OCR Text |
Show THE CITIZEN company, at 815 Atlaa Building, Utah, immediately. Any stock assessment may remain un-9- ? said hu. 25th day of February, 1924, will ffJhmiier t and advertised for sale at pub-fi- d unless payment is made before, the 11th day of March, 1924, on sold iPL-offiof the company, 815 Atlas Build-j- L Salt I :'ke City, Utah, at the hour of ?cloct p. m., of said day, to pay the Sinnuent .i sessment, together with the cost and expenses of sale. A JOHN W. BELL. Secretary. !1S j'.uilding. Salt Lake City, Utah. J816 Atlas of the SfLke City, c- gr T-Hvert- is! KTKNSIOJf NOTICE. of the board of directors ,Ba meeting held on the 19th day of S.Kvn-- rv 924, the delinquent date of .ssessment is extended from ftbruarV 1924, to February 26, 1924, 'Vs the s ie date of delinquent stock 10. 1924. to March 17, 1924, Man 2 tne sai! hour. ? JOHN w. BELL, Secretary. i5 Atlai Building, Salt Lake City nrde: pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. II HN f DE1. fcecrotarv 220 Felt Building, Sale Lake city. utanttf - ' DELINQUENT NOTICE, Wood la tvn Copper Mining of business,Company, Principal 404 Boston Building,place Salt Lake City, Utah. Ci? Tere are delinquent upon the .following described stock on of Assessment No. 8, levied upon the 3rd day of January, 1924, the sev-eramounts set opposite the names of the respective shareholders, as follows: ac-cou- al Cert. o. ! 261A. 3 285A Dennis . DELINQUENT IVA NOTICE. principal office, 409 Ness JuHdinff, Mlt Lake City. Utah, on the tvotlce There are delinquent on account fallowing described stock wssment levied on the 19th day 2 January. 1924, the several amounts opposite the names of the respective shareholders, as follows: anare Name Greunvood . Hay Mark . Raymond Hay - Rowena M. H. Mary E. Hay . John Engelke Carl Hansen Clias. S. C, Chas. J. K. . Deyerberg (on verse Osterlund Welch Thos. 73CB .. Mary Tollestrup August C. Wall 3- all Edward Jennie Nielson N -0 30 Nielson Mrs. E. W. Wall - accordance with law and an made And in i Wall A. C. Mrs wder of the board of directors on the 19th day of January. 1924, so shares of each parcel of will be k as may be. necessary, 409 Ness s office, sold at the company on the Utah, Lake Citv, Building. Salt - clck 11th dav of March, 1924, at assessnoon, to pay the delinquent ment, together with cost of advertising expense of sale. manv to-- 1- T R. H. BAHTOX. Secretary .1 Salt Lake Cit. 409 Ness Building, Utah. DELINQUENT NOTICE. 23-3- -8 & nristol Silver Mines Compnny. Location of principal office, 220 Felt Building. Salt Lake City, Utah. ; Location of mine, Bristol Mining district. Lincoln county, Nevada. Notice. There are delinquent upon the following described stock on account of assessment No. 1, levied January 10, 1924, the several amounts set opposite the respective names of the shareholders, as follows: Cert. No. Name. Shares Amt. 67 R. J. Evans 500 $5.00 i - ! 69 117 119 13.'. 155 193 195 210 111 212 217 272 273 360 40 443 460 463 R. ,T. H. R. Evans Hullinger F. w. Wellinger J. (. Jensen L. lliilman W. F. Snyder Harris Adelaide Dalton Fi-dii-- v Adelaide Mrs. W. Iatterson .. li. Reed ( (Jmlbp ( Amy Phillips Amy Phillips Uallard J. (. Johnson Joi,M j. William Margi.