OCR Text |
Show THE CITIZEN on the 4th day of January. 1926, an assessment, known as Assessment No. 20, of one-hacent per share, was levied on the outstanding and Issued stock of the corporation, payable imat the office of the secretary, mediately 330 Ness Bldg., Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 9th dfjy of February, 1926, will be delin-- cv nt and advertised for sale at pub-lauction, and unless payment is made before, will be sold on the 3rd day of March, 1926, at the office of the company, 330 Ness Bldg., Salt Lake City, Utah, to pay the delinquent assessment, together with the cost of adverof sale. tising and expense M. L. SCOTT, Secretary. 330 Ness Bldg., Salt Lake City, Utah. lf (c) NOTICK OF ASSESSMENT NO. 13. Utunn Mining Corporation. Principal place of business, 205 Felt Building, Salt Lake City, Utah. Notice is hereby given that at a meeting of the Directors held January 7th, 1926, an assessment of one cent per share was levied on all of the Issued and outstanding common stock of the corporation, the secretary of the payable to at 205 Felt Building, Salt Lake y, Utah, on February 8th, 1926. Any stock on which the assessment remains unpaid February 8th, 1926, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 8th day of March, 1926, at 2 oclock p. m. at the company oifice, to pay the delinquent assessment, together with cost of advertising and the expense of the sale. 205 Utah. WEB GREENE, Secretary. Felt Building, Salt Lake City, NOTICE OF ASSESSMENT. Silver Circle Mining Company. Location of principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the directors, held on the 18th day of December, 1925, an assessment of of one cent per share was levied on all of the issued and outstanding capital stock of the corporation, payable immediately to the treasurer of this company at Metropolis, Nevada. Any stock upon which this assessment may remain unpaid on the 21st day of January, 1926, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold at public auction on Monday, 2the 15th day of February, oclock p. m at the com1926, at pany's office, at Metropolis, Nevada, to pay the delinquent assessment, together with cost of advertising and expense of sale. J. W. LUCKART, Secretary. Metropolis, Nevada. EXTEX I OX XOTI CE. By action of the Board of Directors of the Silver Circle Mining Company, the sale date for the assessment of stock is postponed from Monday, the loth day of February, 1926, to Tuesday, February 23, 1926. at 10 o'clock a. m., at the office of the company, at Metropolis, Nevada. J. W. LUCKART, Secretary. Metropolis, Nevada. one-thi- rd 12-26-1- -16 gether with the cost of advertising and expense of sale. 1102 DELINQUENT NOTICE. Three Kings ConNollduted Mining Co. 2 Principal place of business, Newhouse Building, Salt Lake City, Utah. Notice There are delinquent upon the following described stock on account of assessment levied on the 16th day of November, 1925, the several amounts set opposite the respective names of the sharenolders, as follows: No. No. Cert. Shares Amt. Name 100 8 1.00 Cernick. John, Jr. ...193 10.00 566 1000 Kurtz, C. II G. 2000 20.00 359 Chas. Meyers, 20.00 362 2000 Meyers, Chas. G 30 .30 239 K Whitehead, C. 30 .30 590 C. K Whitehead, C. 25 .25 607 K Whitehead, And in accordance with law and an order of the Board of Directors, made on the 16th day of November, 1925, so many shares of each parcel of clock as2 may be necessary will be sold ar Newhouse Building, Salt Lake City, Utah, on Monday, the 8th day of Feb301-30- ruary, 1926, at 10:00 a. m., to pay the delinquent assessment thereon, tothe cost of advertising and gether with expense of sale. W. J. BURTON, Secretary. Three Kings Consolidated Mining Co. 2 Newhouse Building, Salt Lake 301-30- City, Utah. DELINQUENT NOTICE. Tlntic Davis Mining Company. Principal place of business, 606 Scott Building, Salt Lake City, Utah. Notice There are delinquent on the following described stock on account of assessment No. 13, levied on thh 10th the several day of December, 1926, names of the amounts set opposite the And in accordance with law and an order of the Board of Directors made on the 27th day of November, 1925, so many shares of each parcel of such stock as may be necessary will be sold at the office of the company, 175 East Second South Street, Salt Lake City, Utah, on the 30th day of Janaury, 1926, at the hour of 2 oclock p. m to pay the delinquent assessment thereon, tothe cost of advertising and gether with expense of sale. T. D. McDONNELL Secretary. 