OCR Text |
Show CITIZEN E be necessary will be sold at public auction at the office of the compay, 301 Judge Building, Salt Lake City, Utah, at 12:00 oclock noon, on Monday, the 2Gth day of September, 1927, to pay the delinquent assessment, together with the cost of advertising and expense of 8&1Q M. C. IVERSON, Secretary. 301 Judge Building, Salt Lake City, Utah. DELINQUENT NOTICE Baker Mining Company. Principal place of business 201-2Ness Building, Salt Lake City, Utah. Notice: There are delinquent on the account following described stock on of Assessment No. 11, levied on the 14th the several amounts day of July, 1927, names of the respecset opposite the tive stockholders as follows: 12 Cert. No. Name 522 Thos W. Bell 529 Thos. W. Bell 438 437 487 488 374 41 479 42 523 528 521 499 520 530 . . . . , McRae McRae McRae McRae 1000 ...... 303 349 350 431 474 Jos. Jos. Jos. Jos. 411 421 423 434 436 Falrclough Henry L. Green J. A. Falrclough J. A. Falrclough J. A. Falrclough J. A. Falrclough .. J. A. Falrclough . . Mrs. Frank Rumel Mrs. Frank Rumel Mrs. Eliza A. 116 160 268 269 270 265 328 464 Frank Rumel Frank Rumel Frank Rumel Frank Rumel Mrs. Frank Rumel Mrs. Frank Rumel Mrs. Mrs. Mrs. Mrs. 524 J. V. 82 C. M. 189 C. M. 87 H. A. 2500 3000 500 2500 1160 ... ... . . . .. . ... . . . ... 2000 1500 500 500 1000 2000 1000 Jarrett 201-21- D. FIELD, SGcrct&rVi 2 Utah. Ness Building, Salt Lake City. DELINQUENT NOTICE TIntle Paymaster Mines Co. Location of principal place of business. 218 Felt Building, Salt Lake City, Utah. There are delinquent upon the folstock on account of lowing described assessment No. 21 levied on the 15th the several amounts day of July, 1927, names of the respecset opposite the tive stockholders, as follows: Cert. No. 8?6 988 1052 1053 1054 1055 936 1009 Name Birkensha Bjrkenshai Brimhall . Brimhall . Brimhall . Brimhall . Mrs. G. Carlisle Willis Willis Wells Wells Wells Wells B. W. Dixon 1010 B. W. Dixon 945 969 John Ilermanson John Ilermanson 825 Etta 1060 E. L. Howell 1000 Etta 1019 Allen 635 P. A. 754 P. A. 975 P. A. 1001 J. L, S. S. T. Reed Reed Sanford Rimpkln Simpkin Simpkin Sheets FYank R. Snyder F'rank R. Snyder 1000 1000 1000 1000 ....1000 ....1000 10.00 8.00 10 00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 Frank R. Snyder .... 200 2.00 And in accordance with the law and an order of the Board of Directors, made on the 15th day of July, 1927, so many shares of each parcel of such stock as may be necessary will be sold at 2:30 oclock P. M., at the office of the company, 218 Felt Building, Salt Lake City Utah, on the 17th day of September, 1927, to pay the delinquent assessment thereon, together with the costs of advertising and expense of sale. 160 245 255 266 285 329 339 340 342 344 350 Anderson .... Anderson .... Anderson .... 216 H. A. Anderson .... 217 H. A. Anderson .... 218 H. A. Anderson ... . 219 H. A. Anderson .... 322 H. A. Anderson .... 323 H. A. Anderson .... 444 F. J. Baker Orson Andrus, Est., Balance 473 W. R. Clark 367 C. L. Andrus 481 C. L. Andrus 122 C. L. Andrus 482 M. V. Andrus .... 339 T). B. Brinton 3334 238 Kate Edson 1000 271 Kate Edson 1000 273 Marmet A. Richards.. 1000 222 Rex Sutherland 1000 261 Rex Sutherland 1000 525 I). Levy , 518 Geo. A. Purcell .. 517 Irene R. Purcell .. 519 Will W. Osborne 500 And In accordance with the law and an order of the Board of Directors, made on the 14th day of July. 1927, so many shares of each parcel of such stock as may be necessary will be sold at public, auction at the offices of 2 Ness Building, this company Salt Lake City, Utah uitless payment is made before, on the 20th dav of Sepoclock tember, 1927, at the hour of 9 assessa. m., to pay the delinquent ment together with the costs of advertising and expense of B.sale. 201-21- ....... .1000 1000 10.00 10.00 DELINQUENT NOTICE The Timpanogas Rod Club, a corporation: