OCR Text |
Show THE CITIZEN 12 assessment No. 29, of (&) of 1 cent per share Vfls levied on the capita stock of the outstanding, corporation, issued and the secretary, payable 'immediately to 21S South Main C. R. Long, at the office, Utah. Street, Salt Lake City, Any stock upon which this assessment may remain unpaid on the 10th day of May, 1926, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 7th day of June, 1926, at 2 o'clock p. m., at the secretary's office, to pay the delinquent assessment thereon, together with the costs of advertising and expense of sale. C. R. LONG, Secretary. Gold Mountain Champion Mining and 218 South Main Milling Company, Lake City, Utah. Street, Salt NOTICE OF ASSESSMENT. Mlrxn Silver Mining Company. Location of principal office, 411 Ness Building, Salt Lake City, Utah. Notice is hereby given that at a of the board of directors, held meeting on the 20th day of March, 1926, an of one assessment of cent per share, was levied on all outstanding capital stock of theto corporaJames tion, payable immediately Moffat, secretary 411 Ness Building of April, 1926, one-quart- er one-quat- (c) er -- Salt Lake City, Utah. Any stock upon which said assessment shall remain unpaid at the close of business on the 21st day of April, 1926, will be delinquent and advertised for sale at public auction, and unless so much of payment is made before, each parcel of stock as shall be necessary will be sold on the 10th day of May, 1926, at 12 o'clock noon, at the company's office, 411 Ness Building, to pay the delinquent assessment, together with the cost of advertising and expense of sale. JAMES MOFPAT, Secretary. 411 Ness Building, Salt Lake City, Utah. NOTICE OF ASSESSMENT. Utuh Mil in moth Mining Company. Name of corporation, The Utah Mammoth Mining company. Location of principal place of business, Granite, Salt Lake County, Utah. Notice js hereby that at a meetthe ing of the board of directors of held Utah Mammoth Mining Company, on Saturday, the third day of April, 1926, at 2 o'clock p. m. of said day, an assessment of one cent (lc) per share was levied on. the issued outstanding stock of the corporation, payable immediately to Ray Pamulener. treasurer of the company at No. 307 Kearns Lake City, Utah. building, Salt on which this assessment Any stock may remain unpaid on Tuesday, May will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on Saturday, June 5, at 10 o'clock a. m. at No. 307 Kearns Building, Salt Lake City, Utah, to pay the delinquent assessment, together with the cost of and expenses of sale. advertising MOSES A. NELSON, Secretary. Utah Mammoth Mining Company, 307 Kearns Building, Salt Lake City, 18, 1926, Utah. NOTICE OF ASSESSMENT. Mutual Metal Mines Company. Location of principal place of busi2 Ness Building, Salt Lake ness, City, Utah. Notice is hereby given that at a meeting of the directors held on the 9th day of April, 1926, an assessment of one-ha- lf of one cent per share was levied on all of the issued and outstock of the corporastanding capital tion, payable to the treasurer of this 2 Ness Bldg., companuy at suite Salt Lake City, Utah, on or before the 12th day of May, 1926. Any stock upon which this assessment may remain unpaid on the said 12th day of May, 1926, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 31st day of May, 1926, to pay the delinquent assessment, together wtlh the costs of adverof sale. tising and expense MARY S. FIELD. Secretary. 