OCR Text |
Show THE CITIZEN of said Colorado Consolidated Mines compuny, but also against such oi the Colorado Mining Company stuck, and such of the Beck Tunnel Consolidated Mining Company stock, and such ot the Old American Mining Company stock, and such of the Salv&cor Mining Com pany stock as has not been transferred; each of said corporations having voted and accept Colorado lo consolidate Mines Company stock. Any stock upon which this assess ment may remain unpaid on November IT, 1928, will le delinquent and advertised for sale at public auction, and unless payment is sooner made, so much of each parcel of stock as may be necessary to pay said assessment, together with the costs of advertising and expenses of sale, wil.' be sold at the office of the company, 1111 Walker Bank Building, Salt .Lake City, Utah, on December 15, 1928, at 11 o -clock a. m. jk V L 1111 756 A-- 1500 200 1000 1000 3000 65 Watkins, J. W 74 100 10.00 7.50 1.00 5.00 5.00 15.00 .33 .50 6.00 5.00 5.00 1.00 5.00 Wlckens, Mrs. E. D. ..1000 Wlckens, Mrs. E. D. ..1000 Wlckens, Mrs. E. D. ..1000 Wilson, Marguerite C. 200 Wlntermute, Harry ...1000 And in accordance with the law and an order of the Board of Directors, made on the 6th day of August, 1928, so many shares of each parcel of such stock as may be necessary will be sold at 2 oclock P. M. at the office of the company, 220 Felt Building, Salt Lake City, Utah, on the 22nd day ot October, 1928, to pay the delinquent assessment thereon, together with the cost of advertising and expense ot sale. GEORGE W. SNYDER, SscrotAry 220 Felt Building, Salt Lake City, Utah. 944 945 946 390 797 U. STOHR, Walker Bank Building, Salt Lake NOTICE OF ASSESSMENT i. Snyder, Martha M. ...2000 1621 Stirland, Mae 2050 Stout, Chas. V 898 Tarbat, J. E 1283 Trenholm, H. R 2022 Turner, A. J 2144 Wallen, E. 0 City, Utah. , 19 EXTENSION White King Mining Company. Notice is hereby given that at a meeting of the directors, held on the 10th day of Oct., 1928, an assessment uf one cent per share was levied on all of the issued and outstanding capital stock of the corporation, payaule to the Treasurer of this Company at 606 Scott Building, Salt Lake City, Utah, on or before the 12th day of November, 1928. Any stock upon which this assessment may remain unpaid on the said 12th day of Nov., 1928, will be delinquent and advertised for sale at public auction and unless payment is made before will be sold on the 3rd day of December, 1928, at 10:00 oclock a. m., to pay the delinquent assessment, together with the costs of advertising and expense of sale. GEORGE H. TAYLOR, Secretary 606 Scott Bldg., Salt Lake City, Utah. NOTICE . By order of the Board of Directors, 22nd day of at a meeting held on the October, 1928, the above sale date has been extended to Monday, the 29th day of October, 1928, at 2 o'clock p. m. GEORGE 220 lf r 10-13-1- DELINQUENT NOTICE 716 1823 786 984 1126 1994 1058 1065 170 1054 2048 1643 1692 1714 1715 Banker, Mrs. A. Barclay, J. A Bean, Lawrence Bogris, John Bogris, John Bryan, Mrs. Emma B. Buehler, Chas Buehler, Ed. G Buehler, Lloyd Buehler, Lloyd Burns, Ilda May Chegwidden, Chegwidden, Chegwidden, Chegwidden, 1732 Child, W. II 2134 Child, W. II 1022 1023 C. ..1000 ClawBon, S. .... Thos. ..2000 Thos. ..1000 Thos. .. 500 Thos,. .. 500 500 342 250 250 S Clawson, S. S. S. S 01048 Clawson, Clawson, S. S 1050 Clawson, S. S 1627 1628 1629 1663 1744 1788 1964 2137 Evans, Evans, Evans, Evans, Evans, Evans, Evans, Evans, R. J R. J R. J R. J R. J R. J R. J R, J 500 800 500 500 200 400 300 400 200 200 250 250 250 I'.. 500 500 500 400 300 500 500 65 5.00 2.50 4.00 2.50 2.50 1.00 2.00 1.50 2.00 1.00 1.00 10.00 5.00 2.50 2.50 2.50 1.71 1.25 1.25 1.25 1.25 1.25 2.50 2.50 2.50 2.00 1.50 1.00 2.50 .33 Sccrctftvy. Felt Bldg., Shit Lake City, Utah. Mountain Champion Mining and Milling Company. office and place of business, Principal 218 South Main Street, Salt Lake City, Notice: There is delinquent upon the following described stock, on account of assessment No. 34, of of one cent per share, levied on the 12th day of September, 1928, the several amounts set opposite the names of thu respective shareholders, as follows: one-four- Cert. No. Name 189 Harrison C. Rice 204 A. J. Anderson 210 Cora B. Hamilton 1422 2102 2103 759 1484 1488 1776 1777 1959 2044 A-5A-5- 4 8 2256 757 1407 1408 461 462 2049 2202 2140 1310 712 713 1742 1743 2198 1142 1348 1569 58 755 1399 2141 732 131 714 968 1209 965 384 737 740 1248 1300 337 1701 Jensen, J. C Jensen, J. C Jensen, J. C Johnson, J. C Johnson, J. C Johnson, J. C Johnson, J. C. Johnson, J. C Johnson, J. C Johnson, J. C Johnson, J. C Johnson, J. C Johnson, J. C Johnson, J. E Johnson, J. E, Johnson, J. E Johnston, Alex Johnston, Alex Kelso, Frances Grathwell, S. W 5000 1000 1000 500 500 500 500 500 500 . . 