OCR Text |
Show THE CITIZEN 14 Also to consider and vote upon a proposition to amend the articles of Incorporation of the company by changing the place of the general office of the corporation and of the general and financial business thereof from Salt Lake City, Utah, to the office of the factory of said corporation situate near the town of Moroni, County of Sanpete, State of Utah. The books for the transfer of the stock of the company will be closed for the purpose of the meeting at 3 o'clock p. in. on Tuesday, the 1st day of April, 1924, and to be at 10 oclock a. m. on the day following said meeting or any adjournment therere-open- ed of. By order of the President. J. GRANT STR1NGIIAM, Secretary. BOOTH. LEE, BADGER & RICH, Attorneys. In the Third Judicial District Court, in and for Salt Lake County, State of Utah. In the matter of Todd Protectograph Sales Company, Inc., a foreign corporation. Notice of hearing on application for withdrawal. Notice is hereby given that the Todd Protectograph Sales Company, Inc., a York, has made corporation of New and filed in this court its application for withdrawal from the State of Utah and the matter is set down to be heard before this court on or after Saturday, the 5th day of April, A. D. 1924. Witness my hand and the seal of said court this 28th day of February, A. D. 1924. CLARENCE COWAN, Clerk. (Seal) Bv Fred C. Bassett, Deputy Clerk. BOOTH. LEE. RICH & RICH, Attorneys for applicant. NOTICE OF HEARING ON APPLICATION FOR DISSOLUTION. In the Third Judicial District Court in and for Salt Lake County, State of Utah. In the matter of Todd Protectograph Sales Company, a Utah corporation. Notice of hearing on application for dissolution. Notice is hereby given that the Todd corProtectograph Sale3 Company, a filed made and has of Utah, poration in this, court its application for dissolution of said corporation and the matter is set down to be heard before this court on or after Saturday, the 5th day of April, A. D. 1924. Witness my hand and the seal of said court this 2Sth day of February, A. D. (Seal) CLARENCE COWAN, Clerk. By Fred C. Bassett, Deputy Clerk. BOOTH, LEE, RICH & RICH, Attorneys for Applicant. NOTICE OF STOCKHOLDERS .MEETING. Notice is hereby given that pursuant to resolution of the board of directors, a special meeting of the stockholders of Columbia Trust Company, a corporation, organized under the laws of the State of Utah, has been called by the president to meet at the banking house of the corporation, 125 South Main Lake City, Utah, at the Street, Salt hour of three-thirt- y (3:30) oclock p.m., on the 18th day of March, 1924. The purpose for which such special meeting is called is to toconsider and reduce the act upon a resolution capital stock of the corporation to two hundred thousand dollars ($200,000), divided into two thousand (2,000) shares of the par value of one hundred dollars ($100.00) each, and to amend the articles of incorporation of the company accordingly. VERA BERGMAN, Secretary, Columbia Trust SPECIAL MEETING Co. OF STOCKHOLDERS. Notice is hereby Riven that a special meeting of the stockholders of the Hydrocarbon Corporation is called to be held at room 414 Ness Building, Salt Lake City, Utah, at 4 oclock p. m., March 18th, 1924, to consider and act upon the question of amending Article XVIII of its articles of incorporation to read as follows: The capital stock of the corporation shall be assessable to the extent and in the manner provided by law. By order of the board of directors. J. A. BARCLEY, Secretary. Dated February 11, 1924. G I? N N I SO NVA SPECIAL d the president. directors, including 51. M. GLENN, Secretary. Dated March 4, 1924. NOTICE OF ASSESSMENT. Cottonwood 31 e till Mining Company. Principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors, held on the 14th day of March, 1924, an assessment of cefit per share, was levied on the outstanding capital stock of the corporation, payable at once to the Columbia Trust Company, 125 South Main Street, Salt Lake City, Utah. Any stock upon which the assessment remains unpaid on the 14th day of April, 1924, 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, will be sold on the 5th day of May, 1924, at 12 oclock noon, at the Columbia Trust Company's office, 125 South Main Street, Salt Lake asCity, Utah, to pay the delinquent adsessment, together with the cost of vertising and expense of sale. W. MONT PERRY, President. 