OCR Text |
Show July to August 18th, 1924, at R. O. DOBBS .Secretary. 35 14, 1924, the same hour. EXTENSION NOTICE. By order of the board of directors at a meeting held on the 26th day of July, 1924, the delinquent date of the above assessment is extended from 11th, 1924. 28th, 1924, to JlJuly Mind the sale date ofAugust delinquent stock from August 18th, 1924, to September 2nd, 1924, at the same hour. R. O. DOBBS. Secretary. EXTENSION NOTICE. By order of the board of directors at a meeting held on the 9th day of 8-9 the delinquent date of August, 1924, the above assessment Is extended from August 11th, 1924, to August 26th, 1924, 'and the sale date of delinquent stock from September 2nd, 1924, to September 16th, 1924, at the same hour. R. O. DOBBS, Secretary. Extension Notice. By order of the board of directors at a meeting held on the 25th day of August, 1924, the delinquent date of "the above assessment is extended from August 26th, 1924, to Sept. 9th, 1924, and the sale date of delinquent stock 16th, 1924, to Septem-"Vlipm30,September 1924, at the same hour. R. O. DOBBS, Secretary. er NOTICE OF ASSESSMENT. Ulnna Mining Corporation. Principal place of business, 205 Felt Building, Salt Lake City, Utah. Notice is hereby given that at a of the board of directors, held meeting on the 6th day of August, 1924, an assessment of 1 cent per share was levied on the Issued and outstanding common stock of the corporation, being assessment No. 9, payable at the office of the company on or before September 10th. 1924. Any stock upon which the assessment remains? unpaid on September 10th. 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 to pay said assessment, with the cost of advertising together and expense of sale, will be sold at the office of the company, 205 Felt City, Utah, on OcBuilding, Salt Lake tober 1, 1924, at 2 oclock p. m. WEB GREENE. Secretary. 205 Felt Building, Salt Lake City, Utah. NOTICE OF ASSESSMENT Big Cottonwood Coalition Mines Co. Principal place of business. Salt Lake City, Utah. Notice is hereby given that at a meeting of the directors, held on August 7th, 1924, cent Per an assessment of one-ha- lf of the stock on the levied was capital share, corporation, payable immediately to W. C. Hurd, the secretary of said company, at the office of the company. No. 700 Utah Savings it Trust Bldg., Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 15th day of September, 1924, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on Wednesday, the 15th day of October, 1924, at 2:00 oclock p. m., at the office of the company, to pay the delinquent assessment, together with the cost of advertising and the expense of sale. W. C. HURD. Secretary. No. 700 Utah Savings A Trust Bldg., Salt Lake City, Utah. NOTICE OF ASSESSMENT. (c) . Kye Patch Agnesa Mining and Milling Company. Location of principal place of business. 302 Clift Building. Salt Lake City, Utah. Notice Js hereby given that at a meetheld on the 7th ing ofof the directors, 1924, an assessment of July, day 3 mills (003) per share, was levied on all of the Issued and outstanding capital stock of the company, payable on or before the 2nd day of September. 