175 East Second South Street. Salt Lake City, Utah. DELINQUENT NOTICE. Tlntic Paymaster Mines Co. Location of principal place of business, 220 Felt Building, Salt Lake City, Utah. There are delinquent upon the following described stock on account of assessment No. 17, levied on the 4th day of December, 1925, the several amounts set opposite the names of the respective stockholders, as follows: Cert. No. Name Shares Amt. 565 Anazakis, Peter 500 3 5.00 respective stockholders as follows: Cert. No. Shares Amt. Name 3000 3 30.00 250 Laura Gentry 1000 10.00 394 Spencer H. Wright 2000 2000 2000 1000 1000 1000 1000 1000 1000 20.00 20.00 20.00 10.00 10.00 10.00 10.00 10.00 10.00 And in accordance with the law and an order of the board of directors made on the 10th day of December, 1926, so many shares of each parcel of such stock as may be necessary, will be sold at public auction at the offices of this Company, 606 Scott Building, Salt Lake City, Utah, unless payment is made before Wednesday, the 3rd day of February, 1926, at the hour of 10 oclock a. m., to pay the delinquent assessment, together with the costs of sale. advertising and expense of J. S. DIXON, Secretary-Treasure- r. Tlntic Davis Mining Company, 606 Scott Building, Salt Lake City, Utah. DELINQUENT NOTICE. ninghnm Metals Company. 175 East Principal place of business, Second South Street, Salt Lake City, Utah. Notice There are delinquent on the following described stock on account of assessment levied on the 27th day of November. 1925, the several amounts set opposite the names of the respective shareholders, as follows: No. No. Cert. Shares Amt. Name of the corporation, payable immediately 603-- 4 108 25000 8625.00 113 5000 125.00 114 5000 125.00 31.25 115 1250 50.00 118 2000 Herb. Swanson 37.50 119 1500 Russel K. Homer 62.50 120 2500 A. ShaAV 10.00 400 123 Mrs. Carroll 25.00 126 1000 Russel K. Homer 6.25 250 127 W. IT. TTomer 6.25 250 .128 Mrs. W. H. Homer 25.00 129 1000 S .1. Sorensen 12a.00 5000 133 C. F. Pinkerton 22.50 900 135 R. S. Ricketson 125.00 5000 138 C. Hansen II. 250.00 141 10000 Elizabeth H. Broberg 142 125.00 5000 H. Elizabeth Broberg Martha L. Chamber- U2 5000 12j.00 lin 25.00 Dent Chamberlin ....156 1000 2a. 00 Dent Chamberlin ....157 1000 2o.00 1000 Dent Chamberlin ....158 103 5000 125.00 G. T. Baker Margaret IT. Hampton 165 5000 125.00 25.00 Dent Chamberlin ....175 1000 12.1,0 500 224 W. G. Hunter 2o0.00 10000 246 M. R. Hampton 2.50 100 Child, Barclay & Co. ..285 2.50 100 & Co. ..286 Child, Barclay 25.00 Dent Chamberlin ....344 1000 2500.00 391 100000 W. IT. TIomer. Jr R. M. Hampton Ella Saylor Mable Saylor Teterson Mrs. A. Saylor -- ... . (F. Moormei8ter, Pledgee) 392 25000 H. Homer, Jr 100 615 M. Havener W. W. R. E. H. W. W. W. W. W. Hampton 620 C. Hansen M. Havener 623 792 793 794 M. J. Broberg M. M. M. M. Havenor Havenor Havenor Havenor 621 758". 798 5000 3500 10000 100 100 100 100 100 625.00 2.50 125.00 87.50 250.00 2.50 2.50 2.50 2.50 2.50 . estate Marioneaux, Thomas Marioneaux. Thomas Morrison, Mrs. L Morrison, Mrs. L Morris. K. L. ... Merrick, Art .... Major, Robt. D McGaw, James Navin, B. F Navin B. F Nelson, Andrew ., Price, Thomas ... Robertson, P. M. ., Robertson, P. M. . Robertson, P. M. . Robertson, Mrs. R. Robertson, Mrs. R. Robertson, Mrs. R. Robertson, Mrs. R. Rubey, E. A. ..... Rigby, F. E Smith, Silas T. Smith, Silas T. . Smith, Silas T. . Smith, Silas T. . Smith, Mrs. Carolyn K. . Stout, Grace E. 30 11468 57.34 1496 StringfeloAv, Jos ' 437 D. B. Hoover 457 Emanuel Bollschweller 475 Erma G. Cook 476 Erma G. Cook 477 Erma G. Cook 478 Erma . Cook 479 Erma G. Cook 479 Erma G. Cook 492 L. A. McBride Graham, Wm. . . , Hopfenbeck, Rose Johnson, P. J. ... Jensen, C. L 701 Jensen, Vera Jensen. Dora Kiehl, Mrs. D. M. ... Kannaienen, Charles Kendall, A. Kendall, A. Kendall, A Linden, Gus Linden, Gus Linden, Gus Linden, Gus Linden, Gus Linden, Gus ...... Logan, Malcolm II. Morrison, M. II. . Marshall, Lew . . . Magor, LB Magor, R. A Magor, R. A Middlewood, R. C. ..... 301-30- Imperial Lend Mining Company. Location of principal office, 603-- 4 Scott Building, Salt Lake City, Utah. Notice is hereby given that at a of the board of directors, held meeting on the 6th day of January. 