson, Muhlestine, '. . . 2,000 10.00 Ephraim A 10.00 9S0 Murray, Wilson 2,000 6.04 118 Muhlestine, I, L .... 1,208 5.00 1,000 675 Smith, Fred J 5.00 1,000 885 Smith, John S 13.00 211 Strong, Geo. M 2,600 300 1.50 800 Swenson, John C 1.75 350 834 Swenson. John C 5.00 877 Thompson, Joseph I).. 1,000 5.00 519 SkPris, S. G. 1,000 5.00 520 Skliris, S. G 1,000 5.00 521 Skliris, S. G 1,000 32.00 645 Skliris, S. G 6,400 And in accordance witli the law and an order of the board of directors, made on the 15th day of September, 1922, so many shares of each parcel of such stock as may be necessary, will be sold at 404-- 8 Boston Bldg., Salt Lake City, Utah, on the 16th day of November, 1922, at 12 oclock noon, to pay the delinquent assessment thereon, together with cost of advertising and expense of sale. ALLEN T. SANFORI). Secretary. 404-- 8 Boston Building. Salt Lake City, 1 11 Utah. 10-2S- -1 67 R. IT. Doelle 40.00 40.00 NOTICE. DELINQUENT Cert. 2 10 106 21 23 25 Jos. Briggs J. A. Kaufman J. A. Kaufman Francis Reddy Francis Reddy M. 26 M. 41 43 46 Shares Amt. Name. A. McNeal A. McNeal Mrs. Caddie Staker L L Bagley Alex Snedden Warner, Jr. Warner, Jr. .20,000 Alex Walkinshaw 1,000 500 Alex Walkinshaw Alex Walkinshaw 1,000 600 Alex Walkinshaw 100 Alex Walkinshaw Alex Walkinshaw 1,000 R. Cottrell 2,000 50 M. M. 105 M. M. 51 70 102 126 137 154 54 62 145 63 85 86 127 138 155 64 67 68 71 73 87 89 91 92 94 139 97 107 110 116 118 117 119 120 122 125 132 2,000 2,000 6,000 2,000 1,000 1,000 1,000 . 2,000 5,000 5,000 . 5,000 . . . .10,000 Peter Nelson Peter Nelson 18,000 Francis Walkinshaw . 2,000 Francis Walkinshaw . 5,000 Francis Walkinshaw. . 5,000 Francis Walkinshaw . 4,000 Francis Walkinshaw . 1,000 Francis Walkinshaw . 1,000 R. IT. Fox Wm. Fox 2,500 1,000 Arthur B. Gatrell '. . 9,000 Simon Kelly 2,000 Jos. J. Parry 3,500 David L Lindsay . . 500 W. IT. Burns 1,000 Jessie B. Russell . . 5,000 Jos. Ruff 1,000 Geo. Gassman 1,000 Geo. G.assman 1,000 Frank Urabish 5,000 2,000 Timothy Holland Felix Trainor 1,000 John J. Cunningham. 1,000 John J. Cunningham. 1,000 Jerome Paxton 1,000 1.000 Eric Joffs 1.000 Ernest Isaacson . . B. D. Field 1,000 J. W. Oles 400 A. W. Collins 2,000 Mrs. Leah Church 5.000 H. C. Hicks 2.000 Eric Anderson . . . 1.000 Catherine Savage . 1,000 T. H. Pauli 2,000 J. P. CrJtchlow . . 5.000 W. IT. Burns 1.000 ...... ... Utah. 10-21-1- 1-4 DELINQUENT NOTICE. Mountain Champion Mining A Milling Company. of busiPrincipal office and place Salt Lake ness, 218 South Main Street, Utah. City, Notice. There are delinquent upon the following described stock on account 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. No. Name. 6 Mrs. E. J. Anderson. . 8,000 $20.00 10.00 48 Mrs. E. J. Anderson.. 4,000 3.75 166 Mrs. N. Farr 1,500 6.25 19 Annie White 2,500 12.50 173 Geo. Halverson 5,000 12.50 174 Geo. Halverson 5,000 8.78 175 Geo. Halverson ...... 3,510 500 1.25 52 A. L. Fryer 5.00 53 Nellie G. Fryer 2,000 2.50 54 J. M. Russell 1,000 3.75 145 J .M. Russell 1,500 Gold- - one-four- th 187 188 71 Frank Krefir Frank Krefir Asoul Farr .. 176 Mrs. Mary Kimball 135 E. B. Stoke 159 Mrs. James 5.00 5.00 15.14 .50 2,000 2,000 6,056 . . 