- - . 1. Wharton. t J. McKalllp. Howard E. Phelps ... Marga-J. McKalljp. "5 Marg.i J. McKalllp. 21 Marg;, . t J. McKalllp. ; Artlnii j. White Sij'J Mrs .: irgaret J. Mc- i Knl ip Mrs. Margaret Kf ip 51 JJ. R Cook 619 J. Mc- - 500 500 250 500 300 1,000 1,000 5.00 5.00 2.50 5.00 3.00 10.00 10.00 253 500 1.000 1.000 500 1,000 1.000 1,000 500 1.000 1,000 500 100 2.85 2.53 5.00 10.00 10.00 5.00 10.00 10.00 10.00 5.00 10.00 10.00 5.00 1.00 .95 95 2S5 . 1,000 10.00 500 400 2.000 2.000 5.00 4.00 20.00 20.00 w. Snyder . . lodhc '' 'fcnrdance with law and an order of ho hoard of directors, made on tlie Ph day of January, 1924, so oiany sli. es of each parcel of stock ' necessary, will be sold at ii.nVly ' Hu tiding, Salt Lake City, on (.enrj- S; T. : 1 -- wh, Delisle .. E. Hogan March 11, 1921, at 11:00 a. m., . S 4A- Buckley .... Buckley .... - F. . . . . Dickenson Orlando P. Metcalf. T. 73SB 739B 747B 83SB 844B 894B 907B 916B 937B 938B 911B 979B 999B 1009B 805 8.05 8.05 .... II. W. 500- Jones Turner Dickinson .. G. S. F. T. S. Conner HenryM.W. Giese .. Rose Kenedy .... 50.00 - 450 356 40 300 144 106 500 500 500 500 500 500 370 500 1,000 2,000 800 1,000 5.00 3.70 5.00 10.00 20.00 8.00 10.00 2S0 2.80 5.00 Theodore Xystrom S. II. Spears H. W. Cram C. C. IIarri3 F. T. Dickinsen y Morris-- . Whitney Morris-Whitne- G. S. Turner 1245B Katherine Din- - 500 170 500 480 .. 2,000 Co. 500 Co. 50fr 2,000 256 1,000 woodey 1253B R. W. Leiter 12S0B Ralph A. Badger 1,000 & Co 1,000 1297B G. S. Turner 200 1316B Nephi Huber 1333B Adelbcrt S. Phlppen 1,000 200 135SB W. E. Eliesoir 100 136913 Gertrude Hayes 500 137113 B. W. Dixon 500 140113 J. C. Johnson 1418B Ralph A. Badger .. 500 500 142913 W. II. Child 1,000 143713 13. W. Dixon 1.000 143SB 13. W. Dixon . 1.S00 Glass D. 1440R Clarence 800 1441 H James W. Wyman. 200 144313 Lola M. Culver 200 144113 J. B. Wilkinson 500 144513 John Soren ... ... John Seren H. Ellis 1483U R. P. Morris 14S811 Frank Moyle 1489 If Frank Moyle 1 5.00 1.06 .20 4.50 3.56 .40 3.00 1.44 1.06 5.00 5.00 5.00 5.00 5.00 20 R. J. Evans B. .30 3.00 3.00 3.00 3.00 .93 .40 .35 106 West Cram R. J. Evans R. J. Evans H. B. Cole & Co.. James M. Monroe .. Joe Beckman and .30 5,000 C. M. 1.06 5.00 1.06 3.10 5.00 1.06 16.47 3.92 93 40 35 E. M. West E. 10.00 500 106 310 500 106 1,647 392 30 30 300 300 300 300 Wells ... G. A. Peterson .... H. A. Havener .... John Pingree, Jr... W. A. Mander .... Bayard Judd Helen AV. 1049B 1064B 1077B 1134B 1146B 1154B 1173B 1182B 1187B 119SB 1228B .1229B 1231B Amt 2,000 820.00 500 5.00 1 44 144 1,000 lo.OO 1,000 10.00 1,000 10.00 271 2.71 1,000 loioo Orlando P. Metcalf. 805 F. T. Dickenson ... 1,000 II. B. Cole 106 Nick Glezos ....... F. W. Cope 18 IB F. W. Cope "0B A. H. Radetsky ... 221B A. H. Radetsky . . . 270B A. H. Radetsky ... 330B II. A. Goodridge . . . 355B Geo. Peters 441B W. H. Child 490B James Kennedy ... 491B James Kennedy ... 492B James Kennedy ... 