1924. to L Shortino, secretary, 302 Clift City, Utah. Building, Salt Lake the assessment Any stock upon which the 2nd day of may remain unpaid on be delinquent and September, 1924, will at advertised for sale public auction, and unless payment is made before, will be sold on the 23rd day of September. 1924. at 2 o'clock p. m., at the office of the secretary aforesaid, by the secassessdelinquent retary to pay the cost of adthe with ment, together sale. of and expense vertising C. L SHORTINO. Secretary. 302 Clift Building, Salt Lake City, Utah. DELINQUENT NOTICE. Tnr Ilaby Mining Company. busi-nes- s and place of Principal office located at room 523 Atlas Block, Salt Lake City, Utah. Notice There are delinquent upon described stock on acthe following No. 33, levied on assessment count of of 7th the July, 1924, the several day amounts set opposite the names of the respective shareholders, as follows: Cert. Shares Amt. Name. No. 457 Alden, Miss E. 100 8 .50 Dan .... D. Herman . Swan, II. M Schoppe, Edw. . . . Spalding, Mabel E. Schneider, E. W Smith, Mrs. A. L Seifert, Martin . Seifert, Martin . Seifert, Martin . Sullivan, 813 Shugren, 269 Sheldock, 631 776 998 1101 1112 1162 1447 1448 1323 1324 1449 1450 1451 1452 1456 1330 1556 1332 Almstead, L D. 1333 Almstead, L D. 1182 Badger, R. A. .. 1246 Badger, R. A. 1247 Badger, R. A. .. 1249 Badger, R. A. . . 558 Brewer, J, W. . 559 Brewer, J. W. . 560 Brewer, J. W. . 1566 719 729, 1430 1453 1486 1551 1550 1549 1552 1553 1554 1432 1461 1295 1296 1303 1304 1027 1080 1126 1131 1241 1237 ... Conrad, W. K. Cole, H. B. Cole, H. B Campbell, Nell ....... ,. . Culbertson, Harry Christiansen, A ( Cary, James H. ... Cary, James H. ' ... Cary, James H. . . . Cary, Chas H Cary, Chas. H. ... Cary, Chas. H 1400 1406 1407 1410 1411 1412 1413 1415 1416 1417 1418 1427 995 1202 1527 1528 1366 1368 1374 545 1390 1391 1393 1424 1425 1426 476 490 362 554 1540 1349 1035 393 1288 1470 1471 1475 952 1084 1085 1118 1119 1572 1573 1574 1575 1576 1397 1036 1318 1483 1506 1507 1508 1509 1510 1511 1512 840 924 277 Marks, Marks, Marks, Marks, 523 Utah. Otto Otto Otto Oblad, Oblad, Oblad. Oblad. Oblad, Oblad, Oblad. Oblad. Oblad, Oblad, Oblad. Oblad, Oblad, Oblad, Oblad, Oblad. Oblad, Oblad, Oblad. . . 1499 Russell, C. Y 250 250 60 100 300 3000 250 ... .... ..... Rathvon Hamilton Paul'R. Harris Bernard V. Murphy. .250 . . 183 Frank B. Collins 190. J. II. Patrick 194 Elizabeth A. Lowman ..... 600 250 100 75 50 50 50 100 100 And in accordance with law and an order of the board, of directors, made on the 2nd day of July, A D., 1924, so many shares of each parcel of said stock as may be necessary, will be . , . sold at the office, of the company's attorneys, room . 902 Kearns Building, '" Salt Lake City, Utah, on Wednesday; 27, A D., 1924, at. the hour of August 2 oclock p. m., to pay delinquent as- -. sessment thereon, together with cost of advertising and expense of sale. G. MKIMMINS. Sscrot&ry Room 524 Newhouse Building, Salt Lake City. Utah. ' . . ' . DELINQUENT NOTICE. Three Kings Consolidated Bllnlng Co. Location of principal place of busi- ness. 304 Newhouse Building, Salt Lake City. Utah. Notice. There are delinquent on the following described stock on account of Assessment No. 11 of. one cent (lc) per share, levied on the 5 day of May, 1924. the several amounts set opposite the names of the respective stockholders, as follows: 1.25 .25 2.50 2.50 1.65 2.50 25.00 25.00 25.00 25.00 25.00 2.92 5.00 2.50 2.50 2.50 2.50 1.25 1.25 1.25 1.25 2.50 12.50 12.50 25.25 62.50 62.50 3.75 5.00 5Q.00 W. MONT FERRY. President. 