1014 Kearns Building, Salt Lake City, Utah. (c) one-quart- er NOTICE OP HEARING ON APPLICATION FOR WITHDRAWAL. 1924. to a proposed new corporation, probably to be named Gunnison Sugar Company, either upon the terms and conditions of a certain written proposition from R. T. Harris, submitted to the board of directors on March 4, 1924, and on file with the secretary, or upon such other terms and conditions as may be determined. Preferred stockholders are invite-- to attend and participate in an advisory capacity. By call and order of three of the LLl'iV SUGAR COMPANY MEETING OF Notice is hereby given that a special of Gunnimeeting of the stockholderswill be held son Valley Sugar Company 8 Deseret at its offices, rooms Bank Building. Salt Lake City, Utah, at twelve o'clock, noon. Monday, April 7, 1924, to consider and act upon the auestion of selling and conveying nil of the companys property and assets, including cash on hand and in bank, NOTICE OF ASSESS3IENT No. 3. Utah Silver Lake Mining Company. Principal place of business, 315 Atlas Building, Salt Lake City, Utah. Notice is hereby given that at a meeting of directors, held at the office of the company, 315 Atlas Building, Salt Lake City, Utah, on Thursday, January 24th, 1924, an assessment of one mill per share was levied upon all of the issued and outstanding capital stock of the corporation, payable to the secretary of the company, at 315 Atlas Building, Salt Lake City, Utah, immediately. Any stock upon which said assessment may remain unpaid on the 25th day of February, 1924, will be delinquent and advertised for sale at public auction and unless payment is made before, will be sold on the 11th day of March, 1924, at the office of the company, 815 Atlas Building, Salt Lake City, Utah, at the hour of four oclock p. m., of said day, to pay the delinquent assessment, together with the cost of advertising and expenses of sale. JOHN W. BELL, Secretary. 315 Atlas Building, Salt Lake City, Utah. EXTENSION NOTICE. By order, of the board of directors at a meeting held on the 19th day of February, 1924, the delinquent date of the above assessment is extended from 25, 1924, to March 10, 1924, February sale and the date of delinquent stock from March 11, 1924, to March 25, 1924, at the same hour. JOHN W. BELL Secretary. 315 Atlas Building, Salt Lake City, Utah. EXTEN SION X OTI CE. By order of the board of directors at a meeting held on the 13th day of March, 1924, the delinquent date of the above assessment is extended from March 10, 1924, to March 24, 1924, and the sale date of delinquent stock from March 23, 1924, to April 8, 1924, at the same hour. JOHN W. BELL Secretary. 315 Atlas Building, Salt Lake City, Utah. NOTICE OF ASSESSMENT. North Shore Company Location and principal place of business, 125 Main Street, Salt Lake City, Utah. Notice is hereby given that at a the meeting of the board of directorson ofMonNorth Shore Oil Company, held day, February 18, 1924, at 10:00 oclock a. m. of said day, an assessment No. 6 of two dollars ($2.00) per share was levied upon the issued and outstandpayable ing stock of the corporation, Columbia Trust immediately125at the Main South Street, Salt Company, OH Lake City, Utah. Any stock upon which this assessment may remain unpaid on Saturday, March 29, 1924, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on Saturday. April 19, 1924, at 10:00 oclock a. m. at the office of the Columbia Trust Company, 125 South Main Street. Salt Lake City, Litah. to togethpay the delinquent assessment, and exer with the cost of advertising