493B James Kennedy ... 582B II. p. Neilsen 607B R. T. Harris 624B Henry Doscher 647B Geo R. Carr . Rutger Meyer R. R. Hell V. 630B W. H. D33Cher 707B W. K. Conrad Hansen Sawyer I. Horton gwen O. 44B 48B 49B 57B HOB 134B 183B . Cora M. Clark 0. R. Hay m er p. II. H. E. 320 Cowan . Shares R. Carr Geo. R. Carr 8B M. L. McCarthy Irrigation Company. l.iike !T,.p.itioit .if W. A. H. B. R. E. Nellie . -SI g, A. Name. 219A Geo. -- Utah. nt 44611 149SI3 Chas. W. A. 1500B W. A. 149913 5.00 4.80 20.00 5.00 5.00 20.00 2.56 10.00 10.00 10.00 2.00 10.00 2.00 1.00 5.00 5.00 5.00 5.00 10.00 10.00 18.00 8.00 2.00 L 5.0 10. 0 20,!?SS I! 00 J?0 L McCraw.. Knight Knight 0 1,-- ljJ 00 1,000 1.000 3,037 4o0 12.00 10.00 10.00 30.3i 4.o0 1501B Effie A. Knight ... 150SB Dr. J. M. Burdette . an Ami in accordance with law and made of directors, board order of the on the 3rd day of January, 19-- 4. so many shares of each will be of ftock us mav be necessary, room 401 the office of the company, Utah, Like Salt Boston Building. on the 15th day of Marc asoclock noon, to pay the delinquent cost sessment thereon, together with of advertising and expense of sale. Secretary. IVBENCE, Boston Building, Salt Like GEO. N. 401 Utah. 172 J. No. Amt. 217 219 2.50 232 (e) holders, us follows: Cert. 5079 7252 5620 6473 6666 6815 6828 6856 6287 6400 6429 6998 7051 7239 Ut, .. Anderson, W. J. 183 $0.94 J. A J. A J. A J. A Ralph Ralph Ralph Ralph Ralph Ralph ' 500 A A A A A A 445 2.23 1,000 1,000 5.00 500 500 500 1 1 . . t 1,000 1,000 1,000 . . . . . . . . 11 . J llaymann, Lee Hicks, C. E. Joseph, H, S. Joseph, II. S. Joseph, II. S Jenkins, Gussie Johnson, J. C. Johnson, J. C. Johnson, J. C. Johnson, J. C. 5.00 2.50 2.50 2.50 5.00 2.50 2.50 2.50 2.50 2.50 5.00 500 500 5.00 2.50 1,000 5.00 2i50 500 500 Dunyon, N. A. Davies, E. C. .. Davies, E. C. .. Davies, E. C. .. Doty, L. C Dern & Thomas Dodge, E. R. .. Forsberg, Chas. M. .34 2.50 5.00 5.00 5.00 1,000 500 500 Dunyon, N. A. Gorman, 68 500 1,000 1,000 1,000 500 500 500 A Geo Geo 7175 Baglin, Geo 7176 Baglin, Geo 7177 Baglin, Geo 5553 Castle, P 6700 Child, W. II 6916 Child, W. H. i 7058 Child, W. H. . 6499 Conrad, W. K. 6696 Conrad, W. K 6841 Conrad, W. K. 6514 Clark, W. H. 5582 Deslodge, F. . . 6921 Dunyon, N. A. 6922 6923 7130 7131 7133 7248 7155 827 6382 6068 5608 5031 5810 6528 6879 7184 6544 6546 6640 6745 Shares M. Adams, Mrs. W. A. Byrne, PJliza 1 2.50 1,000 5.00 5,000 25.00 1,000 5.00 1,000 5.00 1.000 5.00 500 2.50 500 2.50 500 2.50 3.000 15.00 500 2.50 500 2.50 1.000 5.00 500 2.50 1,000 5.00 150 976 500 .75 4.88 2.50 7091 Larson, A. R. Claud 942 Nickerson, Miss G. 6564 Noel, Louise 5283 O'Connor, Madalene. 7034 Pingree, Jr., John . . 