Location of principal place of business, Salt Lake City, Utah. Notices There are delinquent upon the following described stock on account of assessment No. 22 levied on the 18th day of July, 1927, the several amounts set opposite the names of the respective shareholders, as follows: Cert. No. Name Shares Amt. 4 Moroni Heiner 1 $13.75 1 92 J. L. Brown 13.75 1 126 D. A Skeen 13.75 1 13.75 153 Samuel Cottam Jos. McRae 56 Sheets L. Sheets L. Sheets L Sheets L. Sheets Sol Snider L. 1000 1000 1000 800 Utah. , 213 Jos. McRae 266 Jos. McRae L. Sheets L. Sheets L. Sheets L. Sheets LESTER L. RANKIN, Secretary. 218 Felt Building, Salt Lake City, Jackson Jones George Saxton John Thomas Saxt( A. C. Kirk A. C. Kirk Chas. Anderson . . Amy Coleman ..... Samuel Blair .... Georganja Clark ... Tony R. Arcug Tony R. Arcug . . F. G. Shepherd . . Jos. Moss Ml S. Shepherd EX J. Jeremy ..... 33 J. J. J. J. J. J. J. J. J. 1002 1003 1004 1005 1014 1015 1016 1017 1018 1006 485 486 992 .... 1000 1000 500 50 1000 1000 100 2750 1250 1000 225 1000 10.00 S. L H. J. Schneitter 1 1 1 1 1 1 Miller I. Moore C. E. A. Angley Wm. H. Lovesy Dr. R. R. Hampton Dr. Francis A. Goeltz Dr. F. H. Raley Dr. E, M. Nehr ....11 1 13.75 13.75 13.75 13.75 13.75 13.75 13.75 13.75 13.75 1 13.75 Arthur Thomas 1 13.75 Leo Penrose And in accordance with the law and an order of the Board of Directors, made on the 18th day of July, 1927, so many shares of each parcel of stock as at the may beofnecessary, will beat sold 125 South the company, office Main Street, Salt Lake City, Utah, on the 7th day of September, 1927, at 12:15 p. m., to pay the delinquent thereon, together with costs of advertising and expense of sale. ent R. W. BURTON. Secretary. DELINQUENT NOTICE Mutual Metal 91 lues Company. Principal place of business, Ness Building, Salt Lake City, Utah. Notice: There are delinquent upon the following described stock, on account of assessment No. 31, levied on the several the 6th day of July, 1927,names of the amounts set opposite the as .follows: respective stockholders, 201-2- Cert. No. Name 635 24 361 856 910 911 579 54 434 872 55 435 873 917 995 598 551 596 550 549 544 547 586 984 989 533 570 600 601 634 659 655 541 543 980 559 566 571 658 George H. Blood Warren D. Barnes Warren D. Barnes Warren D. Barnes Archie Capwell Archie Capwell Roy C. Dixon John R. Droubay John R. Droubay John R. Droubay D. P. Droubay D P. Droubay D. P. Droubay L. E. Ellison 828 974 981 987 528 532 924 531 236 237 854 968 075 982 986 337 B. B. B. B. B. B. P. R. Everett F. R. Everett A. M. Freebairn Grace W. H. W. H. W. II. Gardner Gardner Shares 5333 .... 600 .... 600 .... 280 .... 1000 1000 21585 1000 2000 350 1000 2000 350 1000 5549 5411 1150 2000 .. 500 500 1000 4000 5000 8500 5550 1000 950 5000 5000 4333 1000 5000 6646 2000 2000 1000 2o00 3000 .... .... .... .... Jos Erickson Wallace H. Gardner Gardner Gardner C. D. Goaslind C. D. Goaslind C. D. Goaslind C. D. Goaslind C; D. Goaslind C. D. Goaslind C. D. Goaslind Wm. U. Hews Morris Jacobs Taul C. Lyon Hans J. Olson Hans J. Olson Hans J. Olson Hans J. Olson Hans J. Olson Mrs. Mary Getts Robb Abbott Stahmann Stahmann Stahmann Stahmann Stahmann Stahmann W. J. Stahmann W. J. Stahmann R. R. R. R. R. R. Wm. M. Thomas Wm. M. Thomas Wm. M. Thomas Wm. M. Thomas Wm. M. Thomas Wm. M. Thomas Wm. M. Thomas W. O. Thurgood . ... 8175 1750 250 1000 500 2000 5000 5000 5000 350 100 350 1200 500 1000 500 1000 12 Amt. $26.67 3.00 3.00 1.40 5.00 5 00 107.93 5.00 10.00 1.75 5.00 10.00 1.75 5.00 27.75 27.05 5.75 10.00 2.50 2.50 5.00 20.00 25.00 42.50 27.75 5.00 4.75 25.00 25.00 21.66 5.00 25.00 33.23 10.00 10.00 5.00 13.50 15.00 15 88 8.75 1.25 5.00 2.50 10.00 25.00 25.00 25.00 1.75 .50 ..7o 6.00 2.50 5.00 2.50 5.00 W. O. Thurgood W. O. Thurgood J. A, Webster J. A. Webster 315 878 866 248 402 563 597 636 .... .... 