2 Ness Building, Salt Lake City. 201-21- 201-21- 201-31- Utah. DELINQUENT NOTICE. Three Kins; Conwoliilnted 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 February, 1926, the several amounts set oppostle the respective names of the shareholders, as follows: No. Cert. Chares Ann. Name 301-30- Baker, Edward Baker, Edward Baker, Edward Baker, Edward Baker, Edward Child, W. II Havenor, II. E Kerikas. John Miller, C. L. C. C. C. C. C. .. .. .. .. .. 503 629 630 665 692 999 951 166 505 600 500 500 500 3136 400 1000 200 1000 $ 9.00 7.50 7.50 7.50 47.04 6.00 15.00 3.00 15.00 Miller, C. L. 15.00 7.50 15.00 15.00 15.00 15.00 572 1000 1022 500 1923 1000 1024 1000 1025 1000 1026 1000 1027 1224 1031 10000 64 1000 65 1000 66 1000 606 2000 691 2526 Robert B Robert B Robert B Robert B Robert B Robert B Burwell Parry, Parry, Parry, Parry, Parry, 18.36 Parry, 150.00 Smith, W. A 15.00 Stuart, W. 15.00 Stuart, W. A 15.00 Stuart, W. A 30.00 Stuart, W. A 37.89 A Stuart, in And accordance with law and an order of the Board of Directors, made on the 22nd day of March, 1926, so many shares of each parcel of stock as may be necessary will be sold at 301-3- 02 Newhouse Building, Salt Lake City, Utah, on Saturday, a.the 1st day of m., to pay the May, 1926, at 10:00 delinquent assessment thereon, together with the cost of advertising and ex- pense of sale. W. J. BURTON, Secretary. Three Kings Consolidated Mining Co. 2 Newhouse Building, Salt Lake City, Utah. 301-30- DELINQUENT NOTICE. Silver Circle Mining Company. Location of principal place of business, Salt Lake City, Utah. Notice There are delinquent on the following described stock on account of assessment levied on the 19th day of February, 1926, the several amounts set opposite the names of the respective stockholders, as follows: No. Cert. Name 576 C. H. Brown 187 I. V. Draney 206 I. V. Draney 577 M. B. Ellis 274 W. H. Hepworth 413 W. II. Hepworth 539 W. H. Hepworth 123 John Maw 134 S. D. Woolley, Sr. 174 S. D. Woolley, Sr 212 S D. Woolley, Sr 213 S. D. Woolley, Sr 214 S. D. Woolley, Sr 215 S. D. Woolley, Sr 338 S. D. Woolley, Sr 565 S. D. Woolley, Sr 175 S. D. Woolley, Jr. 216 S. D. Woolley, Jr 339 S. D. Woolley, Jr 217 W. K. Woolley 548 J. W. Woolf 509 J. W. Woolf 517 J. W. Woolf Shares Amt. .. .... 3.34 8.90 2.43 6.67 1.86 1.47 1000 2670 731 2000 560 443 300 1000 1000 1000 2000 2000 2000 2000 300 300 1000 1000 200 1000 300 1.00 3.34 3.34 R. Hlggins E. B. Jorgensen E. Lyon Mr. and Mrs. O. B. Mr. and Mrs. O. B. 3.34 3.34 .67 3.34 1.00 1.67 2.34 sale. J. W. LUCKART, Secretary. Metropolis, Nevada. DELINQUENT NOTICE. Big Cottonwood Bonnnmn Mining Co. A corporation of the state of Utah. Principal place of business, 919 Continental Bank Building, Sale Lake City, .. .. .. .. .. 