OCR Text |
Show THE CITIZEN gat Sullivan nat Sullivan pat Sullivan 4 00 .50 Bat Sullivan 25 Bat Sullivan Bat Sullivan .50 .25 25 25 .25 so: U. A. TI. H. )0- i; o ! 0? o: o: 5 : 9j 0 L. . . . . . . Moye3 . . Barldwin Henry Erickson Edward A. Johnston Edward A. Johnston B. W. Dixon Chns. jJ2 33 F. F. F. F. F. F. F. F. F. F. J. Whitaker Sylvester Sylvester Sylvester Sylvester Sylvester Sylvester Sylvester Sylvester Sylvester Sylvester . .... s. Mabel Jack Albert Van Cott . nd in accordance with Lier of the board of directors, made that athe ninth day of October, 1922, many shares of each parcel of stock h; mav be necessary, will be sold at 0 Felt Bldg., Salt Lake City, Utah, lin December 21st, 1922, at two oclock . m., to pay the delinquent assessment thereon, together with the cost advertising S.and expense of sale. WILEY, Secretary. HAZEL ""0 Felt Building, Salt Lake City. N7 Mi 59 I of I Utah. d: DELINQUENT NOTICE. Jordan Canal Company. corporation. Principal place business, No. IS East South South ? Suit Lake City, Utah. There are delinquent upon stock on accthe following described ount of assessment levied on the 16th fay of September, 1922, the several amounts set opposite the names of the respective shareholders, as follows: Cert. Shares No. Name. 10 1160B Earl Bennion 1S09B Amelia Eliza Bennion 1167B James G. Burt 1449B Robert P. Bringhurst J. 97SA Elizabeth Street. Notice. r B 1J06B 1572 i;S7B MSB Bringhurst Jerome Bourgard George W. Butterfield George W. Butterfield Beneficial Life Ins. Co 1443A 1474B 1533B 1S85B 1131B 1260B 1632B S74A 1575B 51 OA 53 2 A 1261B 12111? 135CB 350 A Name George Naylor Dan Lambert A. Bernstein A. Bernstein A. Bernstein A. Bernstein H. C. Graham D. A. Sullivan .......... Mrs. C. W. Baker .... Mrs. C. W. Baker Mrs. C. W. Baker Stephen Rumel Stephen Rumel Stephen Rumel Irene S. Pursell No. Hooper . . jlrs. J. C. J. C. Hooper . . Etta S. Reed Willard Birkenshaw 5- 0- )0i Cert. Mr3. 25' 0! R Seamount James P. Clayton Kick Kramos j. p. Clayton 25 75 75 00 50 00 50 50 50 00 00 50 50 50. 00 00 50 75 50 SOS Sullivan Bat !.2o so: deseribed stock on account of assessment No. 9, levied on the 14th day of October, 1922, the several amounts set opposite the names of the respective stockholders, as follows: Angus Q. Beckstead. Edwin Cox R. H. Davidson and Andrew Peterson . . R. H. Davidson and Andrew Peterson . . Joseph W. Fox Oscar Fullmer Land Federal The Cal.,Bank, Berkeley,TischM. J. Pledgee Peter M. Green Rosa A. Howard D. Lafayette Irving.. 1). Lafayette Irving, balance William W. Merrill.. 241 245 841 843 409 463 507 144 295 296 297 159 188 252 418 426 425 451 200 186 235 239 412 489 215 248 24y 250 251 508 305 . Clarence Hart F. B. Ellsworth E. Ferstemaker C. C. Winn Herman Scholback C. D. Sparks M. K. Billings George A. Pursell George A.' Pursell Frank Boyer Frank Boyer .frank Boyer Shares Amt. 1000 $ 1.00 6300 8.65 8334 2.17 1188 1.10 8080 2.04 23250 12.15 500 .75 1000 1.00 1000 1.00 1000 1.00 1000 , 1.00 .75 .75 .75 600 .80 500 .75 500 .75 200 .50 2500 1.75 600 .75 1000 1.00 600 .75 .80 600 2000 1.50 1000 1.00 1000 1.00 Frank Boyer Frank Boyer 99 115 237 254 314 815 316 391 438 437 465 466 487 488 452 357 358 359 860 861 362 863 364 41 453 42 454 116 160 269 270 265 328 464 256 Will W. Osborn William HayeB T. A. Heringer T. A. Heringer T. A. Heringer T. A. Heringer I. D. Boley I. D. Boley I. D. Boley 6160 1000 2034 DELINQUENT NOTICE. Tar Baby Mining Company. 