100 105 J. A. Webster Bertha A. White .. Bertha A. White .. Bertha A White .... And in accordange with the law and an order of the board of directors, made on the 6th day of July, 1927, so many shares of each parcel of such stock as pubmay be necessary, will be sold at comlic auction at the offices of this 2 Ness Building, Salt Lake pany, City, Utah, and unless payment is made before will be sold on the 9th day., of September 1927, at the hour of nine o'clock a. m. to pay the delinquent together with the costs of advertising and expense of sale. 201-21- MARY S. FIELD, . 201-21- Secretary, 2 Utah. Ness Building, Salt Lake City, DELINQUENT NOTICE Silver Circle Mining Company. Location of principal place of business, 212 Ness Building, Salt Lake City, Utah. There are delinquent upon the folon account of lowing described stock assessment, levied on the 7th day of the several amounts set opJuly 1927, posite the names of the respective shareholders, as follows: Cert. No. Name Shares Amt. 193 Back, H. J 1000 $5.00 200 Back, H. J 1.00 200 1000 414 Back, Cecil 5.00 1.00 200 Back, Gee .. 184 Beck, Sopha 100 .50 301 Beck Sopha 3.00 600 576 Brown, S. II 1000 5.00 5.00 ....1000 Brown, S. H 359 Jenson, Reuben .50 100 340 Nelson Andy 8.00 1600 459 Seagle, E. W. 600 3.00 497 Woolf, S. M 3.00 600 148 Woolf, S. M. 2.00 400 628 Visser, Henry 1000 5.00 1000 5.00 Jones 5.00 1000 Jones 3000 15.00 Jones And in accordance with law and an order of the board of directors, made on the 7th day of July, 1927, so many shares of each parcel of stock as may be necessary, will be sold at public auction at the office of the company, 212 Ness Building, Salt Lake City, Utah at 3 oclock p. m., on Thursday, the 8th day of September, 1927, to pay the with delinquent assessment, costs of advertising andtogether expense of 88.16 J. W, LUCKART, Secretary-Treasure- r. Silver Circle Mining Co., 212 Ness Bldg., Salt Lake City, Utah. 647 G. 651 G. 654 G. DELINQUENT NOTICE Selma Mines Company. Location of principal place of business, 218 Felt Building, Salt Lake City, Utah. There are delinquent upon the folstock on account of lowing described assessment No. 37, levied on the 8th day of July. 1927, the several amounts set opposite the names of the respec- tive stockholders, as follows: No. Name Shares Amt. 893 Anderson, C. A 1000 $5.00 1768 Anderson, Louis M. ..3000 15.00 1482 Anderson, Theresa ..1000 5.00 500 1918 Bennett,. Cecil J 2.50 5.00 1370 Bertoch, Vivian 1000 1418 Bertoch, Vivian 5.00 1000 10.00 1430 Bertoch, W, J 2000 2012 Bouck, John F. 30.00 6000 7.50 1374 Chambers, F. L ....1500 7.50 1432 Chambers, F. L. ....1500 2.63 525 370 Deles, Alex 2.63 371 Deles, Gust 525 1342 F'landro, Emma C 2.50 500 2.50 1341 Freeze, Mrs. Annie L.. 500 7.50 2030. Graham, William ....1500 5.00 1904 Hansen, Mrs. Andrew 1000 5.00 1000 1903 Hansen, Andrew 5.00 1000 1940 Hansen, Dale 10.00 1458 Hemenway Lachoneus2000 7.50 953 Humphrey, D. E. ....1500 5.00 1000 1949 Jensen, Devon 5.00 1000 1906 Jensen, Joseph 5.00 1000 1936 Jensen, Devon 5 00 1000 1948 Jensen, Devon 500 2.50 1923 Kraus, J. E 7.50 1500 1735 Langford, W. A 5.00 1931 Cert Larson, Mrs. Alma ....1000 1441 Larson, 528 529 1340 1942 1343 341 433 Mrs Margaret A 1000 McQuillan, Arthur J. ..1000 McQuillan, Arthur J...2000 Merrill, Mrs. Jennie E. 500 1000 Morris, Arthur C 500 Nordvall, Beda C Parrish, H. Dexter ...1000 Parrish, H. Dexter ...1000 Pearson, Carl Iver ... 790 ....1000 Pearson, Carl Iver C. 1434 1439 1974 Robinson, Geo. 1728 Sorenson P. A 2014 Stevenson, ....1000 Mr. or Mrs. Thos W. 104, 274 Jr. 500 1877 Thompson, Mrs. Ida ..1000 1947 Thompson, Louis M. ..2100 1944 Williams, Harry ....1000 1000 1943 Williams, T. B 1000 1920 Arthur Peterson 00 5.00 10.00 2.50 5.00 2.50 5.00 5.00 3.95 5.00 5.00 521.37 5 2.50 5.00 10.50 5.00 5 00 5.00 And in accordance with the law and made order of the Board of Directors, n the 8th day of July, 1927, so many Rhares of each parcel of such stock as mav be necessary, will be sold at 2:30o'clock p. m., at the office of the com-- Felt Salt Lake City, pftny 218 on the Building, 10th day of September, iooJ1' 19-- 7, to pay the delinquent assessment thereon, together with the costs of advertising and expense of sale. LESTER L. RANKIN. Felt Building, Salt LakeItyUtah. 