OCR Text |
Show THE CITIZEN of payment is made before, so much each parcel of stock as shall be neces-sarwill be sold on the 9th day of noon at the April, 1928, at 12 oclock 412 Ness office, Building, companys Salt Lake City, Utah, to pay the detogether with cost linquent assessment, nf advertising and expense of sale. R. H. BARTON, NOTICE OF ASSESSMENT. North Point Consolidated Irrigation Company. Place of business, No. 429 Ness Building, Salt Lake City, Utah. Notice is hereby given that at a meeting of the Board of Directors of the North Point Consolidated Irrigation Company, held on Thursday, January 26, 1928, assessment No. 81, for fifty cents per share, was levied upon the outstanding capital stock of the corporation, payable immediately to P. G. Ellis, secretary of the company, at the companys office, No. 429 Ness Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 15th day of March, A. D. 1928, will then be delinquent, and will be advertised for sale on Friday, April 6, 1928, at 2 oclock p. m.t to pay the delinquent assessment thereon, together with the costs of advertising and expenses of saie P. G. ELLIS, Secretary. 429 Ness Bldg., Salt Lake City, Utah. Secretary. Xess Bldg., Salt Lake City, Utah. ' assessment NOTICK no. 5 lues Co. lennbo Consolidated 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 hereby given that at a meeting of the Board of Directors, held on the 18th day of February, 1928, an assessment of one (lc) cent per share was levied on all issued and outstandishares of the Tenabo Consolidated ng Mines Company, payable Immediately to Leon L Olson, Secretary-Treasure- r, at 315 Ness Building, Salt Lake City, Utah. Any stock upon which this assess31 ment may remain unpaid on the 19th day of March, 1928, will be delinquent and advertised for sale at public auction and unless payment is made before will be sold on Monday, the 23rd day of April, 1928, 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 expense of sale. LEON L OLSON, i ! I Secretary-Treasure- r. Ness Bldg., Salt Lake City, Utah, 315 NOTICE OF ASSESSMENT i Wimntcli 3Inrble Company. Location of principal place of business, 432 Xess Building, Salt Lake City, I Utah. Notice is hereby given that at a meeting of the Board of Directors, held February 18, 1928, an assessment cent per share of stock of was levied on all the outstanding capital stock of the corporation, payable on or before March 24, 1928, to A. F. at room 432 Judd, Secretary-Treasure- r, Ness Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the said 24th day of March, 1928, will be delinquent and advertised for sale at public auction, and, unless payment is made before, will be sold on the 18th day of April, 1928, at the hour of 1 oclock p. m. of that day, by A. F. Judd, Secretary of the company, at 432 Ness Bldg., Salt Bake City, Utah, to pay the delinquent assessment, together with the rests of advertising and expense of () one-ha- lf sale. WASATCH i ? MARBLE COMPANY, A. F. JUDD, i notice of assessment Structural Steel A Foundry Co. a Utah corporation. Principal place of business at 545 West 7th South Street, Salt Lake City, Utah. Notice is hereby given that at a meeting of the directors of the corporation, held on the 31st day of January, 1928, an assessment of Five ($5.00) .Dollars per share was levied upon the issued and outstanding capital stock of the corporation, payable immediately to the secretary of said corporation Mattingly, at the office of the corporation, 545 West 7th South Street, Salt Lake City, Utah. Any stock on which this assessment may remain unpaid on the 19th day of March, 1928, will be delinquent and advertised for sale at public auction and unless payment is made before, will be sold on the 9th day of April, 1928, to pay the aelinquent assessment together with costs of advertising and expense of sale. P. A. r. s t 1 I TRUCTIJKAL COMPANY. - A. MATTINGLY, STEEL & Secretary. FOUNDRY aotice of assessment Mutual Metal . 