OCR Text |
Show THE CITIZEN 252 Izak Kansanla George A. Shepard. . .272 A. C. Greenhagen ...275 A. C. Greenhagen ...276 Ernest E. Pritchett ..283 Alexander Gardner ..284 In accordance with law and the order of the board of directors made on the 10th day of June, 1925, bo many shares of each parcel of such stock as may be necessary will be sold at public auction at the office of the secretary, 408 South. State Salt Lake City, Utah, on the Street, 8th day of August, 1925, at 1 oclock p. m. to pay the delinquent assessment thereon, together with the cost of advertising and of sale. Knnuent assessment, together with of advertising and expense the cost sale. of M JOHNSON, . Secretary. Newhouse Building, Salt Lake Utah. Cltf, -jjorlCE OF ASSESSMENT r, C08 it Trail Creek Oil Refining Company orinolDal office and place of business t Salt Lake City, hereby given that at a meet- on Kearns Building, 107 is the i.v of July, Siif cent raoltal Stable on the 6th directors, held 1925, an assessment of one per share was levied on stock of the corporation, the 11th day of August, ?5 to A. C. Valentine, Secretary of ! company at his office, 207 Kearns Any Building, Salt Lake City, Utah. .took uDonw hich this assessment may remain unpaid on the 11th day of August, 1925, will be delinquent and. advertised for sale at public auction, and navment is made before, will be lold on the 4th day of September, 1925, the delinquent assessment, together with the costs of advertising nd expense of sale. A. C. VALENTINE, a4 (c) a Dt on or as he - i . Secretary Kearns Bldg., Salt Lake City, Utah. 207 IE, nr g, II LIN QUENT NOTICE. iy, he ! at Selma Mines Company. Location of principal office. 220 Building, Salt Lake City, Utah. 598 599 180 184 202 773 775 795 r IXo. Cert. Name 295 341 433 674 Mary Frodigh 949 1171 1370 1372 1376 1393 1418 1427 11430 1434 11437 1. a nf lfe!d ag ent and Ion. lin, lld- - ieni r of and ion, ore, 11439 1441 1458 1460 11474 11482 1568 1624 1630 y em-pa- d 1631 ary. H. of rict Dexter Parrish Dexter Parrish Lewis Whimpey Joseph Ogden . . J. M. Fisher . . . Thos. Bess, Jr. . Fisher Peter Ehrenhelm Vivian Bertoch A. Boswell H. Coon Anna M. Lembke . A. Stone H. Vivian Bertoch . . . Henry Bernhagen . J. Bertoch Carl I. Pearson . . . Lachoneous Hemen ... Lachoneous P stock Robert Mathews Theresa Anderson Robert Mathews . J. H. Mrs. J. R. A. L. Stallings Etta Holland Melius Bishop A. E. Shepherd Jack Lynes E18!8 st 250 1000 1100 . . . . .. 167 167 1000 2000 500 . . 4000 500 .... 1000 500 10.00 5.00 5.00 5.00 7.50 10.00 10.00 5.00 1.25 2.50 7.50 521.37 10.00 15.00 2.75 5.00 2.50 5.00 5.50 .84 .84 5.00 10.00 2.50 20.00 2.50 5.00 2.50 law and directors on the 8th day of June, 1925, so many shares of each parcel of stock be necessary will be sold at Public auction at the office of the tompany, 220 Felt Salt Lake at 11:00Building, a. m. on Friday, i ,! da-- of August, 1925, to pay th assessment, viti. ,Lnquent cost of advertising together and of sale. JESTER I RANKIN, Secretary. 22n Felt Building, Salt Lake City, Utah. with the w order accordance of the board of ade g d os IS - jelinthe v ex-Prn- se gale. NTE, surer. delinquent notice. Cta: al ess ,s,v.n,,en Mining Company. 408 of business, SoHh CJlal Place Utah? State street. Salt Lake City, upon &T"ere are delinquent on ac-tcount stock, lntv.1 assessment No. 14, levied on set onnLs?5 of June, 1925, the amount tlve vf ithe names of the respec- - city. rffJl he 25. a BtP aw ttloa rtsofc tiding- - V eaf! Sarsent Plen in a uent aue shareholders, as follows: No. No. Mam- Shares Due Cert. ille--- Sanford 34 10000 3 10.00 f , aytl 62 A. rn par i 2000 1000 1000 1000 1500 2000 2000 1000 Coon Roswell Dili Joseph Eslinger 1146 James A. Eslinger 1898 Brigham Williams 860 Anna Gillispie f Sarah Gillispie Brigham Williams 1BS9S lot 5.00 5.00 5.00 way Carl I. Pearson Margaret A. Larson Tower Tower a it . . . Smith held as-- sess-31- 2.50 5.00 5.00 1.25 1.25 50.00 2.50 .45 1.25 5.00 5.00 1.25 2.50 5.00 10.00 10.00 3.95 . . 