2. to-Ket- DELINQUENT NOTICE. Baker Mining Company. Ness Principal place of business, 201-2Lake Salt Building, 28 West Second South, 0- Ci. Utah. Notice There is delinquent on the following Principal office and place of business located at Room 523 Atlas Block, Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of assessment No. 29, levied on the 2nd day of October, 1922, the several, amounts set opposite the names of the respective shareholders, as Cert. 58 1268 1223 No. Havenor, W. Ilale, C. II Johnson, J. C M 1108 1165 448 118 450 894 507 842 937 1054 1055 1056 1155 1156 1124 234 McLeese, R. C Mason, H. E Oblad, A. II Oblad, A. H Oblad, A. H Oblad, A. H Oblad, A. H Pingree Matsen Co Pack, D. L 385 Peterson, Geo 1212 Peterson, A. V 699 Russell, B. Y 720 Rockhill, Blanche 813 Shugren, Hanna 541 Smalley, H. G 638 Sorenson, Andrew 879 Sullivan, J. A 1163 Siefert, Martin 1291 Smith, T. R 1292 Smith, F. R 325 Turney, E. D. 1059 Turner, E. D 1071 Turner, E. D 1160 Turner, E. D 1161 Turner, E. D 461 Wheelon, Miss M 1183 Westfield, Wm. P DELINQUENT Georgiana Clark 881 Arnold, Nora D. ... 983 Badger, R. A 1030 Badger, R. A 1033 Badger, R. A 1248 Badger, R. A 8S3 Bianco, D 996 Brothers, Wm 1016 Brown, C. M 422 Boden, P 410 Cole, H. B 743 Cole, II. B 1153 Cripps, Harry 1259 Cripps, Harry 730 Carls, Louis 246 Davies Weiler Co. ... 254 Davies Weiler Co. 1120 Dixon, B. W 1242 Dixon, B. W 1260 Dixon, B. W 1261 Dixon, B. W 1263 Dixon, B. W 1264 Dixon, B. W 144 Dixon Miller Co. 833 Davidson, Anna K. 1102 Erickson, E. G 1214 Evans, Geo 1215 Eakins, Geo. W 1178 Foye, TV. J 1179 Foye, W. J 646 Havenor, W. M. .. 766 Havenor, W. M. ... 767 Havenor, W. M. .. 769 Havener, W. M. .. 657 Havenor, W. M. .. 1229 1230 1000 H. D. Neilson Frank Rumel 2000 Frank Rumel 1500 Frank Rumel Frank Rumel 1000 Frank Rumel 1666 Frank Rumel Frank Rumel Mabel H. Bennett And in accordance with the der of the board of directors, made on the 14th day of October, 1922, so many shares of each parcel of such stock as may be necessary, will be sold at public auction at the office of this company, 201-21- 2 Ness Salt Lake City, Utah, unless payment Building, is made before, on Monday, the 4th day of December, 1922, at the hour of 2 oclock p. m., to pay the delinquent assessment, together with the costs of advertising and expense of sale. B. D. FIELD, Secretary. 201-2Ness Building, Salt Lake City, Utah. No. 1228 1000 1000 1000 1000 1000 1000 1000 ..1000 1000 500 500 ....... 200 1000 200 1000 500 1000 - 600 435 1000 500 - 1000 500 1000 500 1000 600 500 1000 1000 1000 500 1000 1000 500 1000 1000 1000 1000 1000 500 600 500 And In accordance with law and an order of the board of directors, made on the 27th day of October, 1922, so many shares of each parcel of such stock us may be necessary, will be sold at public auction at the offices of the company, 422 Judge Bldg., on December 20th, 1922, at 11 o'clock a. m to pay the delinquent assessment, towith the cost of advertising gether and expenses of sale. M. R SNYDER. Secretary. 422 Judge Bldg., Salt Lake City, Utah. 5.00 5.00 5.00 5.00 5.00 5.00 5.00 6.00 5.00 2.50 2.50 1.00 5.00 1.00 6.00 2.50 6.00 2.50 2.18 5.00 2.50 5.00 12-2-12- -18 2.50 - 6.00 2.50 5.00 6.00 6.00 5.00 6.00 2.50 Shares Amt. 1000 100 ......... 500 1000 1000 ....... ..1500 2000 1000 ......... 100 ......... 500 ......... 500 1000 ......... 560 1000 .........1000 1000 .............1000 ......... 248 1000 -- 1000 7R9 I Um I.. ....... 37 500 1000 500 1000 ...a......... 1000 1000 1000 .......... 500 a........ 500 .......... 500 500 500 1000 .......... 690 1000 5.00 .50 2.50 5.00 5.00 7.50 10.00 5.00 .50 2.50 2.50 5.00 2.80 5.00 5.00 5.00 5.00 1.24 5.00 5.00 3.76 .19 2.50 5.00 2.50 5.00 5.00 5.00 5.00 2.50 2.50 2.50 2.50 2.50 5.00 3.45 5.00 J. Colopy W. J. Colopy W. J. Colopy TV. J. Colopy M. G. Falkenfeld H. N. Hayes K. F. Hansen Mrs. Minnie Hale 55 G. 30 706 707 185 327 637 181 182 Stuart McPhee Geo. H. Short Geo. H. Short W. R. Sanders F. .... ....... R. Melerstein Smith Robert TV. Spangler.. Wm. Archie Weldin.. Wm. Archie Weldin.. M. 3,000 1,000 400 500 100 50 600 1,000 1,703 1,703 400 200 500 450 1,000 8.00 10.00 2.00 1.00 12.00 20.00 