31 in on Company. given that at a i115 the held on the directors a February, 1928, an assess-- 1 i0f ,onehalf of one cent per share mitt e'cd on all of the issued and Dnrand capital stock of the cor-tnR Payable to the Treasurer of 1 om,,any at suite Ness befdr Srtlt Lake City, Utah, on or l? ,8th day of March, 1928. tock upon which this assess-8t- h numt ay remain unpaid on the said vf March, 1928, will be Una limi il?d advertised for sale at and unless payment is i Vctin dayeft l,ro he sold on tlie 2nd Quent nAPrii 1928, to pay the delin-coa.KKessment, together with the advertlsing and expense of sale. MARY S. FIELD, Secretary. Utah Ness Building, Salt Lake City, e is hereby H, 200-20- S de-Puh- iin 8t 200-2- ni Utah. There are delinquent upon the following described stock, on account of assessment No. 1, of 1 cent per share, levied on the 2nd day of December, 1927, the several amounts set opposite the names of the respective shareholders, as follows: Cert. No. Name Shares Amt. 112 Joan Bird 500 $5.00 113 Joan Bird 500 5.00 110 Marian Bird 500 5.00 111 Marian Bird 5.00 500 L M. Bradley Frances C. Burton R. W. Burton Clark Utah Corp R. ... L M. Conely Corner Della Joseph Crawford, Jr. J. O. Elton J. O. Elton J. O. Elton 833 100 8.34 1.00 2500 4166 2500 25.00 833 833 10000 50.0 500 41.66 25.00 8.34 8.34 100.00 5.00 5.00 Gerald Fitzgerald ....10000 100.00 N. G. Hall 1000 10.00 10000 100.00 Willard Hanson 1000 10.00 Willard Hanson 3S Benjamin F. Howells 5.00 500 2 4 J. A. Kahn 10000 100.00 2500 25.00 IS H. E. Keller 50 363 A. R. Kohlmetz .50 20.00 203 W. H. McIntyre, Jr. . . 2000 41.67 169 Monumental Oil Co. .. 4167 25 H. I. Moore 10000 100.00 171 H. I. Moore 1000 10.00 12 90 91 146 394 135 136 Secretary. y DELINQUENT NOTICE Frances Oil Co. Location of principal place of business, 125 So. Main St., Salt Lake City 393 185 27 170 22 392 395 11 162 163 23 175 26 35 64 65 66 67 184 10000 1000 1000 1000 W. C. Orem Boyd Park Boyd Park Imer Pett, Jr N. P. Pischel Mrs. J. H. Roddy Mrs. J. H. Roddy L H. Stohr .... S33 500 500 500 100.00 10.00 10.00 10.00 8.34 5.00 5.00 5.00 500 5.00 L II. Stohr 5.00 500 Stohr L H. 5.00 500 IT. Stohr L Utah Oil Refining Co. 10000 100.00 And in accordance with law and an order of the board of directors, made on the 19th day of January. 1928, so many shares of each parcel of such stock as may be necessary, will be sold at the office of the secretary. 125 South Main St., Salt Lake City. Utah,2 on the 13th day of March, 1928, at oclock p. m., to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. N. G. HALL ' Secretary. Frances Oil Company. 125 South Main St., Salt Lake City, Utah. DELINQUENT NOTICE Stockton Standard Mining Co. Location of principal place of business. 25 West Broadway, Salt Lake City. Utah. There are delinquent upon the folon account of lowing described stock, assessment No. 13, levied on the 4th the several day of January, 1928, names of the amounts set opposite the as follows: shareholders, respective Cert. Shares Amt. No. Name 2000 $5.00 546 Grimes, J. TT 2.50 1000 553 Grimes, J. H 2.50 1000 557 Grimes, J. IT 2.50 1000 16 Demke, Caroline 1 TTass 9 Sflft 6.25 t a 12.50 1SS3 Hess, J A .5000 6.25 ......2500 154 Hess, J. A 6.25 2500 155 Hess, J. A 6.25 2500 42 Hess, Caroline 2.75 1100 369 TTulbert, F. P 5.00 2000 444 Koerber, John F 2.50 1000 445 Koerber, John F 5.00 447 Koerber, John F. ....2000 5.00 