500 Johnson 1500 Sanford Sorenson ....104274 Anderson Anderson Martha Mickelson Tower ... oom it H. Amt. 1689 1696 S. F. 1725 Allen 1728 P. A. 1767 Ada B. 1768 Louis M. 1769 1794 Albert 1797 John 1841 Alfred 1842 Alfred iray, 1 Felt . are delinquent on the follow-- i asing described stock on account of sessment No. 30, levied on the 8th day of June, 1925, the following amounts set opposite the names of the respective stockholders, as follows: ay, ne ce. !W- 594 Brimhall, Wells 596 Brimhall, Wells 597 Brimhall, Wells There Is Sere ANem s,opard 82 90 Heikklvpard i 10 233 George' a George A E. a! 1000 1000 2000 1000 1000 5000 2500 500 expense EMMA C. SHEPARD, (Seal) Secretary of Southern Swansea Mining Company, 408 South Statej Street, Salt Lake City, Utah. NOTICE. DELINQUENT ) . . Eureka Standard Consolidated Mlnlag Company. Location of principal office, 1111 Walker Bank Building, Salt Lake City, Utah.. ?)i: There are delinquent on the following described stock on account of assessment No. 2, le.vied on the 5th day of June, 1925,. the following amounts set opposite the names of the respective shareholders, as follows: Cert. No. Name 1.00 1.00 2.00 1.00 1.00 5.00 2.50 .50 796 295 489 723 776 199 150 777 679 262 779 L L L Brimhall, Wells Y. Brimhall, Wells L W. H. Child, Davis, Samuel R. Davis, Samuel R Davis, Samuel R. Dodd, Inez L .... Hartenstein, E. A Hartenstein, E. A Havenor, William M. Holdaway, A. N Johnson, J. C Lattner, J. Arthur . 500 175 500 500 . 500 4252 100 . . 2.00 2.00 2.00 2.00 20.00 10.00 10.00 5.00 3.50 10.00 10.00 10.00 85.04 2.00 1.94 10.00 10.00 .86 10.00 20.00 12.18 2.00 2.00 2.00 2.00 .86 Miehlich, Joseph, Sr. Muhlstein, A. B. RafTerty, J. J. . Reed, George W, Smith, John L Smith, John L 742 Snyder, G. W. ... 743 Snyder, G. W. . . 744 Snyder, G. W, . . 745 Snyder, G. W. . . 781 Stuckl, F And In accordance with law and an order of the board of directors made on the 6th day of June, 1925, so many shares of each parcel of stock as may be necessary will be sold at public auction at the office of the company, 1111 Walker Bank Building, Salt Lake City. Utah, at 11:00 oclock a. m., on Friday, the 7th day of August, 1925, to pay the delinquent assessment, gether with the costs, of advertising and to- expense of sale. CORA V. THOMPSON, Secretary. Salt Walker Bank Building, Lake City, Utah. 1111 DELINQUENT NOTICE. Mutual Metal Mines Company Notice There are delinquent on the stock on account following described of assessment No. 19, levied on the 4th day of June, 1925, the several amounts set opposite the names of the respective shareholders, as follows: Cert. Shares Amt. No. Name 16 923 29 489 975 49 55 435 873 54 434 872 372 917 934 935 938 950 Fred Burgl Nick Bonnemort Thos. Beagley Thos. Beagley Thos. Beagley E. Dean D. P. Droubay D. P. Droubay D. P. Droubay J. R. Droubay J. R. Droubay J. R. Droubay S. J. Ewen L. E. Ellison P. R. Everett P. R. Everett P. R. Everett P. R. Everett 944 P. R. Everett 769 Mrs. Lois Field 814 Mrs. Lois Field 72 73 331 423 470 478 813 89S 82 989 348 966 791 248 402 866 760 Raymond Field Raymond Field Raj'mond Field Raymond Field Raymond Field Raymond Field Raymond Field Raymond Field C. D. Goaslind C. D. Goaslind C. D. Goaslind Heber C. Jex S. P. Smith J. A. Webster J. A. Webster