500 100 100 2000 1000 500 500 10000 1250 200 1400 226 1000 500 500 250 250 1000 5000 3000 2000 3000 1000 5000 1000 306 2500 4000 4000 ........ Barker, C. A Haskell, S. R Havenor, W. M. Havenor, W. M Hickman, J: B Hickman, J. B Hindus, M. G Holdaway, Elmer Holdaway, Elmer Holdaway, Elmer Holdaway, Elmer Howard, W. A Howard, W. A Howard, W. A Isaacson, E. M Knudson, C. W Leach, Jennie Leach, Jennie Lee, M. L ....2600 200 Lewis. W. II 500 McCornick, LB 100 McDonald, John Mangum, W. Lester . . 500 Mangum, W. Lester . . 500 Mangum, W. Lester . . 500 Mangum, TV. Lester ..1000 500 Miller. Clara 200 Mitchell, TV. F 500 Nichols, Frank 500 Nichols, Frank 1S000 Nichols, Frank 1650 1651 1652 2045 O'Neill, Geo. J 2143 Parry, W. R 479 900 903 1896 149 2051 1689 1379 1380 1263 1398 1688 969 990 998 1941 734 Pingree, John, Jr Pingree, John, Jr Pingree, John, Jr Pr'out, Frank Rue, Robert Rice, Winona Ritchie, W. G 1000 1416 500 1000 1000 1000 5000 100 200 Rosenblatt Investment 2500 Company Rosenblatt Investment 2500 Company 500 Salwen, Nathan 500 Salwen, Nathan Sanders, Mrs. Martha 1000 Sheets, Sheets, Sheets, Snyder, Snyder, J. L J. L 500 500 500 J. L Emma W. ..2500 Martha M. ...1000 25.00 5.00 5.00 2.50 2.50 2.50 2.50 2.50 2.50 2.50 .50 .50 10.00 5.00 2.50 2.50 50.00 6.25 1.00 7.00 1.13 5.00 2.50 2.50 1.25 1.25 5.00 25.00 15.00 10.00 15.00 5.00 25.00 5.00 1.53 12.50 20.00 20.00 13.00 1.00 2.50 .50 2.50 2.50 2.50 5.00 2.50 1.00 2.50 2.50 90.00 5.00 7.08 2.50 5.00 5.00 5.00 25.00 .50 1.00 12.50 12.50 2.50 2.50 5.00 2.50 2.50 2.50 12.50 5.00 th 1000 ....Shares 3000 Amt. 3 ....37058 2.50 7.50 92.65 And in accordance with the law and an order from the Board of Directors, made on the 12th day of September, 1928, so many shares of each parcel of said stock as may be necessary will be sold at public auction on ihe 5th day of November, 1928, at 2 oclock P. M. of said day, to pay the delinquent assessment thereon and pense of sale. Secretary ex- C. R. LONG, Gold Mountain Champion Milling Co., Salt Lake City, Mining & Utah. DELINQUENT NOTICE North Clift Mining Co. Principal place of business, Salt Lake City, Utah. There are delinquent upon the following described stock on account of assessment No. 5 of cent (Uc) per share, levied on the 12th day of July, 1928, the several amounts set opposite the names of the respective stockholders as follows: one-quart- Cert. No. Name er Shares 225. H. B. Cole 5000 192 H. B. Cole 10000 250 Emily D. Paxman ....10500 245 A. M. J. Pritchard 1000 64 W. F. Shriver 3000 65 W. F. Shriver 5000 226 C. E. Huish 1000 .... 228 A. N. Wallace 262 John Dern 264 F. W. Hanson 265 Clara E. Hanson 3000 7250 5000 5000 500 5.00 9.00 1.00 2.00 2.00 900 100 ... 200 200 And in accordance with the law and an order of the Board of Directors made on the 8th day of September, 1928, so many shares of each parcel of said stock above enumerated, as may be necessary, will be sold at the office of the corporation, 301 East 2nd So. St., Salt Lake City, Utah, at public auction on the 8th day of November, 1928, at 3 o clock p. m. to pay the delinquent assessment, together with the cost of of sale. advertising and expense WlEB. GREENE, S6cr6t&ry 301 East 2nd South St, Salt Lake City, Utah. -27 DELINQUENT NOTICE North Beck Mining Company. Location of principal office, 1111 Walker Bank Building, Salt Lake Ctly, Utah. There are delinquent on the following described stock on account of assessment No. 2$, levied on the 4th day of Sept., 1928, the following amounts set opposite the names of the respective shareholders, as follows: Cert. No. Name Shares Amt. 759 Bamberger, Julian M. . 500 $5.00 5.00 760 Bamberger, Julian M. . 500 1000 10.00 856 Hammond, E. D 1.00 100 674 Johnson, J. C 100 1.00 675 Johnson, J. C 100 1.00 Johnson, J. C 127 1.27 Jones, S. J 2.50 250 Madden, Fred S Raines, R. C, or 5.00 500 Florence E. 568 Raines, R. C. or 500 5.00 Florence E 847 Ryan, Helen S. 5.00 500 And in accordance with law and an order of the Board of Directors made on the 4th day of September, 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, 1111 Walker Bank Building, Salt Lake City, Utah, at 11 oclock a. m. on Monday, the 29th day of October, 1928, to pay the delinquent assessment, together with the cost of advertising und expense of sale. 676 (oll 1561 Combined Mriala, Incorporated. 