6306 Petersen, Geo. T. 6569 Schmidt, Mayme 6756 Smith, John 6757 Smith, John 6758 6912 7189 7190 721S 7221 7230 7007 7097 6777 6007 Smith, John Smith, John Thomas, Arthur Thomas, Arthur Thomas, Arthur . Thomas, Arthur . Thomas, Arthur . Weiler, W. S. Weiler. W. S. ... Woolley, Fred R Wight, . . . . . . . . . . . - L, B 87 100 100 500 1,000 400 1,000 1,000 1,000 1,000 500 500 500 500 500 500 500 1,000 500 .44 .50 .50 2.50 5.00 2.00 5.00 5.00 5.00 5.00 2.50 2.50 2.50 2.50 2.50 2.50 2.50 5.00 2.50 Wight, r Wight, L. B 6019 Wight, R. E. 6021 Wight, R. E And in accordance with law and an order of the board of directors, made on the 19th day of January, 1924, so many shares of each parcel of such stock as may he necessary, will be sold at the company's office, room 404 Boston Building, Salt Lake City, Utah, on Monday, the 10th day of March, 1924, at 12 o'clock noon, to pay the assessment thereon, to delinquent gether with costs of advertising and expense of sale. CIIRIS MATIJISOX, Secretary. Room 404 Boston Building, Salt Like City, Utah. 6025 6026 HE L I X (I PENT NOTICE. Mining Principal place of business, Salt Lake City, Utah. Notice is hereby given that there are delinquent upon the following des cribed stock on account of assessment No. S. levied on the 10th day of January, 1924, the several amounts set opposite the names of the respective shareholders, as follows: Cert. Shares Amt. Name. No. .MNCNMment 15 16 No. S, TIiiIIc-DiivI- n Co mini ny. 1.000 1.000 3.000 F. W. Nixon F. W. Nixon Morris Joy W. Dunyon .... 5,000 2.000 A. H. Smith ..10.000 C. Stayncr George 2,000 A. R. Lund . 19 C. M. 21 28 43 46 1 50 C. M. 54 F. S. 55 Maud 91 Mining Coiniinny. 131 13 4 Morris 1 1 3,500 a Leaver N. Leaver U. Z. Lund Young Henry F. Luella P. Mills 1 F. W. Nixon 149 F. W. Nixon 157 C. O. W. Pierson 165 David II. Lewis .... .... 1,000 1.000 1,000 1,000 .. 1,000 1.000 . 1,000 500 2,00 $10.00 100.00 20.00 35.00 10.00 10.00 10.00 10.00 10.00 5.00 10.00 10.00 25.00 10.00 1,000 5.00 500 10.00 1,000 10.00 H. Z. Lund 1,000 10.00 H. Z. Lund 1,000 10.00 II. Z. Lund 1,000 25.00 2,500 F. W. Nixon 5.00 500 Francis Dent 5.00 500 Royal B. Garff 50.00 C. M. Morris 5,000 50.00 C. M. Morris 5,000 10.00 1,000 May A. Rigg 10.00 1,000 Heber T. Hall 40.00 4,000 Margaret M. Hall 50.00 5,000 Ellen Gentry 10.00 C. A. Miller 1,000 5.00 500 Gertrude Miller 5.00 500 Eleanor Farr C. M. Morris 11,150 111.50 25.00 2,500 Edwin Baird 10.00 J. II. Davis 1,000 10.00 1,000 Doyle Epperson 10.00 Mrs. Doyle Epperson. 1,000 2.50 250 R. Mickelson 10.00 C. A. Miller 1,000 2.50 250 L J. Houghton 1.000 .10.00 J. H. Davis 10.00 1,000 F. W. Nixon 30.00 H. T. Hall 3,000 5.00 500 C. O. W. Pierson 20.00 2,000 F. W. Nixon 10.00 H. F. Christiansen .. 1,000 10.00 A. Z. Tanner 1,000 10.00 A. Z. Tanner 1,000 A. J. Ridges 10,000 100.00 10.00 M. I). Warner, Jr. .. 1,000 20.00 2,000 Fred Jorgensen 30.00 H. B. Spangler 3,000 10.d0 H. F. Christianson ..1,000 10.00 A. D. Kendall 1,000 10.00 C. C. lledgpeth 1,000 10.00 1,000 Frank J. Walker 10.00 Spencer II. Wright .. 1,000 10.00 A. 1,000 Mary Rigg 5.00 500 B. A. Adamson 10.00 1,000 Willis Johnson 250 2.50 Nora Michelson 20.00 A. II. Smith 2,000 90.00 V. W. Nixon 9,000 50.00 5,000 Ellen Gentry 10.00 1,000 Glen Miller 10.00 1,000 Vera N. Tanner 10.00 1.000 Vera N. Tanner 25.00 2,500 David II. Lewis S. D. Epperson 15,000 150.00 20.00 2,000 Roy Cook 20.00 2,000 Cook Roy E. W. Palmer 10,500 105.00 10.00 C. A. Miller 1,000 10.00 C. A. Miller 1.000 20.00 2.000 E. W. Reese 20.00 J. H. McKenna 2,000 10.00 A. II. Pett 1.000 10.00 1,000 Paul Dorius 20.00 M. A. IHlton 2,000 10.00 F. C. Hilton 1,000 50.00 Mrs. Effie Dunyon .. 