110 439 508 537 538 539 314 418 122 184 438 507 526 413 155 198 277 358 513 325 326 327 328 Miss Margaret Riley D. B. Rolls D. B. Rolls D. B. Rolls D. B. Rolls D. B. Rolls Mrs. D. B. Rolls .... Mrs. D. B. Rolls Mrs. D. B. Rolls Mrs. D. B. Rolls Mr. and Mrs. D. B. 515 Rolls Mr. and Mrs. D. B. 516 Rolls Geo. A. Amussen .. 502 425 John Blair 541 John Blnir Bayard Chambers .. Chambers .. Bayard G. S. Chambers .... G. S. Chambers .... G. S. Chambers .... 372 393 289 317 346 441 3000 9000 1000 1000 2391 1190 2000 1000 1000 500 500 3.00 15.00 3.00 8.25 15.20 9.00 15.00 13.50 3.00 3.00 3.00 15.00 3.00 102.75 15.69 .50 1.32 9.00 27.00 3.00 3.00 7.17 3.57 6.00 3.00 3.00 1.50 1.50 1000 3.00 1000 1800 1000 1500 500 3.00 5.40 500 2000 3000 1000 3.00 O. B. 519 1000 3.00 520 132 172 376 489 490 499 514 1000 1000 1500 1500 2000 4000 3000 8600 3.00 3.00 4.50 4.50 6.00 12.00 9.00 25.80 DELINQUENT NOTICE. Cottonwood Metal Mining Company. 4 Principal place of business. No. Scott Bldg., Salt Lake City, Utah. Notice. There are delinquent on the described stock on account following of assessment of d of a cent per share, levied on the 15th day of March, 1926, the several amounts set opposite the names of the respective shareholders as follows: 603-60- one-thir- No. Cert. 22 23 164 300 1104 1105 28 84 1000 Lake City, Utah. 3.00 S 518 nental Bank Building, Salt Lake City, H. F. KUEHNER, Secretary. 919 Continental Bank Bldg., Salt 1102 No. 1000 1000 5000 1000 2750 5065 3000 5000 4500 1000 1000 1000 5000 1000 34250 5229 168 B. Lake City, Utah. EXTENSION NOTICE. Shares Amt. 391 427 511 530 3.00 James Yates And in accordance with the law and an order of the Board of Directors, made on the 9th day of February, 1926, so many shares of each parcel of such stock as may be necessary will be sold at the office of the company, 919 Continental Bank Bldg., Salt Lake City, Utah, on the 24th day of April, 1926, at 12 o'clock noon, to pay the delinquent assessment thereon, together with cost of advertising and expense of sale. H. F. KUEHNER, Secretary. 919 Continental Bank Bldg., Salt Utah. There are delinquent upon the folaccount of lowing described stock on on assessment No. 24, levied the 9th the several day of February, 1926, names of the amounts set opposite the respective shareholders as follows: Albert Lyon Albert Lyon Albert Lyon Albert Lyon Matt Lyon Matt Lyon Matt Lyon Matt Lyon Matt Lyon Matt Lyon Matt Lyon Matt Lyon Fred Miller Mrs. J. Murray Thomas Prichard Thomas Prichard Thomas Prichard Thomas Prichard Thomas Prichard O. Elmer B. She! ton .. Elmer B. Shelton .. Elmer B. Shelton . . Geo. A. Wooton .... Geo. A. Wooton Geo. A. Wooton .... 378 575 597 604 605 682 6S6 748 941 942 943 944 993 1101 No. 1000 Utah. the delinquent assessment, together with the cost of advertising and exof Cert. .... Rolls Rolls Mr. and Mrs. Rolls Mr. and Mrs. Rolls 517 73 John Gordon John Gordon John Gordon C. 242 241 281 437 469 158 159 160 212 225 481 649 529 1.50 15.00 3.00 3.00 3.00 1.24 4.50 6.00 10.50 30.00 4.50 15.00 15.00 1.83 6.00 15.00 15.00 3.00 15.00 1.00 1.00 And in accordance with law and an order of the Board of Directors, made on the 19th day of February, 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, Metropolis, Nevada, unless payment Is made before, on Monday, the 19th day of April, 1926, at