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. 8, levied August 6th, 1928, the several amounts set opposite the names of the respective stockholders, as follows: Cert. No. Name Shares Amt. SNYDER, DELINQUENT NOTICE NOTICE OF ASSESSMENT Emerald Mining Company. Principal place of business at Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors of the Emerald Mining Company, held on the 11th day of October, 1928, an assessment of one-ha(He) cent share was levied on the issued and outstanding capital stock of the corporation, payable immediately to J. E. Oglesby, secretary and treasurer of said Emerald Mining Company at the principal office of the company, 17 East Fourth South Street, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid at the close of business on the 15th day of December, 1928, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be SQld on the 12th day of January, 1929, to pay the delinquent assessment, together with the costs of advertising and expense of sale. J. E. OGLESBY, Secretary. Emerald Mining Company, 17 East 4th South Street, Salt Lake City, Utah. TV. 204 Dr. J. W. Barnes 221 ii. M. Viel 176 D. J. Tinnetti 30 11. Y; Weaver 105 Sullivan & Murphy Amt. $12.50 25.00 26.25 2.50 7.50 12.50 2.50 7.50 18.13 12.50 12.50 And in accordance with law and an order of the Board of Directors, made on the 12th day of July, 1928, so many shares of each parcel of stock as may lie necessary will be sold at public auction at the office of the company, 539 Atlas Block, Salt Like City, Utah, on Wednesday, the 14th day of November, 192S, at the hour of 10 o'clock a. m., to pay the delinquent assessment together with the cost of advertising and expense of sale. B. B. HALL Secretary and Treasurer, North Clift Mining Co., 539 Atlas Block, Salt Lake City, Utah. DELINQUENT NOTICE Utann Mining Corporation. Principal place of business, 301 East 2nd, South Street, Salt Lake City, Utah. Notice: There are upon the following describeddelinquent stock on account of assessment No. 19, levied on September 8, 1928, the several amounts set opposite the names of the respective stockholders, as follows: Cert. 455 694 567 CORA V. THOMPSON, Secretary, Walker Bank Building, Salt Lake 1111 City, Utah. DELINQUENT NOTICE Gold Mine, Company Location of principal place of business, 630 Judge Building, Salt Lake City, Utah. -27 Utnh-Oreg- on There are delinquent upon the fol- lowing described stock on account of assessment No. 4, levied on the 25th day of Aug., 1928, the several amounts set opposite the names of the respective shareholders, as follows: No. Name Cert. 75 76 120 121 54 99 61 97 104 170 69 64 65 66 62 128 165 Emma Emma Emma Emma Emma Archer Archer Archer Archer Archer C. A. Bradford C. A. Bradford Palsy Daly W. R. Clark Herbert W. Campbell Alma Davis S. E. Deene S. E. Deene S. E. Deene Shares 500 500 625 625 2250 1804 979 1085 60 . 100 2650 1000 1000 1500 500 1250 Amt $10.00 10.00 12.50 12.50 45.00 36.08 19.58 21.70 1.20 2.00 53.00 20.00 20.00 30.00 10.00 25.00 Louise Frey C. II. Gerrard Grant County Mercantile 557 11.14 Company 219 Grant County Mercantile 4.00 200 Company 100 2.00 171 llaris K. Johnson 26666 34 R. C. Reese 533.32 4.10 203 R. C. Reese 205 8.00 400 55 R. C. Reese 2.00 100 174 Chester Shields And in accordance with law and an order of the Board of Directors of the company .made on the 25th day of each August, 1928, so many shares ofnecesparcel of such stock as may be sary will be sold at the companys office, at 162 North Second East Street, Price, Utah, County of Carbon, on the 22nd day of October, 1928, at 2 oclock p. m., to pay the delinquent assessment thereon, together with the costs of advertising and expense of sale. JOHN C. FORRESTER. 162 President. North Second East Street, Price, Utah. By SAMUEL A. KING, Secretary. EXTEN SION NOTICE By order of the Board of Directors, at a meeting held on the 15th day of October, 1928, the above sale date has been extended to Saturday, the 1st day of December, 1928, at 2 oclock p. m. JOHN C. FORRESTER, President. Utah Oregon Gold Mines Co., 162 No. 2nd East St.. Price, Utah. |