J. A. Webster Bertha A. "White 150 2630 500 2000 1000 100 1000 2000 350 1000 2000 350 100 1000 1000 750 2500 1020 2 9 1000 1400 100 200 50 2000 2000 1000 2725 8500 5on0 90 4000 2900 25 1000 350 2203 3 5 13.65 3.00 10.50 5.50 1.00 5.50 10.50 2.25 5.50 10.50 2.25 1.00 5.50 5.50 4.25 13.00 5.60 1.90 13.00 5.50 7.50 1.00 1.50 .75 10.50 10.50 5.50 14.13 43.00 28.25 5.25 20.50 15.00 .63 5.50 2.25 11.52 6.25 Walt. Westerman ....1150 and And in accordance with the lawmade directors of board an order of the on the 4th day of June, 1925, so many stock as shares of each parcel ofbesuch nt pu sold may be necessary will He auction at the offices of this 2 Ness Building, Salt Lake pany, unless payment Is made City, Utah, before, on Thursday, the 30th day of 88 201-21- 15 1925, at the hour of 9 oclock a. July, m. to pay the delinquent assessment, together with the costs of advertising and expense of sale. MARY S. FIELD, Secretary. Ness Building, 28 West ond South, Salt Lake City, Utah. 201-21- 2 Sec- DELINQUENT NOTICE Confidence Mining Company Location of principal place of business, 509 Felt Building, Salt Lake City, Utah. NOTICE There are delinquent on the following described stock on account of assessment levied on the 4th day of June, 1925, the several amounts set op- posite the names of the respective, stockholders as follows: 42 John Antlzah 43 John Antizah 44 John Antlzah 90 Eric Anderson R. S. Chas, Chas. 28 Chas. 83 Wm. .95 3 9 Allison Baly'.. 1000 Baly Baly 89 Leah Church 18 August Droese 19 August Droese 20 August Droese 22 August Droese 176 John Devine 183 August Droese 10 27 149 100 127 34 71 73 102 108 165 H. Bash . . , Conant, M. A. Davjs, E. C. Dixon, B. W - ..... 1378 B. W. Dixon, B. W. . Dixon, 344 2687 Groo, Richard Groo, Richard Groo, Richard Groo, Richard Matt Ellison Matt Ellison Pohn A. Englund . . Jos. Ferry M. J. Gallery 215 Hattie Hassett 1000 C. W. Johnson C. W. Johnson 1720 C. W. Johnson 1935 W. J. Leitheiser ... P. A. Lauritzen . s . Edward R. Murphy ..116io Effie Mousley 2150 Christ Peterson ... Seth Plxton ....... J. Parry Parry .... Jos. J. Parry A. J. Parry Seth Pixton Alexander Snedden Carl A. Swanson . . I486 675 857 1017 357 Hill, Edna Hill, Edna 495 Hoffenbeck, Rose Jensen, C.L ... Jensen, Vera Jensen, Dora . Johnson, P. J. 701 Jarratt, J. V. Jarratt, J. VV. J. Jarraft,Kim . 1303 1509 Jew, Jew, Kim Kiehl, Mrs. D. M. Lyon, James Lyon, James 74 Clyde A. Chas. A. Slndar . Casfo, W. C. Casto, W. C. 2150 78 97 40 64 65 A. 75 76 94 72 81 99 151 DELINQUENT NOTICE. Louise Mining Company. Location of principal place of business, Salt Lake City, Utah. There are delinquent upon the fol- lowing described stock on account of. assessment levied on the 7th day of amounts 1925, the several February, set opposite the names of the respective shareholders, as follows: Name. Agnew, C. L Agnew, C. L 1479 Agnew, Nannie B Anderson, Albert Anderson, Albert 1063 Anderson, Albert Aten, Rex G. Barnes, H D. Bennett, H. II, . Bostleman, R. A. Bonner, Mrs. M. Bonner, Mrs. . M. Burnside, W. H. Busch, Mrs. M. J.. Cullen, Frank .... 16 Cullen, Frank Cullen, Constance Cullen, Constance Lyon, James 35475 . . . Alvin Sprague .... 184 Carl A. Swanson . 160 Silas A. Sullivan . . 101 David I. Tracy .... 85 A. J. Weber 87 Emeline J. Wells . 135 A. J. Weber 163 Harold Westall . . . . And in accordance with law and an order of the Board of Directors, made on the 4th day of June, 1925, so many shares of each parcel of such stock as may be necessary, will1 be sold at public auction at the offices of this company, 509 Felt Building, Salt Lake City, Utah, unless payment is made before, on the 27th day of July, 1925, at the hour of 12 oclock noon, to pay the delinquent assessment, together with the costs ' of advertising and expense of sale. G. R. YEARSLEY, Secretary. 