200 4,000 10.00 1,000 2.50 Wetherspoon 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 public auction on the 9th day of November, 1922, at the office of the company, 218 South Main Lake City, Utah, at two p. m., of said day, to pay delinquent assessment St-S- alt thereon and expense of sale. C. R. LONG, Secretary. Gold Mountain Champion Mining & Milling Company, Salt Lake City, Utah. 10-21-1- Twin Peak Mining 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: No. L000 1999 Burns 1999 1999 Burns 1,000 199 Burns 10.00 1,000 Burns 10.00 1,000 Burns 10.00 1,000 Burns an and law And in accordance wflh ' made of board of directors, the order on the 8th day of September, 1922, so of such many shares of each parcel be sold stock as may be necessary, will Capitol at the company's office, 217 Utah, on NovemBldg., Salt Lake City, to ber 4th, 1922, at two oclock p. m., thereassessment the delinquent pay on, together with the cost of adverexpense of sale. tising andSETH PIXTON, Secretary. 217 Capitol Bldg., Salt Lake City, 163 W. IT. 164 w. IT. 165 w. II. 166 w. H. 167 w. IT. 168 w. H. 320.00 20.00 60.00 20.00 10.00 10.00 10.00 20.00 50.00 50.00 50.00 200.00 10.00 5.00 10.00 6.00 1.00 10.00 20.00 100.00 180.00 20.00 50 00 50.00 40.00 10.00 10.00 25.00 10.00 90.00 20.00 35.00 5.00 10.00 50 00 10.00 10.00 10.00 50.00 20.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 4.00 20.00 50.00 20.00 10.00 10.00 20.00 50.00 10.00 DELINQUENT NOTICE. Kennebec Consolidated Mining 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 sey-eramounts set opposite the names of the respective shareholders, as al Cert. No. Name. 440 Orson Andrus 442 407 407 24 53 229 444 446 448 118 210 244 245 246 247 248 371 372 373 374 375 437 469 487 491 124 125 129 B. B. B. B. B. B. B. B. B. B. B. B. B. H. IT. IT. 131 IT. 132 H. 133 IT. 134 H. 476 H. 477 H. 478 IT. W. Dixon W. Dixon W. Dixon W. Dixon W. Dixon W. Dixon W. Dixon W. Dixon W. Dixon W. Dixon W. Dixon W. Dixon W. Dixon W. Dixon W. Doscher W. Doscher W. Doscher W. Doscher W. Doscher W. Doscher W. Doscher W. Doscher W. Doscher W. Doscher W. Doscher 430 L. D. Foreman Paul Gates 202 Aug. 340 475 J63 165 166 169 170 186 C. Greenhaggen Aug. C. Greenhaggen W. M. Haven or D. E. James D. E. James D. E. James D. E. James D. E. James P. E. James James (Ass. 4).... A. Keith ... Margaret F. .T. Klrkendall .... C. Wm. Lelmhach ... C. Wm. Leimbach ... C. Wm. Leimbach ... C. Wm. Leimbach ... Beach D. Lyon D. E. 434 60 454 456 458 460 209 35 93 John Bargry 500 J. J. Cloonan J. J. Cloonan (Ass. 4) 500 W. J. Craig 20,000 581 W. J. Craig W. J. Craig 20,000 W. J. Craig 1,700 W. J. Craig 1,015. 670 W. J. Craig Fred R. Crawther ... 100 500 Frank Daley B. 100 130 IT. 452 Share 100 100 100 100 100 100 100 100 100 500 169 1,000 1,000 100 100 100 100 100 500 500 50 500 500 270 1,000 72 28 33 8 100 200 200 500 500 100 1,600 666 100 40 39 38 100 120 Amt. .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 3.33 3.33 .33 .33 .33 .33 .33 1.67 1.67 .17 1.67 1.67 .90 3.33 .24 .09 .11 .03 .33 .66 .66 1.67 1.67 .33 40.00 2.22 .33 .13 .13 .12 .33 .40 60 Beach D. Lyon Beach D. Lyon io . 940 Walter Mack Edward Moyer 475 James D. Murdoch ..65,000 ji James D. Murdoch .. 1,042 98 Allison Patrick .... 500 i' 99 Jos. E. Patrick .... 100 Jos. E. Patrick .... 147 Sam Peterson ..... 466 A. B. Rockhill .... 7 Samuel S. Stillman .. 500 155 Hudson Smith 200 192 W. R. Tyndale 100 317 E. M. Travers 500 And in accordance with law and1 order of the board of directors, man on the 14th day of August, 1922 many shares of each parcel of gL' as may be necessary, will be soldi the office of the Kennebec Conimi dated Mining Company, 1105 Newhon Bldg., Salt Lake City, Utah, on th 30th day of October, 1922, at tweh oclock noon, to pay the delinqum assessment, together with the cost advertising and the expense of the ai 271 483 462 464 357 408 JAMES D. MURDOCH Secretary and Treasurer 1105 Newhouse