pense of sale. OIL COMPANY. NORTH SHORE 807-80- NOTICE OF ASSESSMENT Louise Mining Company. Location and principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors, held 8, 1923, an assessment of one-ha- lf per share, was levied upon the capital stock of the corporation, Issued and outstanding, payable immediately to the secretary of the company, at his office, No. 314 Felt Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 29th day of January, 1924, will be delinquent and advertised for sale at public auQtion, and unless payment la made before, will be sold at the secat 10 oclock a. m., retarys office to pay the delin18, 1924, February quent assessment together with the cost of advertising and expense of sale. R. O. DOBBS, Secretary. 314 Felt Building, Salt Lake City, on December (e) Utah. EXTENSION NOTICE By order of the board of directors at a meeting held on the 28th day of January, 1924, the delinquent date of the above assessment is extended from January 29, 1924, to February 18, 1924, and the sale date of delinquent stock from February 18, 1924, to March 10, 1924, at the same hour. R. O. DOBBS, Secretary. -2 16 EXTENSION NOTICE. By order of the board of directors at a meeting held on the 9th day of February, 1924, the delinquent date of the above assessment is extended from February 18th, 1924, to ofMarch 10th, 1924, and the sale date delinquent stock from March 10th, 1924, to March 31st, 1924, at the same hour. R. O. DOBBS, Secretary. EXTENSION NOTICE. By order of the board of directors at a meeting held on the 8th day of March, 1924, the delinquent date of the above assessment is extended from March 10, 1924, to March 24, 1924, anil the sale date of delinquent stock from March 31, 1924, to April 14, 1924, at ttie same hour. R. O. DOBBS, Secretary. NOTICE OF ASSESSMENT Tar Ruby Mining Company. With its principal place of business at No. 523 Atlas Block, 32 West Second South Street, Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors of Tar Baby Mining Company, held on the 3rd day of March, 1924, an assesscent per ment (No. 32) of one-ha- lf share, was levied on the issued and outstanding stock of the corporation, payable immediately to W. N. Gundry, secretary, at 523 Atlas Block, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 10th day of April, 1924, will bo delinquent and advertised for sale at public auction, and unless payment thereof Is made before, will be sold on the 5th day of May, 1924, at the hour of 2 p. m., to pay delinquent assessment, together with the costs of advertising and expense of sale. W. N. GUNDRY, Secretary-Treasure- r. West Second 523 Atlas Block, 32 South Street, Salt Lake City, Utah. NOTICE OPMffll SMEVL North Ileek Mining Company. Principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors of the North Beck Mining Company, held March 6, 1924, an assessment (No. 11), of one cent (lc) per share, was levied upon the outstanding capital stock of the North Beck Mining Company, payable immedaitely to E. J. Raddatz, Treasurer, at the company's office. 422 Utah. Judge Building, Salt Lake City, assessment which this stock upon Any may remain unpaid on the 7th day of April, 1924, will be delinquent and will be advertised for sale at public auction and unless payment is made before, will be sold April 25, 1924, at 11 o'clock a. m., to pay the delinquent assessment, together with the costs of advertising and expense of sale. MARY E. SNYDER. Secretary. 422 Judge Building, Salt Lake City, Utah. NOTICE OF ASSESSMENT No. 14. The Neva Mining Company. place of business, 312 Utah Principal & Trust Building, Salt Lake Savings Location of mines, Big Utah. City, Cottonwood. Notice is hereby given that at a of meeting of the board of directors the Nova Mining Company, held on the 4th day of March, 1924, assessment No. h cent per share 14 of was levied upon the capital stock of the corporation. Issued and outstanding, one-fift- (l-5- c) payable immediately to the secretary at his office. 