34.06 34.06 8.00 4.00 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. EXTENSION NOTICE. By order of the board of directors, the sale date for the above listed delinquent stock has been extended from November 4th, 1922, at 12 oclock noon, to November 27th, 1922, at the same hour. r. J. MACKINTOSH. Secretary. EXTEN SION X OT I C E. Ily order of the board of directors. November 27th, 1922. the sale date for the above listed delinquent stock has been extended from November 4th. 1922. at 12 oclock noon, to December 20th, 1922, at the samp hour. I. J. MACKINTOSH. Secretary. 1S DELI Q I E N 'I' NOTH E. North Heck Mining Company. Principal place of business. Salt Lake City, Utah. Notiee. There are delinquent upon the following described stoek on of Assessment No. 6 of one cent (lc) per share, levied on the 27th day of October, 1922, the several amounts set opposite the names of the respee-tiv- e stoekholders, as follows: ae-cou- i i I i MUTUAL METAL MINES COMPANY. Location of principal place of business, 201-2Ness Building, Salt Lake City, Utah. Notice is hereby given that at a meeting of the directors, held on the 10th day of Noof one vember, 1922, an assessment of one-ha- lf cent per share was levied on all of the issued and outstanding capital stock of the corporation, payable to the treasurer of this company at suite 201-2Ness Building, Salt Lake City, Utah, on or before the 11th day of December, 1922. Any stock upon which this assessment may remain unpaid on the said 11th day of December, 1922, will be delinquent and advertised for sale at public auction and unless payment is made before, will be sold on the 3rd day of January, 1923, to pay the delinquent assessment, together with the costs of advertising and expense of sale. B. D. FIELD, Treasurer. 2 Ness Building, 28 West Second South street. Salt Lake City, Utah. 12 40.00 40.00 60.00 20.00 2,000 2,000 I 12 NOTICE. TV. Of Intermountain Electric Company, Principal Place of Business Salt Lake City. Notice is hereby given that a special meetin ing of the stockholders of the Electric Company has been duly called and will be held at the principal office of the company at No. 47 East Fourth South street. Salt Lake City, Utah, on Tuesday, the 12th day of December, 1922, at the hour of two oclock p. m., for the following purposes: To consider and vote upon the proposition of amending the articles of incorporation of said company, either by decreasing the par value of the authorized common capital stock or of the authorized preferred capital stock or of both classes of said stock, or by decreasing the number of shares of the authorized common capital stock or of the authorized preferred capital stock or of both classes of said stock; and for the purpose of transacting such business as may properly come before said meeting. E. F. SCHETTLER, Secretary. Dated this 13th day of November, 1922. NOTICE OF ASSESSMENT. Co. Three Kings Consolidated MiningNew-house 822 of business, Principal place Bldg., Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of assessment levied on the loth the several day of September, 1922, names of the set opposite the amounts respective shareholders, as follows: Cert. No. Name. Shares Amt. 20.00 104 W. J. Colopy 1,000 360 398 408 604 392 701 511 513 STOCKHOLDERS MEETING Inter-Mounta- 5.00 2.50 5.00 L90- SPECIAL i 2.50 2.50 5.00 5.00 5.00 2.50 OF NOTICE 2-2 12 Merrill George J. Merrill J. George Albert Newbold 37 9 A Albert Newbold 533A Albert Newbold 571A Albert Newbold 574 A Albert Newbold fiSGA Albert Newbold SSI A James 1. Nelson SS9A Charles Oborn 141GA Charles Oborn 13421? Bertha Oliver 1415B Jessie Oborn 104SIS John A. Pearson 1179B Nets Peterson and John E. Brown ... Franklin E. Seal. Jr.. Isabella I). Stiefel . . l93Ii Charles O. Todd 125411 T. bal. Frank Vincent, .... S39A