218 DELINQUENT NOTICE Tar Ruby Mining Company Location of principal place of business, 41 Post Office Place, Odd Fellows Temple, Salt Lake City, Utah. There are delinquent upon the following described stock on account of assessment No. 39, levied on the 1st day uf July, 1927, the several amounts set opposite the names of the respective stockholders, as follows: Cert. No. Name 1543 Mrs. Finley Brool 1 285 R. A. Badger 1759 J. A. Ryan 1760 J. A. Ryan ... Geo. W. Cotton . Anna K. Davidsen ...1000 1035 L. IT. Kennard 1000 393 L. H. Kennard 1000 1288 M. E. Kennard 2000 466 833 1036 J. A. Marshall 1749 Mrs. J. McLaughlin 1000 ..1000 John Pingree, Jr 1000 E. S. Rex 1000 And in accordance with the law and an order of the Board of Directors, made on the 1st day of July, 1927, so many shares of each parcel of such stock as may be necessary will be sold at the hour of 2 p. m., on the 1st day of September, 1927, at the office of the company, 41 P. O. Place, Odd Fellows Temple Salt Lake City, Utah, to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. W. N. GUNDRY, and Treasurer. Secretary 41 P. O. Place, Odd Fellows Temple. Salt Lake City, Utah. 159V 153 DELINQUENT NOTICE ilalloran Gnu CInb. office and place of business. Principal 380 West 2nd South Street, Salt Lake City, Utah. Notice. There is delinquent upon the stcck on account of following described on assessment levied the 11th day of several amounts sst July, 1927, the opposite the names of the respective shareholders as follows: Name Shares Amt. 1 N. C. Hoppee $50.00 1 50.00 J. C. Kluge 50.00 Fred U. Leonard :..l 1 50.00 F. J. Ward 1 50.00 Herman Wunderlinck 1 50.00 G. E. WHkins 1 50.00 Viola T. Ohern 1 50.00 A. S. Brown 1 50.00 Alma Brown R. U. Brazier E. A. Chatfjeld A. Wahlquist 1 1 2 50.00 50.00 .100.00 And in accordance with the law and an order from the Board of Directors, made on the 11th day of July, 1927, so said many shares of each parcel of stock as may be necessary will be sold at public auction on Tuesday the 30th day of August, 1927, at 12:30 oclock noon of said day, to pay the delinquent C. O. BRUNNER, & Treasurer. Secretary 380 West 2nd Ilalloran Gun Club. Salt Lake City, Utah. So., DELINQUENT NOTICE Eureka Standard Consolidated Mining Company Location of principal office. 1111 Walker Bank Building, Salt Lake City, Utah. upon the folThere are delinquent on account of stock described lowing 7th day assessment No. 7, levied on the amounts of July, 1927, the following set opposite the names of the respective shareholders, as follows: Cert. Shares Amt No. Name 100 $1.00 834 Anderberg, Rhoda II 1.00 100 935 Anderberg, Rhoda II .10 10 A 943 Badger, Ralph 1.29 129 898 Dodd, Inez L. 1.00 100 683 Johnson, J. C 5.00 100 684 Johnson, J. C 1.00 100 685 Johnson, .T. C 1.00 100 C J. 800 Johnson, 1.00 100 828 Johnson J. C. 5.00 500 K 793 Matsuda 1.00 100 748 Snyder, G. W 1.00 100 749 Snyder, G. W 1.00 100 W G. 764 Snyder, .90 90 38 Wilson, Bainbridge 1.00 100 790 Woolley, Fred R 1.00 791 Woolley, Fred R. ......100 an And in accordance with law andmade of Directors, Board order of the on the 7th day of July, 1927, so many of stock as may shares of each parcel be necessary will be sold at public auccomnany. nil tion at the office of the Salt Building, m. on Lake City, Walker Bank Saturday, Utah, at 11 oclock a. the 3rd day of September 1927. to pay assessment, together-. the delinquent with the cost of advertising and expen.e of y TIIOMPKON. Secretary. 1111 Walker Bank Building. Salt Lake City, Utah. |