OCR Text |
Show THE CITIZEN 14 meeting: of the Board of Directors, held August 15th, 1927, an assessment to he known as assessment No. 15, of (He) cent per share, was levied on. the outstanding capital stock of the corporation payable Immediately to Charles E. Street, 1408 So. 9th East St., Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 16th day of September, 1927, will be delinquent and advertised for sale at public auction, and unless payment is made before, so much of each parcel of such stock as may be necessary will be sold on the 10th day of October, 1927, at 4 oclock p. m., at the office of Willey & Willey, 707 Walker Bank Bldg., Salt Lake City, Utah, to pay the delinquent assessment, together with the cost of advertising and expenseE. of sale. CHARLES STREET, & Treasurer. Secretary 1408 So. 9th East St., Salt Lake City, one-four- th Utah. ASSESSMENT NOTICE Mountain View Mining Company. Principal place of business, 1501 Walker Bank Building, Salt Lake City, Utah. Notics Is hereby given that at a meeting of the directors, held on the 20th day of August, 1927, an assessment of 1 cent per share, being assessment No. 2, was levied on the capital stock of th8 corporation, payable immediately to A. Reeves, secretary of the company, at his office, 1501 Walker Bank Bldg., Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on Friday, the 30th day of September 1927, will be delinquent and advertised for sale at public auction; and, unless payment is made before, will be sold on the 25th day of October, 1927, at 2 oclock p. as-m. of said day, to pay the delinquent sessment, together with the cost of advertising and expense of sale. A. REEVES. Secretary. .1501 Walker Bank Bldg., Salt. Lake City, Utah. First publication, August 27th. 1927. . ASSESSMENT NOTICE NO. 4 Tcnnbo Consolidated Mines Co. A corporation of the State of Nevada. Principal place of business, Tenabo, Lander County, Nevada, branch office at 315 Ness Building, Salt Lake City, Utah. Notice is liereoy given that at a meeting of the Board of Directors,anheld ason the 24th day of August, 1927, sessment of one (l)c cent per share was levied on all issued and outstanding shares of the Tenabo Consolidatedto Mines Company, payable immediately at Leon L. Olson, Secretary-Treasure- r, 315 Ness Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 26th day of September, 1927, will be delinquent and advertised for sale at public auction and unless payment is made before will be sold on Monday, October 31st, 1927, at 1 oclock p. m., at the companys office. 315 Ness Building, Salt Lake City, Utah, to pay the delinquent assessment thereon, together with the cost of advertising and ex- rense of sale. LEON Ll OLSON, Secretary-Treasure- r. 315 Ness Bldg., Salt Like City, Utah. NOTICE OF ASSESSMENT Treasure Box Mining Company, Inc. of tlie State of T'tnh. 330 Ness Principal place of business, Building, Salt Lake City. Utah. Notice is hereby given that at a of the Board of Directors, held meeting on the 15th day of August, A. D. 1927, an assessment known as Assessment (c) cent per share, was levied on the outstanding and issued stock of the corporation, at the office, of payable immediately the secretary, 330 Ness Bldg., Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on Monday, the 19th day of September, 1927, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 10th noon, at day of October, 1927 at 12:30 330 Ness the office of the company, Bldg.. Salt- Lake City, Utah, to pay the assessment, together with delinquent the cost of advertising and expense of sale. No. 25, of one-ha- lf - M. 330 Ness Bldg., L SCOTT, Sccrctftry Salt Lake Cltv, Utah. ASSESSMENT NOTICE The Mutual Coni Company Location of principal place of business, 38 West Second South Street, Salt Lake City. Utah. Notice Is hereby given that at a of meeting of the Board of Directors the Mutual Coal Company, held on the 20th day of May, 1927, an assessment of $1.00 per share was levied upon the capital stock of the corporation, pay- at able immediately to the Secretary the office of the Company. 38 West Second South Street. Salt Lake City, UtahAny stock upon which this assess- unpaid at noon on the 28th day of June, 1927, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on Tuesday, the 26th day of July, 1927, at 38 West Second South Street, Salt Lake City, Utah, at 2 o'clock p. m., to pay the delinquent assessment, together with costs of advertising and expenses of sale. By order of the Board of Directors. O. W. CARLSON, men may remain President. J. EDWARD TAYLOR, EXTENSION NOTICE By order of the Board of Directors, at a meeting held on the 2nd day of July, 1927, the above delinquent date has been extended to the 23rd day of July, 1927, and the sale date has been extended to the 13th day of August, 1927, at 3 oclock p. m. ROBERT F. MARVIN, Secretary. Alta Merger Mines Co., office, Hotel