2000 590 Koerber, John F 2.50 1000 463 Knppler, Mary C 2.50 1000 502 Kappler, Mary C 2.50 1000 248 Linncback, Geo. A 5.00 C 2000 271 Miller, Fred 6.25 2500 473 McNsibb. W. J. A 2.50 1000 429 Ryser, Hilda S 2.50 1000 415 Schang, Pauline 2.50 1000 516 Stulz. Gertrude 2.50 1000 113 Weller, Grant 2.50 1000 201 Weller. Grant 2.50 1000 410 Will, Ernest A 6. .25 Reichert, Elizabeth ..2500 6.25 Reichert, Eugene F. ..2500 488 Brydsen, Jas. M 1000 2.50 And In accordance with law and an order of the board of directors, made one the 4th day of January, 1928, so many shares of each parcel of such stock as may be necessary, will be sold at the office of the Company, 25 West Broadway, Salt Lake City, Utah, on the 10th day of March, 1928. at 2 oclock p. m., to pay the delinquent assessment thereon, together with the cost of advertising and expense of sale. 616 617 v, 412 19 G. A. HOAGLUND, 25 West Broadway, DELINQUENT NOTICE Cottonwood King Mining Co. Principal place of business, 509 Felt Building, Salt Lake City, Utah. Notice There are delinquent upon on ac- the following described stock count of Assessment No. 15, levied on the 19th day of January, 1928, the several amounts set opposite the respective names of the shareholders, as follows: Cert. No. Name 3078 Robert Achurch 2531 Robert Achurch 3059 Badger, R. A. . 1907 Bacon, T. S. ... 3262 Cerney, Ernest . 1945 Briggs, Len . . . 1976 Briggs, Len . . . 2099 Briggs, Len . . . 2477 Briggs, Len 2860 Cockrane, Nora Bell 1C83 Dunyon, J. W. . , 2471 2090 2066 3214 2518 2533 2578 23S6 2624 1880 1881 1882 2236 3257 3225 3092 1854 2381 . Conrad Harrison . . . Graf, John Henderson, T. J. ... Henderson, T. J. . . . Hardin, W. A Johnson. Fred Johnson, Fred Johnson. Fred Jones, Mrs. Earl T. . Jondrey, Arthur W. Keihm, Catherine... Keihm, Catherine... Keihm, Catherine... Keihm, Catherine... Kaltenhauser, Wm. Kemery, John Karasek, Rudolph Knowlton, E. . . Q. Knowlton, 2383 Knowlton, 3070 Knowlton, 2384 Knowlton, 3068 Krauss. J. E 2029 Laughlin, R. S 2322 Lauritzen. P. A. 3153 Lauritzen, P. A. 3246 Lawrence, H 2370 Lee, Eugene 2941 . . . . . . Lee, Eugene 2453 Lindstrom, O. G. . . . 2156 Lund. Henry C 2654 McPhee, George D. . 2711 McPhee. George D. . 1356 Mayers, L. W 3259 Mills, E. F. or M. L. 2169 MUll, J, Ia 2546 Mahn, Chas 1966 Miller, Mrs. J. TI. . . . 3254 Norris, Wirt M. . . . 2669 Xoerr, Katherine . . . 3229 Pearson. Martin . . . 2957 Rooke. George F. . . . 3211 Roberts. George F. . 2197 Reinsky, Frank . . . 3219 Roberts. Clints 3223 Ross, William A. . 2687 Rooke, George F. . . . 2588 Rcoville, Edward E. 2040 Rcoville, Edward E. 31 58 Shoemaker. Ray D. . 2385 Selley, Lyne K. . . . 2388 Selley, Lyne T. . . . 3071 Selley, Lyne K. . . . 3253 Sullans, Frank E. . 3258 Scott, Seth P 2750 Sites, Benj. L. 2998 Sites, Benj. L. 1978 Skjerssa, ITarry . . . 1977 Skjerssa, R. N 1979 Skjerssa, Norman . 1980 Skjerssa. Marie IL . 2431 2685 3179 3181 oooo m aM 2940 190 4 M 2621 2609 3245 2382 3,069 3233 1SS4 2115 2116 2117 2118 2119 Thicme, R. W Thomas. A Thomas, A Thomas, A Thomas. A. Terrell, A. S. Secretary. Salt Lake City, Utah. 2482 Ferber, John . 2000 2912 2248 M. J. 1009 Boyd 1853 Boyd 1867 Boyd 1868 Boyd 1869 Bos'd 1870 Boyd 1871 Boyd 3235 Goodwin. And in accordance with the law and an order of the Board of Directors, made on the 19th day of January, 1928, so many shares of each parcel of stock as may be necessary, will be sold at public auction at room 509 Felt Building, Salt Lake City, Utah, on the 20th day of March, 1928, at 10:00 a. m., to pay the delinquent assessment, together with the costs of advertising and expense of sale. M. E. HARDING, Secretary, A. Thompson, Mux J. Thompson. Max