1014 Kearns Building, City. Utah. Extension Notice. By action of the Board of Directors of the Cottonwood Metal Mining Company the sale clay for delinquent stock is postponed until Friday, September 5th, 1924, at 12 oclock noon, at the Columbia Trust Company, 125 South Main Street, Salt Lake City. Utah. W. MONT FERRY, President. ....... .156o 1000 H. A. H. Geo. F. 965 Prentice. Geo. p 5000 500 1500 1000 150 And in accordance with law and an order of the board of directors made on the 10th day of June, 1924, so many shares of each parcel of stock as may be necessary, will be sold at Columbia Trust Company office. 125 South Main street. Salt Lake City, Utah, on August 26th, 1924, at 12 oclock noon, to pay the delinquent assessment thereon, together with the cost of and expense of sale. A. II. A. II. IT. .... .... 1000 II. II. City, ... A. H. A. TT. A. II. A. TI. A. A. A. A. Salt Lake J. Boyd Gordon 500 $ 497 C. C. Cozad 100 787 Jane Wills Truman. 1000 1085 F. C. Schulte 1000 1086 F. C. Schulte 660 dl21 H. R. Watrous 1000 1176 S. J. Truman 10000 1177 S. J. Truman 10000 1178 SL J. Truman 10000 1179 S. J. Truman 10000 1180 S. J. Truman 10000 1181 S. J. Truman 1167 S. Spofford.. 2000 1000 Ricketts R. Ricketts 1000 W. Dixon 1000 1000 P. Davis 1224 G. B. Forbes 500 1225 G. B. Forbes 500 1226 G. B. Forbes 500 1229 G. B. Forbes 500 1233 G. B. Forbes 1000 1241 F. C. Schulte 5000 1242 F. C. Schulte 5000 1243 F. C. Schulte 5000 1263 A. Bernstein .......10100 1264 M. S. Rosenblatt ....25000 1271 Flora S. Godfrey 1500 1298 M. S. Rosenblatt 2000 1305 M. S. Rosenblatt ...20000 162 O. O. O. A. II. A. II. Block, the described stock on accountfollowing of assessment No. 15, levied June 10th. 1924, the several amounts set opposite the respective names of thd shareholders, as follows: No Cert. Name Shares Amt . A. II. Atlas . R R R R R R A II. W. N. GUNDRY, Sec. & Treas. ! L ... L ... L ... A. II. . DELINQUENT NOTICE. Cottonwood Metal Bllnlng Company. Principal place of business, 406 Hooper Building, Salt Lake City, Utah. Notice There are delinquent upon R Marks, R Marks, R Marks, R Marks, Mason, H. E. ... Marshall, J. A .. Matsen, J. Martin Miller, F. E. . Miller, F. E. . Miller. F. E. . Miller, F. E. . Miller, F. E. . Miller, F. E. .. Miller, F. E. Miller, F. E. . McLeese, R. C. Naylor, Geo.C. ... Omaha, A. 1394 1395 1396 1054 1055 1056 1155 1156 1398 1487 1488 1489 1423 1529 1530 1531 1532 1533 1534 181 182 s&lo Havenor, W. M. .. Havenor, W. M. . Havenor, W, M. Havenor, W. M. ... Havenor, W. M. Hatfield, H. T. .. Hayett, F. M C. . . Johnson, J. Jameson, M. Kennard, L H. .. Kennard, L H. . . Kennard, Mrs. M. S. S. S. S. S. S. S. S. S. S. 5000 ... ..... M. 152 N. P. 172, W. J; . - Marks, 2000 . -- T. T. T. Simmlnger, C. C. Snyder, Frank . Snyder, Frank . Snyder, Frank Snyder, Frank Snyder, Frank Snyder, Frank Sleeter, C. E. Swanson, J. F. Bacon 138 G. E. Bowerman 139 L II. Davis 141 Robert J. Shields 148IIarold Klngsmlll h Forbes, G. B Forbes, G. B Forbes, G. B Forbes, G. E. .... Forbes, G. B. . Forbes, G. B Forbes, G. B Forbes, G. B Forbes, B. G Forbes, G. B Forbes, B. G Forbes, B. G Gllssmeyer, Aug. Greenhagen, A. C. Greenhagen, A. C. Greenhagen A. C. Livesay, Livesay, Livesay, Marks, 137. Geo. . ........ ........ ........ Goodwin, B Goodwin, B Goodwin, B Geffen,- Max Havenor, W. M. Havenor, W. M. Havenor, W. M. 117 Leonard H. Davis 118 G. E. Bowerman 126 A. C. Wherry 131 A. J. Hosmer 136 Chas. G. Rhodes 1000 - Davies, E. C. . .... Davies, E. C Dahl, J. S. Dahl, J. S. Dahl, J. S. Dahl. J. S. Dixon, B. W Dixon, B. W. Dixon, B. W. Dixon, B. W Dixon, B. W. ..... Dixon, B. W 1234. Dixon, B. W 1262 Dixon, B. W. .... 1491 Dixon, B. W 1492 Dixon, B. W. 267 Dixon Miller Co. 92 Foye, W. J 1251 Fruit, E. N 1252 Fruit, E. N . 107 Wm. II. Schmidt 111 Chas. G. Rhodes 113. Robert S. Crawford., Tuttle, W. G. 966 Wooley, Fred 1536 Walters, Jos. 1535 Walters, Jos 1000 1538 Walters, Jos. 846 Stoval, Z. F. 847 Stoval, Z. F. And In accordance-witthe law and . an order of .the Board of Directors made on the ,7th day of July, 1924; so many shales of each parcel of such stock as may be necessary will be sold at the office of the company, 523 Atlas Block. 32 West Second South, Salt Lake ' City, Utah on the 8th day of September, 1924 at the hour of 2 p. m. to pay the delinquent assesment, together wlth: the cost of advertising and expense of 721 ...... 84 Geo. M. Bacon 94 W. J. Hamilton Hanna 500 1000 1000 1000 1000 1000 1000 1000 1000 1000 .. 100 1000 1000 5.00 2.50 7.82 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 5.00 .50 5.00 5.00 DELINQUENT NOTICE. Ilncon Blultlpllerl, Incorporated. A Utah corporation, principal place of business. 254 Newhouse Building, Salt Lake City, Utah. Notice There are delinquent upon the following described stock on account of assessment levied on the 2nd day of Jury, A. D.. 1924, the several amounts set opposite the names of the shareholders, as follows: respective No. Name Shares. Amt. Cert. s ?n.nn 60.00 25.00 5.00 50.00 10.00 1000.00 50.00 10.00 50.00 40.00 10.00 40.00 50.00 3 22 Geo. M. Bacon 29 IT. M. Dinwoodey 31 W. It. Wallace 48 J. F, Nlbley 50 G. E. 60 W. T. 65 W. T. Pyper 78 T. W. Boyer . . 10000 500 100 500 400 100 400 500 100 10.00 Raddon & Raddon ... 44 Rockhill. Miss Blanche 342 1000 10.0 Rockhiil. Miss Blanch 343 1000 10.00 27 1000 10.00 Sutton. E. D. & Co 53 1000 10.00 Storrs. Geo. A. 3.00 300 ..191 Wed in. W. J. ..239 100 1.00 Whitehead ..590 100 1.00 Whitehead 1.00 100 605 Whitehead And In accordance with the law and orders of the board of directors, made on the 5th day of May, 1924, so many shares of each parcel of such stock as may be necessary, will be sold at the office of the company. 3M Newhouse on the Building. Salt Lake City. Utah, of tire hour at 1924, 19th day of July. 2 o'clock p. m., of said day, to pay dethereon .together linquent assessment with the cost of advertising and the expense of sale. G. W. BROWNING. Secretary. Salt Lake 301 Newhouse Building, Cl tv. Utah. XTE N S 10 V N OT I C 10. Rv action of the Board of Directors Mining ef Three Kings Consolidated Company, taken .Tulv 7th,was1924. sales postpondate of delinquent stock , 23rd, 1924. until August Sale to take place at the companyats office. 304 Newhouse Building, 10 11 WALTER J. BURTON. Secretary. 3fii Newhouse Bldg.. Salt ed Utah. : |