5,000 15,000 150.00 Oscar W. Carlson 10.00 II. C. Mortensen 1,000 10.00 Mrs. Lottie Daley 1,000 10.00 1,000 I). C. Chapman 10.00 1,000 Roy Cook 10.00 Glen Miller 1,000 10.00 1,000 Glen Miller 10.00 Glen Logan 1,000 10.00 1,000 Roy Cook H. Davis Jos. Pierson 188 li. Z. Lund 176 189 190 191 195 229 234 238 240 245 253 254 255 260 265 266 300 301 317 319 320 330 334 340 342 345 378 381 382 383 384 385 388 389 390 391 392 394 395 396 397 410 412 414 417 421 422 423 424 426 427 428 431 6292 Morris. 100 Principal place Y1'1, Boston Building, Salt Like Notice. There are delinquent Name Barclay, Barclay, Barclay, Barclay, Barclay, Badger, Badger, Badger, Badger, Badger, Badger, 71 3 Bagljn, 7174 Baglin, X OTIC'E. l)EI.IMl!' ENT Piirk-llinglia- iii the following described stock on account of assessment of one-ha- lf cent, levied on the 19th day of January, 1924, the several amounts set opposite the respective names of share- 5.00 1,000 -- 145SB W. 1.70 lft 432 433 434 435 436 43S 439 440 441 443 447 449 451 453 4 54 455 456 458 .... .... ... .... And In accordance with law and an order of the board of directors, made on the 10th day of January, 1924, so many shares of each parcel of such stock as may be necessary, will be sold at the office of the company, 606 Scott Building, Salt Like City, Utah, on the 3rd daj' of March, 1924, 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-Treasure- r. 606 Scott Building, Salt Lake City, Utah. DELINQUENT NOTICE. Three Kings Consolidated Mining Co. Location of principal place of business, SOI Newliousc Building, Salt Lake City, Utah. There are delinquent on the following described stock on account of Assessment No. 10 of one and one-ha- lf cents per share, levied on the SOtli day of November, 1923, the several amounts set opposite the names of the respective stockholders, as follows: Cert. No. Shares Amt. Name. C.G63 99.50 779 W. J. Colopy 819 Shirley and lva Ca- 1,000 15. Q0 hoon Notice. (lc) 727 Lenore K. Elliott 25,108 376.62 400 6.00 392 M. G. Galkenfeld 74 1.11 511 bal. K. F. Hansen... 25 .38 513 bal. Mrs. Minnie Hale 450 6.75 55 bal. G. R. Meicrstcln.. 750 11.25 776 Stuart McIMiee 9.75 Kobt. W. Seyincs .... 650 4.13 bal. W. R. Sanders .. 275 125 1.88 bal. F. M. Smith bal. Robt. W. Spangler 350 5.25 990 14.85 Wm. Archie Weldin.. And in accordance with the law and orders of the board of directors, made on the 30th day of November, 1923, and the 7th day of January, 1924, so many shares of each parcel of such stock as may be necessary, will lie sold at the office of the company, 801 Newhouse on the Building, Salt Lake City. Utah, 28th day of February, 1924, at the hour of 10 o'clock in the forenoon of said day, to pay delinquent assessment thereon, together with the cost of adthe expense of sale. vertisingJ. and MACKINTOSH, Secretary. I. 801 Newhouse Building, Salt Lake City, Utah. 7G1 185 327 637 778 3-1 |