John C. Wiberg And in accordance with law and the order of the board of directors, made on the 16th of September, 19-day many shares of each parcel of Mien tocic ;is may be necessary, will be sold ;it the companys office, No. i EaBt South Temple Street, Salt Lake City, Utah, on the 10th day of December, i!)22, at 11 o'clock a. m., to pay the thereon, delinquent assessment with the cost of advertising and expense of sale. ElV.HNE M. CANNON. Secretary. Xo. 18 East South Temple Street. Salt Ukc City. Utah. 1226 1227 Johnson, J. C Johnson, J. C Johnson, J. C Johnson, J. C. Johnson, J. C Johnson, J. C Johnson, J. C Johnson, J. C Johnson, C. J Jensen, A. C Jensen, A. C Jensen, Lindy Kennard, Mrs. M. E Linden, Victor 2.50 White, John T 2.50 White, John T And in accordance with the law and an order of the board of directors made on the 2nd day of October, 1922, so many shares of each parcel of such stock will be Bold at public auction at the office of the company, 523 Atlas Block, 32 West Second South, Salt Lake City, Utah, on the 4th day of December, 1922, at the hour of 2 p. m., to pay the delinquent assessment, together with the cost of advertising and expense of sale. W. N. GUNDRY, Sec. & Tress. 523 Atlas Block, Salt Lake City, Utah. Amy Coleman Dr. A. M. Palmer F 1225 51 52 1000 James Neilson George Saxton John Thomas Saxton A. J. Kirk A. C. Kirk A. C. Kirk A. C. Kirk Dr. Raymond Fisher G. W. Alexander G. W. Alexander G. W. Alexander G. W. Alexander G. W. Alexander G. W. Alexander G. W. Alexander G. W. Alexander' 1224 15 nt 201-21- NOTICE OF ASSESSMENT' Black Metal Mines, Inc. Location of principal office, 220 Felt Building, Salt Lake City, Utah. Location of mine, Jackrabbit Mining District, Lincoln County. Nevada. Notice is hereby given that at a meeting of the board of directors, held October 14th, 1922. an assessment to be known as assessment No 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 Felt Building, Salt Lake City, Utah. Any stock upon which this assessment remains unpaid on the 4th day of December, 1922, will be delinquent and advertised for sale at public auction, and unless payment is made before, so much of each parcel of stock as shall be necessary to raise the amount of said assessment, together with cost of advertising and expense of sale, will be sold on the 2nd day of January. 1923, at 2 oclock p. m., at the companys office, 220 Felt Building, Salt Lakek City, Utah, to pay the delinquent assessment, together with the cost of advertising and expense of sale. E. H. SNYDER Secretary. 220 Felt Building, Salt Lake City, Utah. NOTICE OF ASSESSMENT No. S. Louise Mining: Company. Location of principal place of business. Salt Like City, Utah. Notice Is hereby given that at a meeting of the directors held on October 16. 1921, an assessment of one cent del per share was levied upon the capital slock of the corporation, issued and outstanding, payable Immediately to the secretary of the company at his office, 314 Felt Bldg.. Salt Like City. Utah. Any stock upon which this assessment may remain unpaid on the 20th day of November, 1922. will beat delinpubquent ami advertised for sale lic auction, and unless payment is innde before, will be sold at the secretary's office at 10 o'clock a. m., December 11. 1922. to pay the delinquent assessment, together with the cost of adverof sale. tising and. expense R. O. DOBBS. Secretary. 31 Felt Bldg.. Salt Cake City,- Utah. First publication, October 21, 1922. 1 - i i i i i i EXTENSION NOTICE. at meeting hold on the 20th day November. 1922. the delinquent date the above assessment No. 9. has In extended from November 20. 1922 December 11, 1922, and the sale d of delinquent stock, from December 1922. at 10 o'clock a. m., to Janui 8, 1923, at 10 o'clock a. m. R. (). DOBBS, Secrctarj 11-25- -1 i |