Utah Building, 25 East South Temple St., Salt Lake City Utah. 1 Secretary. Office, 38 West Second South Street, Salt Lake City, Utah. EXTENSION NOTICE By order of the Board of Directors, at a meeting held on the 16th day of June, 1927, the above delinquent date has been extended and continued to the 1st day of August, 1927, and the sale date has been extended and continued to the 5th day of September, 1927, at the hour of 2:00 oclock p; m. J. EDWARD TAYLOR, 38 Alta Merger Mines Co., office, Hotel Utah Building, 25 East South Temple St., Salt Lake City Utah. SQcrQt&ry West 2nd South St., Salt Lake City, Utah. EXTENSION NOTICE By order of the Board of Directors, at a meeting held on the 21st day of July, 1927, the above delinquent date has been extended and continued to the 1st day of September, 1927, and the sale date has been extended and continued to the 5th day of October, 1927, at the hour of 2:00 oclock p. m. J. EDWARD TAYLOR, 86cr6t&ry 38 West 2nd South St., Salt Lake City, Utah. NOTICE OF ASSESSMENT Company Independence ofMining State of Utah, the corporation location of principal office, 215 Regent Building, Salt Lake City, Utah. Notice is hereby given that at a of the Board of Directors, held meeting on the 5th day of August, 1927 an assessment of five cents per share was levied on the issued and outstanding capital stock of the corporation, payable Immediately to the Secretary, F. Searle, at the office of the company, 215 Regent Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on Wednesday, the 7th day of September, 1927, will be delinquent and adervtised for sale, and unless payment is made before, so much of each parcel of stock as shall be necessary, will be sold at the 1st public auction on Saturday, a. 10:00 m., to at of 1927, October, day pay the delinquent assessment, together with costs of advertising and expense of sale. F. SEARLE, Secretary. 215 Regent Building Salt Lake City, A Utah. NOTICE OF ASSESSMENT 404-40- EXTENSION NOTICE By order of the Board of Directors, at a meeting held on the 13th day of August, 1927, the above delinquent date has been extended to the 5th day of November, 1927, and the sale day has been extended to the 26th day of November 1927, at 3 oclock p. m. ROBERT F. MARVIN, Secretary. Alta Merger Mines Co., office, Hotel Utah Building, 25 East South Temple St., Salt Lake City Utah. NOTICE OF ASSESSMENT NO. 1 - 1 Sliver Age Mining Company Principal place of business Salt Lake City, Utah; location of mines, Lane City, Nevada. Notice is hereby given tnat at a meeting of the Board of Directors of the Silver Age Mining Company, held on the 11th day of August, 1927, Assessment No. One of One (1) cent per share was levied upon the capital stock of the corporation, issued and outto the standing, payable Immediately treasurer at the office of the Company, 420 Beason Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on Monday the 12th day of September, 1927, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on Tuesthe 4th day of October, 1927, at day, 2 oclock p. m. at the offices of the Company, to pay the delinquent assessment thereon, together with the costs of advertising and expense of sale. D. H. WENGER Secretary. Salt Lake City, Utah. NOTICE OF ASSESSMENT Co. Big Cottonwood Coalition Mines Lake Salt of business. Principal place City, Utah. Notice is hereby given that at a directors held on July meeting of the assessment of one-ha- lf 26th, 1927, an cent per share was levied on the corporation, paycapital stock of the able Immediately to W. C. Hurd, the at the office secretary of said company, of the company, No. 700 Utah Savings and Trust Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 31st day of August, 1927, will atbe delinquent and advertised for sale public aucmade beis tion, and unless payment office of the fore, will be sold at the company, on September 27th, 1927, at two oclock p. m., to pay the delinquent asssessment together with the cost of advertising and the expense of sale. (c) , Secretary & Treasurer. 1 ASSESSMENT NOTICE Alin Merger Mines Company. of the State of Utah. corporation Location of principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the Board of Directors, held on the 30th day of May 1927, an assessment (No. 2) of one cent (lc) per share was levied on the capital stock of the corporation, payable Immediately to Robert F. Marvin. Hotel Utah Building, 25 East South Temple Street Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 2nd day of July, 1927, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 23rd day of July, 1927, at 3:00 o'clock p. m. of said day, at the office of the company. Hotel Utah Building. 25 East South Temple Street. Salt Lake City, Utah, to pay the A delinquent assessment, together with the cost of advertising and expenses of Sale ROBERT F. MARVIN. Secretary. 