the hour of two o'clock p. m., to pay pense David Fullmer Hattie Gale William Gale William Gale William Gale William Gale John Gordon John Gordon 500 5000 1000 1000 1000 412 1500 2000 3500 10000 1500 5000 5000 609 2000 5000 5000 1000 5000 6.67 6.67 6.67 6.67 700 540 484 356 285 403 By action of the Board of Directors of the Big Cottonwood Bonanza Mining Company, the sale date for the delinquent stock is postponed until Saturday, May 8th, 1926, at 12 o'clock noon, at the office of the company, 919 Conti- 3.34 500 E. Clark A, L. Corey J B. Davis D. R. Fellows D. R. Fellows 3.00 4.50 1.50 1.50 6.00 9.00 3.00 1103 1158 1160 1174 1209 1217 1250 1258 1259 12S5 1291 1306 1316 1326 1327 1828 1341 1342 1343 1344 1361 13S0 13S4 1385 1391 Name James Hayhoe James Hayhoe Mary L. S.Walker Louise Clayton .. (l-3- c) Shares Amt. 500 100 500 1000 C. McAbee 500 Wm. Berg 1000 J. R. Whitney 500 500 J. I. Bohnert 500 J. I. Bohnert . . 1000 Dewey Nelson 1000 Ernest Neilson Mrs. S. W. Church . . 1000 Wm. Berg 500 Wm. Berg 500 Wm. Berg 500 Wm. Berg 500 3000 Louis Hlavin Geo. A. Fleming 2000 Geo. A. Fleming 2000 Geo. A. Fleming 2000 Geo. A. Fleming 2000 Geo. A. Fleming 2000 Louis Hlavin 4000 1000 Ernest Neilson 11. B. Cole 1000 L. A. Lloyd 1000 B. W. Dixon 1000 J. C. Johnson 1000 K. Greever .. 1000 Gladys B. W. Dixon 1000 500 Paul Piatt Amiel Peterson 3000 Neilson 2000 Ernest Child-Barcla- y & Co. 5000 1000 Leah T. Hlavin 1000 Leah T. Hlavin 1000 Leah T. Hlavin Wm. M. Havenor 1000 Wm. M. Havenor 1000 Wm. M. Havenor 1000 Wm. M. Havenor 1000 500 Paul PJatt 5000 Frank Dutcher C. B. Smurthwaite .. 2000 R. N. Helmstein 2000 Samuel B. Weiler ..16660 S 1.67 .34 1.67 3.34 1.67 3.34 1.67 1.67 1.67 3.34 3.34 3.34 1.67 1.67 1.67 1.67 10.00 6.67 6.67 6.67 6.67 6.67 13.34 3.34 3.34 3.34 3.34 3.34 3.34 3.34 1.67 10.00 6.67 16.67 3.34 3.34 3.34 3.34 3.34 3.34 3.34 1.67 16.67 6.67 6.67 55.54 And in accordance wtih law and an order of the Board of Directors, made on the 15th day of March, 1926. so many shares of each parcel of stock as may be necessary will be sold at 12 o'clock noon at the office of the com4 Scott Building, Salt pany, No. Lake City, Utah, on the 4th day of May, 192C, to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. E. P. WATROUS, 4 Scott Building, SaltSecretary. Lake City. Utah. 603-60- 603-60- DELINQUENT NOTICE. Comniert'lal Warehouse Company. Principal place of business, 102 South Main Street, Salt Lake City, Utah. Notice There are delinquent on the following described stock on account of assessment levied on the 10th day of March, 1926, the several amounts set opposite the names of the respec- - . f tive shareholders, as follows: Name Cert. Shares Amt. No. Geo. T. Odell Geo. T. Odell 17 31 13 35 41 42 43 49 53 55 200 $200.00 70.00 70 200 Burton 141 Burton Chas. Burton . ..."...253 75 Chas. Burton 100 Burton Chas. 25 R. W. Burton 82 Effie L, Hunter & Loan Trust Tracy Co., Guardian for Jas. D. Chas. Chas. S. S. S. S. S. 200.00 141.00 253.00 75.00 100.00 25.00 82.00 82.00 82 Murdock 82.00 82 Wm. W. Murdock 1 1.00 Wm. W. Murdock 82.00 82 Murdock W. Wm. 54 And in accordance with law, so many 51 52 shares of each parcel of such stock as sold at the may be necessary, will be office of said company, No. 102 South .J Main Street, Salt Lake City. Utah, on the 4th day of May, 1926, at the houras-of 4 o'clock p. m., to pay delinquent sessment thereon, together with the cost of advertising and expense of sale. HENRY T. McEWAN. Secretary. 