1926, an assessment designated as assessment No. 17 of one (lc) cent per share, was levied on all outstanding capital stock Yankee Consolidated Mining Co.1102 Principal place of business, Walker Bank Bldg., Salt Lake City, Utah. Notice is hereby given thatonat a the held meeting ofof the directors assesment an 1926, 4th day January, of 1 cent per share, being asessment No. 12. was levied on the capital stock? the corporation, payable ofimmediatethe comto A. Reeves, secretary Bank 1102 Walker his at office, pany, Utah. Lake Salt City, Bldg., assessAny stock upoi. Avhich this on Monday, ment may remainAvillunpaid be delinquent and 1926, February 8, for at sale public auction, advertised before, and. unless payment is madeof Match day will be sold on the 1st of said day, to 1926, at 2 oclock p. m.assessment to pay the delinquent A. REEVES, Secretary. Walker Bank Bldg., Salt Lake City, Utah. NOTICE OF ASSESSMENT. to F. L Teterson, secretary, Scott Builidng, Salt Lake City, Utah. Any stock upon which said assessment shall remain unpaid at the close of business on the 9th day of February. 1926, will be delinquent and advertised for sale at public auction, and un-so:,s payment is made before, biuch of each parcel of stock as shall be necessary, will be sold on the 1st day of March, 1926, at 12 o'clock noon, at the companys office, 603-- 4 Scott Building, to pay the delinquent assessment, together Avith the cost of advertising I and expense of sale. F. PETERSON, Secretary. 603-- 4 Scott Building, Salt Lake City, Utah. ASSES S 31 EXT X OTI CE. IS Swanson, John Schneider, Mrs. B. U Teeter, Laura L Thorn, Jos. W. . Thorn, Wm. S. Thorn, Wm. S. Thorn, Wm. S. Thorn, Wm. S. .. Thorn, Wm. S. . Thorn, Wm. S. Ward, Edw., Bal. Ward, Edw. . .. Ward, Edw. . . . Ward, Edw. ... White, John ... White, Matthew White, Matthew White, Matthew White, Matthew Wilson, Lena W And in accordance with law and an order of the Board of Directors of the company, made on the 8th day of August, 1925, so many shares of each parcel of such stock ns may be necessary will be sold at the companys office. No. 314 Felt Building, Salt Lake City, Utah, on the 16th day of January, 192C, at ten oclock a. m., to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. R. O. DOBBS, Secretary. 314 Felt Building, Salt Lake City, Utah. EXTEX S I O V XOTI CE. By action of the Board of J)ire.ctors of the Louise Mining Company, tiie sale date for the delinquent stock is post8, 1926, until Monday, poned t lie office of the at 10 o'clock a. m., at February company, No. 314 Felt Building, Salt Like City, Utah. R. O. DOBBS, Secretary. . . And in accordance with law and an order of the Board of Directors, made on the 4th day of December, 1925, so many shares of each parcel of such stock as may be necessary, will be sold at 11:00 oclock a. m. at the office of the company, 220 Felt Bldg., Salt Lake City, Utah, on the 8th day of February, 1926, to pay the delinquent assessment, together with the cost of advertising and expense of sale. LESTER L RANKIN. Secretary. 220 Felt Building, Salt Lake City. Utah. DELINQUENT NOTICE. Louise Mining Company. Location of principal place of business. Salt Lake City, Utah. There are delinquent upon the following described stock on account of assessment No. 14, levied on the Sth of August, 1925, the several day amounts set opposite the names of the respective shareholders, as follows: Name Agnew, C. L ... Agnew, Nannie B. ..1479 Aten, Rex G. . . . Boyer, J. P., estate ..1022 Boyer, J. P., estate . . 487 Boyer, J. P., estate .. Boyer, J. P estate . . 571 Barnes, II. D. ... Bostleman, R. A. . Burnside, Wm. II. Bennett, II. II. ... Coad, Irma Conan t, r. A. 1 1305 Ergstrom, John Groo, Richard I) ELIA Q I EX T X OTI ( E. The Assets Corporation. Principal place of business, Sait Lake City, Utah. Notice There are delinquent upon the following described stock on account of assessment levied December 22. 1925. the several amounts set opposite the names of the respective shareholders as follows: No. Name Cert. 32 Ferry, W. Mont . . 33 Ferry, W. Mont . . 31 Ferry, W. Mont . . 35 Ferry,. W. Mont . . 36 Ferry, W. Mont . . 79 SO 81 Ferry, W. Mont Ferry, W. Mont Ferry, W. Mont ......1491 1485 Conant, M. A ..1146 Cortese, Fred Cortese, Drucllla ....1204 Dobbs, M. C. . . . 1405 Dobbs, M. C. Davis, E. C. . . . 1378 Dixon, B. W 1401 Dixon, B. W 1404 Dixon, B. W 1400 Dixon, B. W Espy, J. C Groo, Richard Groo, Richard Groo, Richard 12-19-- . . 675 857 1017 Mid ill urrui Hu int icv im c.i order of the Board or Directors made on the 22nd di.v of December. 1923, so of such many shares of each parcel be sold stock as may be necesary will1320 Conol the otfiee company, the at tinental Bank Building, Sait Iike City, of February. Utah, on the 10th day oclock p. m.t 1926, at the hour of two to pay delinquent assessments thereon, toKether-wft-li the costs of sulevrtlsinK' and expenses of sale. G. A. CRITCHLOW. Secretary. 1320 Continental Bank Building. Salt Like City, Utah. |