446 511 551 559 586 620 652 653 654 EXTENSION NOTICE 655 714 By order of the Board of Directors, at a meeting held on the 23rd day of July, 1927, the above delinquent date has been extended to the 13th day of August, 1927, and the sale day has been extended to the 3rd day of September, 1927, at 3 oclock p. m. ROBERT F. MARVIN, Secretary. Alta Merger Mines Co., office, Hotel, Utah Building, 25 East South Temple St., Salt Lake City Utah. 420 Beason Bldg., Alta-TIg- er Mining Company Location of principal place of business, 404 Boston Building, Salt Lake City, Utah. Notice is hereby given that at a of the Board of Directors, held meeting on the 29th day of July, 1927, an asof 1 cent per share was sessment of levied on all of the outstanding capital stock of the corporation, payable imSecremediately to Allen T. Sanford, 8 Boston and Treasurer, tary Building, Salt Lake City, Utah. assessAny stock upon which this ment may remain unpaid on the 30th day of August. 1927, shall be delinquent and advertised for sale at public auction, and unless payment is made before, so much of each parcel of such stock as shall be necessary will be sold on the 19th day of September, 1927, at 12 oclock noon at the office of the company, to pay the delinquent assessment, together with the cost of adverof sale. tising and expense ALLEN T. SANFORD, 374 688 659 677 707 729 367 386 566 244 4R5 536 595 210 211 455 468 492 555 567 644 671 705 242 Mary Mary Mary Mary Mary Mary Mary Mary Mary Marv 36964 1000 64083 300 800 1000 1000 1000 400 1000 601 482 503 296 740 221 226 293 294 361 383 432 435 445 453 496 548 572 587 591 610 675 603 629 643 387 10000 10.00 30.00 10.00 Austin, Sadie Austin, Sadie Anson, J. H. Anson, J. H. Anson J. H. Anson, J. H. Anson, J. H. Breeze, J. H. Breeze, J. H. 404 Breeze, Barnes, Barnes. Beck, R. F. Breeze, Lorrlne . . . Beless, J. Warren . Beless, J. Warren . Beless, J. Warren . Beless, J. Warren . Beless, J. Warren . Beless, J. Warren . Beless, J. Warren . Beless, J. Warren . Beless, J. Warren . Beless, J. Warren . Beless J. Warren . Beless, J. Warren . Beless, J. Warren . Beless, J. Warren . Beless, J. Warren . Beless, J. Warren . Beless, J. Warren . Breeze, Clement . . Breeze, Clement . . Breeze, Clement . . Canutson, E. T. .. .. Canutson, E. T. Canutson, E. T. . . 407 365 Coon, 376 461 470 493 554 693 498 648 690 715 497 646 647 704 9 10 37 218 456 535 562 592 607 626 462 533 534 600 612 645 689 $36.96 1.00 64.08 .30 .80 1.00 1.00 1.00 .40 1.00 .40 .20 24 00 10000 389 Breeze, 716 Ann .... Ann .... Ann .... Ann .... Ann .... Ann .... 400 Ann .... 200 Ann ....24000 Ann ....10000 Ann ,...30001 Sterling 388 605 notice Clementine Mining Company. Location of principal office, 301 Judge Bldg., Salt Lake City, Utah. There are delinquent upon the following described stock on onaccount of the 27th assessment No. 8, levied June, 1927, the following day of set amounts opposite the names of the respective shareholders, as follows: Cert. Shares Amt. No. Name Hamlet Hamlet Hamlet Hamlet Hamlet 547 637 678 739 726 727 DELINQQUCIEXT Evans, Evans, Evans, Evans, Evans, Evans, Evans, Evans, Evans Evans, Evans, Evans, Evans, Evans Evans, Evans, 240 281 531 W. C. HURD, SocrctAry No. 700 Utah Savings and Trust Bldg., Salt Lake City, Utah. 317 410 713 718 Evans, Sterling Evans, Sterling ... Williams, W. J. ... Williams, W. J. . . . Williams, W. J. ... Williams, W. J. . . . Williams, Mary W. Williams, Mary W, Williams, Geo. W. . Albaugh. Dr. C. J. Albaugh, Dr. C. J. . Albaugh, Dr. C. J. Albaugh, Dr. C. J. Albaugh, Dr. C. J. Albaugh, Dr. C. J. Albaugh, Dr. C. J. Albaugh, Dr. C, J. Albaugh, Dr. C. J. Albaugh, Dr. C. J. J. Albaugh Dr. C. Albaugh, Dr. C. J. 694 702 706 720 730 731 Coon Arthur Arthur .. . .. Christopherson, M. M. Christopherson, M. Christopherson, M. Christopherson, Har Christopherson, Evans, Ethel A. . . . Evans, Ethel A. .... Evans, Wm. H. . Evans, Wm. H. Evans, Clarence J. Evans, Clarence J. Evans, Ardella .... Evans, Margaret . . Evans, Stanley L. . Evans, Stanley L, . Evans, Stanley L. Evans Stanley I Evans, Stanley Ll Evans, Stanley Ll Evans, Stanley L. Evans, Stanley L. Evans, Stanley L. Evans, Stanley Ll Evans, Joseph J. Evans, Joseph J. Evans, Joseph Evans, Joseph Evans, Joseph Evans, Joseph Evans, Joseph Fitzgerald, Edward Fjellboe, Paul Fjellboe, Paul Griffiths. Nephi ... Hubbard, John ... Hubbard John . . . ... Hubbard, John ... Hubbard, John M. C. Iverson, M. C. Iverson, C. Iverson, M. M. C. 732 Iverson, 717 Jones, W. L. . . 641 721 695 561 Lunnen, W. E. Nelson, Irene Nordstrom, Cyri Olson, Oris Olso, M. D. Olson, M. D. Olson, M. D. Olson, M. D. 615 Olson, M. D. 225 279 358 395 Olson, M. D. 667 Olson M. D. 664 484 Reed. J. 473 Schwartz, C. S. L. . Shields, James E. 737 Wan lass, J. F. ... And in accordance with law and an made order of the Board of Directors, on the 30th day of July. 1927, so many shares of each parcel of stock as may t |