102 South Main Street, Salt Lake City, Utah. . DELINQUENT NOTICE. The Imperial Lend Mining Company. A Utah corporation. Principal place 4 Scott Building, of business, No. Salt Lake City, Utah. on the Xotice There are delinquent account on stock described following of assessment No. 18 of one (lc) cent on the 11th day of per share, levied several amounts set March, 1926, the the of names respective the opposite shareholders as follows: Shares Amt. Cert. Name 603-60- 1000 $ 10.00 10.0 1000 5.00 500 20.00 2000 10.00 1000 50.00 5000 10.00 1000 10.00 1000 10.00 1000 10.00 1000 5.00 500 190 Wm. M. Hughes 2S3 Wm. M. Hughes 500 S. J. Ulman 834 Wm. M. Hughes 876 S. J. Ulman 881 O. A. Taylor 975 Henry C. Nelson 976 Lincoln G. Kelly 977 Marie Guittard 978 Alex Kelly 990 Mrs. Marie C. Flinn 991 Mrs. Catherine E. Brown Carl A. Larsen G. P. Allen 995 997 1015 1017 1034 1040 1045 1049 1061 1062 O. A. Taylor Wm. M. Hughes 300 ... ... J. Ulman Jos. Greenhalgh F. E. Miller H. A. Larsen Mrs. Marie C. Flinn S. Mrs. Catherine E. Brown 1063 Carl A. Larsen 1058 Henry C. Nelson 1059 Lincoln G. Kelly 1090 Marie Guittard 1091 Alex Kelly 1092 G. P. Allen 1126 Vera Taft Callister ... 1162 1163 1167 1178 1182 1206 1221 1222 1224 1231 1234 1235 1236 1237 1242 1243 1246 1256 1260 1264 1270 1271 1272 1273 1277 1278 1279 12S0 1282 12SS .. 1000 250 200 Imer Pett Wm. W. Fleetwood R. E. Swain W. H. Clark W. H. Clark W. H. Clark Mrs. Lena Lehman . Dean Brayton Dean Brayton Dean Brayton L. G. Latches A. L. Fish Lena Hague 12S9 Mrs. Madelene 1296 Geo. B. Curley 1301 John Boyd Cahoon 1309 Aleck Zacharies . .5 .37 10.00 20.00 5.00 1000 2000 500 500 200 o.OO 2.00 .50 50 50 50 50 50 .50 .50 .50 .50 10.00 70.00 40.00 20.00 25.00 120.00 80.00 5.00 1000 5000 2000 5000 1000 2000 2500 1000 5000 5000 2500 1000 1000 1000 5000 2000 2000 1000 1000 1000 3000 50.00 100.00 10.00 50.00 20.00 50.00 10.00 20.00 25.00 10.00 50.00 50.00 25.00 10 00 10.00 10.00 50.00 20.00 20.00 10.00 10.00 10.00 30.00 3000 3000 2000 900 30.00 30.00 20.00 9.00 Dorothy K. Whitley ..5000 10000 Lena Hague James M. Melvin Lena Hague Lena Hague Mary Vic McLane .. Lawrence C. Snow .. Sherman Armstrong Chas. D. Smith J. L. Wilson 2.50 2.00 75 37 1000 7000 4000 Agell Chiiipurthis .. 2000 2500 Chas. 1). Smith 12000 J. B. Siholtfeld 8000 J. B. Scholfield Mary K. Dougherty.. 5000 Wm. M. Hughes Wm. M. Hughes Thourot 5.00 3.00 10.00 500 .. ... in accordance wtih law . and an And order of the Board of Directors, made on the 11th day of March, 1926, so many shares of each parcel of stock as may be necessary will be sold at 12 o'clock noon at the office of the com4 Scott Building, Salt pany, No. lake City, Utah, on the 3rd day as-of May. 1926, to pay the delinquent sessment thereon, together with the cost of advertising and expense of sale. F. L. PETERSON. Secretary. 4 Scott Building, Salt Luke City, 603-60- 603-60- Utah. J |