509 Felt Building, Salt Lake City, Utah. DELINQUENT NOTICE. The Imperial Lend Mining Compnny. A Utah corporation. Principal place of business. No. 604-- 5 Scott Bldg., Salt Like City, Utah. Notice There are delinquent on the following described stock on account of assessment No. 15 of. one (1) cent per share, levied on the 22nd day of June. 1925, the several amounts set opposite the names of the respective as follows: shareholders, No. Cert. Name Shares Amt. 190 W. II. Hughes 1000 .... 10.00 2S3 W. II. Hughes 1000 10.00 333 Aleck Zackaries .... 1000 10.00 500 S. J. Ulmnn 500 5.00 ...... Lyon, James Lawrence, James Lawrence. James Linden, Gus Linden, Gus Logue, Mrs. R. Lancaster, S. M Lebborn, Wm.., Morrison, M. R. Marshall, Lew Middlewood, Middlewood, . , 1058 1036 1311 R. C. R. C. Merrick, Arthur 1005 . . 729 Petersen, Frank Rettich, Hugo (bal.) .1211 Rosier, A, J. 1169 Rubey, E. A 553 Smith, Silas T Stout, Grace E. Strlngfellow, Jos. W. 1462 Swenson, Carl 1469 Swenson, Carl Salmenson, Minnie Sparks, J. R 1530 Tansil, Mrs. R. D Ward, Edw. (Bal.) 208 Ward, Edw 209 Ward, Edw Ward, Edw. 340 White, John White, rfa 482 White, Matthew White, Matthew 586 White, Matthew Wellington, Louise A. 1095 Wellington, Louise A. 1136 Wellington, Louise A. 1196 And in accordance with law and an order of the board of directors made on the 7th day of February, 1925, so many shares of each parcel of such stock as may be necessary will be sold at the companys office, 314 Felt Bldg., Salt Lake City, Utah, on the 25th day of June, 1925, at ten oclock a.m., to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. 314 Utah. O. R. DOBBS. Secretary. Felt Building, Salt Lake Citv, 250.00 100.00 100.00 100.00 10.00 20.00 10.00 50.00 20.00 2.50 2.00 .50 .75 10.00 70.00 40.00 5.00 EXTENSION NOTICE By order of the board of directors at a meeting held on the 18th day of June, 1925. the date of the above Is extended from June 25th. 1925, to July 3rd. 1925, at the same hour. order of the board of directors, made on the 22nd day of June, 1925, so many shares of each parcel of stock as may be necessary will be sold at 12 oclock noon at the office of the company, No. 604-- 5 Scott Building, Salt Lake City, Utah, on the 10th day of August, 1925, to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. F. II. PETERSON. Secretary. 604-- 5 Scott Building, Salt Like City, By order of the board of directors, at a meeting held on tho 3th day of July, the date of the above is extended from July 10, 1925, to July 20, att he same hour. 733 J. T. Turner 743 J. II. Turner 754 J. II. Turner 756 J. II. Turner 833 W. II. Farnsworth 834 W. II. Hughes 876 S. J. Ulman 881 O. A. Taylor 986 F. J. Iwamoto 1015 O. A. Taylor 25000 10000 10000 .. . . ...;.. 1017 1033 1034 1123 1162 1163 1238 W. II. Hughes W. II. Farnsworth S. J. Ulmnn Robert K. 1 .. Menefee.. 10000 1000 2000 1000 5000 2000 250 200 50 75 1000 7000 4000 500 W. H. Hughes W. II. Hughes Nancy J. Owen And in accordance with law and an Utah. R. O. DOBBS, Secretary. EXTENSION NOTICE. By order of the board of djrectora at a meeting held on the 18th day of June. 1 thp date of the above Is extended from July 3 to July 10, 1925, at the same hour. R. o. DOBBS. Secretary. EXTENSION NOTICE. 1925, It. O. DOBBS, Secretary. EXTENSION NOTICE. By order of the board of directors, at a meeting held on the 6th day of July, the date of the above is extended from July 10, 1925, to July 31, 1925, at the same hour. It. O. DOBBS, Secretary. - |