Blag., Salt Lake Utah. 10-- 1 NOTICE OF ASSESSMENT. Baker Siloing Company. Location of principal place of bui 2 Ness Bldg., Salt Lak ness, City, Utah. Notice is hereby given that at meeting of the directors held on th 14th day of October, 1922, an assess ment of of one cent re share was levied on all of the issu and outstanding capital stock of th corporation, payable to the secretar of this company at suite 2 Kes Bldg., Salt Lake City, Utah, on or he fore the 13th day of November, 1912 Any stock upon which this asses ment may remain unpaid on the said 13th day of November, 1922, will b delinquent and advertised for sale a public auction, and unless payment l made before, will be sold on the 4t day of December, 1922, to pay the delinquent assessment, together with thr costs of advertising and expense 0 . sale. B. D. FIELD, Secretary. 2 Ness Bldg., 2S West Second South, Salt Lake City, Utah. 1 201-21- one-twentie- th 201-21- 201-21- NOTICE OF ASSESSMENT. Woodlnivn Copper Mining Compaay. Location of office, 404 Boston Bldg., Salt1principal Lake City, Utah. Notice is hereby given that at a meeting of the board of directors, held on the 20th day of October, 1922, an assessment, designated as assessment No. 6, of one (lc) cent per share, wa levied on the outstanding capital stock of the corporation, payable immediately to Geo. N. Lawrence, secretary and treasurer, 404 Boston Bldg., Salt Lake City, Utah. Any stock upon whirls said assessment shall remain unpaid at the close of business on the 2Sth day of November, 1922, will be delinquent and advertised for sale at public auction, and unless payment i made before, so much of each parcel of stock as shall be necessary, will be sold on the ISth day of December, 19!!. at 12 oclock, noon, at the company office, 404 Boston Bldg., Salt Lake City. Utah, to pay the delinquent asses- together with cost of advertising and expense of sale. GEO. N. LAWRENCE, Secretary. 404 Boston Bldg., Sait Lake City. sment, Utah. NOTICE OF ASSESSMENT. Black Metal Mines, Inc. Location of principal office, 220 Felt Building, Salt Lake City, Utah. Location of mint Jackrabbit Mining District, Lincoln County. Nevada. Notice is hereby given that at a meeting 0 the board of directors, held October 14th, 19 an assessment to be known as assessment Na 4, of one cent (lc) per share, was levied on the outstanding capital stock of the corporation payable immediately to E. H. Snyder, secretary. 220 Utah. Felt Building, Salt Lake City, Any stock upon which this assessment mains unpaid on the 11th day of November. W 1922, will be delinquent and advertised Bale at public auctin, and unless payment made before, so much of each parcel of o w as shall be necessary to raise the amount said assessment, together with cost of adw on tising and expense of sale, will be sold P- jf11th day of December, 1922, at 2 oclock sw lat the companys office, 220 Felt Building, Lakek City, Utah, to pay the delinquent sessment, together with the cost of ridvertw and expense of sale. S.'cretaryE. II. SNYDER Utah- Lake City. 220 Felt Building, Salt - - NOTICE OF ASSESSMi-T- . Mines Co Tin tic Location of principal office. Bldg., Salt Lake City, Utah. .Ifcaw of mine, Tintic Mining Distort, County, Utah. Notice is hereby given Lilt a o meeting of the board of diror-tfOctober 9th, 1922, an assessment 10 n, vf,, tW known as assessment No. cent (lc)- per share, was for --- t - outstanding capital stock cu tne n poration, payable Immediately to S. Wiley, secretary, 220 Felt Salt Lake City, Utah. Any stock upon which this . |