J. Waggoner, George Welcome, Carl E. West. Geneva Knowlton West, Geneva Knowlton WhitefieM. Amy L. Whitney. Clark L. . Whitney. Clark L Whitney, Clark T. .. Whitney, Clark L Whitney, Clark L. . Whitney, Clark L.. PARRY, Treasurer. DELINQUENT NOTICE TiinpnnognN Hod riuli. The Timpanogas Rod Club, a corporation: Location of principal place of business. Salt Lake City, Utah. Notice: There are delinquent upon the following described stock on account of assessment levied on the 17th day of January, 1928, the several amounts set opposite the names of the respective shareholders, ns follows Cert. No. Name Shares Amt. 92 J. L Brown 1 $13.75 126 D. A. Skeen 1 13.75 1 153 Samuel Cottam 13.75 199 235 255 285 329 333 335 339 343 V. P. A. G. 1 Strange Randall 1 Henry I. Moore Wm. H. Lovesy Dr. R. R. Hampton Dr. T. J. Howells Dern Dr. Francis F. C. G. .... Goeltz .. 1 1 1 1 1 1 13.75 13.75 13.75 13.75 13.75 13.75 13.75 13.75 13.75 1 Dr. R. S. Allison And in accordance with the law and an order of the Board of Directors, made on the 17th day of January, 1928, so many shares of each parcel of such stock ns may be necessary will be sold at the office of the Company, at 78 South Main Street. Salt Lake City, Utah, on the 14th day of March, 1928, at 12:15 p. m., to pay the delinquent as- sessment thereon, together with costs of advertising and expense of sale. R. W. BURTON, 78 South Main St., Salt Lake City, Utah. DELINQUENT NOTICE. Silver Circle Mining Company. Location of principal place, of business, 212 Ness Building, Salt Lake City, Utah. There are delinquent upon the following described stock on account of assessment, levied on the 11th day of January, 1928, the several amounts set opposite the names of respective shareholders, as follows: Cert. No. Name Shares Amt. 546 Benson, Dean 1000 $5.00 560 Benson, Hannah 5.00 1000 576 Brown, C. H 1000 5.00 641 Everett, Percy 2.18 435 671 .... 659 26S 246 340 535 4 89 563 677 678 679 680 Harrison, II. R Marchant. A. F 1000 1000 200 2000 1200 800 1000 500 1000 1000 1000 1000 1000 1000 1150 Lyon, Paul Nelson, Andy Nelson, Andy Nelson, Andy Salisbury, Wm Salisbury, Wm 5.00 5.00 1.00 10.00 6.00 4.00 5.00 2.50 5.00 5.00 5.00 5.00 5.00 5.00 5.75 Everett, D. T Everett, D. T Everett, D. T Everett, D. T 081 Everett, D. T 6S2 Everett, D. T 683 Everett, D. T And in accordance with law and an order of board of directors, made on the 16th day of February. 1928, 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, on Monday, the 12th day of March, 1928, to pay the delinquent assessment, together with costs of advertising and - expense of sale. J. W. LUCKART, Secretary-Treasure- r. Silver Circle Mining Co., Salt Lake City. Utah. 212 Ness Bldg., delinuhnt'notice llochcMter Hunch Company The Rochester Ranch Company, incorporated under the laws of the State of Utah, with principal place of business at Salt Lake City, Utah. Notice: There is delinquent upon the following described stock, on account of assessment, levied on the 7th day of January, 1928, of the respective stockholders as follows: Name Shares Amt. 1 G. 191 SI T. Olsen $132.51 19181 132.54 J. T. Edwards 191X1 5 A. J. Nielson 132.54 3 E. C. Parsons 19181 132.54 And in accordance with the law and an order of the board of directors, made on the 13th day of February, 1928, so many shares of each parcel of stock as may be necessary, will be sold at public auction at room 1401 Walker Bank Building. Salt Lake City, Utah, on the 6th day of March, 192S, at 12 oclock noon, to pay the .delinquent assessment, together with the costs of advertising and expenses of sale. 1 L C. Secretary-Treasure- r. MOORE, Address: 1401 Walker Bank Bldg., Salt Lake City, Utah. |