312 Utah Savings & Trust Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on Saturday, the 5th day of April, 1921, wJU be delinquent ami advertised for sale at pul die auction, and, unless payment is made before, will be sold on Monday, tha 28th day of April, 1924, at 2 p. in., a the secretary's office, to pay the delin. quent assessment thereon, together with the costs of advertising and expense of sal WALTER STEADMAN, Secretary 3-- DELIA (I LENT NOTICE. Stockton Standard Mining Company, With its principal place of buxines at No. 523 Atlas Block, 32 West South Street, Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account of assessment No. 7, levied oil the 2Gth day of November, 193, 0j of one cent per share,' the several amounts set opposite the names of the respective shareholders, u.s fol : St-con- one-quart- er lows Cert. No. 279 333 309 44 110 111 363 385 375 221 2S9 321 367 84 229 331 330 106 165 171 320 1SS 23S 356 370 448 4S2 449 378 379 3S0 25 60 405 36 197 19S 177 184 179 ISO 3SS 409 181 182 327 273 310 390 402 16 42 25S 86 Name. .. 500 . . 500 4,000 2,000 2,000 1,000 Charles Beers Charles Beers Carl W. Euehner .... Carl W. Buehner ....10,000 Carl W. Buehner .... 3,000 Ross F. Bergh 1,000 John M. Burn 1,000 F. A. Bolschweiler . . 2,000 Otto Bohn 10,000 John W. Buehner .... 1,000 J. A. Christensen .... 2,000 R. M. Cross 2,000 Gotleib Crossen 1,000 2,000 Henry Dipo 1,000 Julius W. Druk 1,000 Julius W. Druk 5,000 Julius W. Druk 6,000 Julius W. Druk 1.25 10.0U 500 5.00 zioO 5.O0 1,000 2,000 13,800 Henry Erickson 10,900 Henry Erickson Aslak J. Eikiem 1,000 John Henry Evans . . . 1,000 Friedlander 5,000 Charlotte Forbriger . . 500 Elsie Mary Forbriger. 500 2.50 2.50 12.50 15.00 2.50 5.00 34.50 27.25 2.50 2.50 12.50 1.25 1.25 Chas. Norman 500 10,000 3,800 900 2.500 1,000 1,000 8.500 C. C. H. Glismeyer . . 2,000 8.300 Selda Glismeyer C. F. Wm. Glismeyer.. 8.300 C. F. Wm. Glismeyer.. 2,000 C. F. Win. Glismeyer.. 500 .. A. 8.300 Glismeyer Henry Fred A. Glismeyer . . . 8.300 N. Hoogerbrugge 2,000 500 Fred A. Grein 1,000 William Green II. II. Glismeyer 2,100 Forbriger Carl J. Greene Carl J. Greene Carl J. Greene John Geigle John Geigle John Geigle Lena Glismeyer ...... ...... .... H. H. Glismeyer 1,0011 Caroline Held Caroline Hess Horace Iushan William H. Jensen John E. Jones C. J. Kammerle J. B. Keddington 1,000 2.50.1 .... . . . . 500 5.00 21.25 21.25 5.00 1.25 21.25 21.25 5.00 1.25 2.50 5.25 2.50 2.50 6.25 6.25 12.50 6.25 6.25 2.50 5.00 12.50 5.00 2.50 2.50 2.50 5.00 2.50 2.50 2.50 10.00 2.50 1.25 2.30 - : 1,00 i.-- J 2.50 10.00 2.50 1.25 2.30 2.50 7.50 10.00 27.50 2.50 15.1! c.o.v 3.0" 1.5" 7.50 3.75 2.50 .50 1.01 2.50 1.25 2.50 5" 1.0- - 5.00 5.00 2.0' 2,0" F. Salzner S ' 2.0' l.Oi E. G. Smith 1.0" Tlieo Toblason Theo Toblason ... . . . . 2.5 2.0 5.00 2.51 .65 It Frank Siddoway Van Wasilyck 2.50 2.5 21.25 1,00" 50" 1,00" 1.001 1.00 8.0" 4,00" 11,0" Whitney Summerliay 313 433 217 M. 9.50 2.25 6.25 1.25 50 W. Ilynders Lucllc Thurman ,T. B. Taylor Isaac F. Tuckett David C. Ure David C. Ure 1.25 25.00 50 4,001.001 J. P. Newton L 2.500 5.000 2.500 2.500 1.000 2,000 5.000 2.000 1.000 1,00" 1,00c 2,000 1,000 1,000 1,000 4.000 500 L L 308 278 76 295 35 183 200 277 $1.25 7.50 2.50 2.50 5.00 25.0U 2.50 5.00 5.00 2.50 H. A. Dalin 99 Andy Nelson 4S7 Otto O. Oblad 208 A. II. Oblad 291 A. H. Oblad 470 A. II. Oblad 300 B. If. Peterson 400 Albert Quist 407 Albert Quist 157 II. D. Potingor 207 Nora B. Phillips 85 J. A. Rockwood 233 J. A. Rockwood I Dennis B. Ryan . nV7V 312 Ed. Rosenberg 371 Ed. Rosenberg 432 Ed. L Rosenborg 32G Amt 25.00 II. A. Dalin 376 212 22S 12 Geo. S. Lane 24S A. Linebach 477 E. E. LaDuke 373 James S. Knecht 401 II. R. Koenig 381 Percy I Myer 4S5 E. F. Mills 89 D. W. Mooney 90 I). W. Mooney 102 Emil Mosberg 187 Emil Mosberg 305 Wm. Mielie 475 Wm. Miehe 352 Irwin T. Nelson 483 Chas. Newton 4S4 Shares Mrs. Harry Aldous Mrs. Harry Aldous E. R. Anderson 2.50 5.0 n O' ' 2.0" 5.0" 2.0" 1.0" ! ' 5.0 12.5 5.0 3.0"2"1' - 2.5 7.5 .5 |