OCR Text |
Show THE CITIZEN DELINQUENT If OTIC 123 The Gold Hill Standard Hlaliff v Company a earpavattoa . at 707-- 8 Principal' place of business McIntyre Building, Balt Lake City, Utah. There are delinquent upon the folon account of lowing described stock ah assessment levied on the 9th day of November. A.D. .1928, the several amounts set 'opposite the named of thp stockholders, as follows:. respective Name Amt, Store C. No. ' 1 John F. Rawson 90,000 $226.00 90.000 1,200 Lowry 500 , Sadie Lowry 600 Sadie Lowry 90.000 Emanuel Dalmonego Emanuel Dalmonego 10,000 90,000 T. Elmer Dunyon T. Elmer Dunyon : 500 82,000 Paul C. Lyon 50,000 Carl W. Baile- y8,000 John B. .Gordon. 6,000 L S. Dunyon 6,000 S. Dunyon L - 6,000 W. S. Marks.. 155 171 Mrs. 234 Mrs. 230.50 286 250.00 4 186 6 259 5 226:25 80.00 125.00 20.00 17 18 21 5,000 22 W. S. Marks 2,000 38 Eugene Hickey 3,000 61 Eugene Hickey 600 61 W. N. Williams 2.000 58 W. N. Williams 1.000 88 W. N. Williams- 1,000 89 W. N. Williams. v5?22- 74 L. LDaines 6,000 L. Dalnes 201 4,000 L. Daines 249 10,000 109 Ephraim Rosenlof 1,550 110 Ephraim Rosenlof. 1,000 111 Ephraim Rosenlof. 1,000 112 Ephraim Rosenlof 1,000 113 Ephraim Rosenlof. 1,000 114 Ephraim Rosenlof. 1,000 165 Ephraim Rosenlof 1,000 166 Ephraim Rosenlof. 1,000 167 Ephraim Rosenlof 1,000 168 Ephraim Rosenlof 500 169 Ephraim Rosenlof. 500 170 Ephraim Rosenlof. 2,000 156 Kay Bridge 500 172 J. W. Hutchinson 500 184 J. W. Hutchinson 1,000 187 J. W. Hutchinson 1,000 223 J. W. Hutchinson 500 230 J. W. Hutchinson. 500 210 J. M. Adams. 500 211 J. M. Adams 1,000 212 J. M. Adams 1,000 213 J. M. Adams. 1,000 214 J. M. Adams 1.000 215 J. M. Adams 7,500 235 Carrie Lessinger 2,500 237 Carrie Lessinger. 250 Mrs. R. S. Robertson.. 1,000 251 Mrs. R. S. Robertson- 1,000 252 Mrs. R. S. Robertson.. 2,500 5,000 272 H. M. Craft 2,000 M. Craft 25.00 25.00 12.50 ; 11.25 L L 37.50 . 1.000 1,000 1.000 W. Frailey M. Carley M. Orme M. Orme M. Orme 16 Alex. F. Dunn-- -- 19 20 23 Ned George 24 Benjamin Stewart 299 Benjamin Stewart S. Warburton 25 28 O. T. Barris L 35 Harry Gregory Hickey 40 Eudizer 42 Joseph Hickey 44 Adeline Ingram 45 Lizzie Hickey.... 46 Thomas Luker.. 47 Chloa Luker 49 Ida J. Dean.- -. 50 A. S. Margetts 231 A. S. Margetts 55 Arthur F. Barnes 57 Mrs. D. M. Hansen 63 M. B. Parks 255 M. B. Parks 75 L J. Walker..... 296 L. J. Walker.-.- -- 25.00 Andrew Hoagland 85 Pezel and Dozen 84 90 A. or W. Gerritsen.. 91 Charles W. Prows Milando Pratt, 94 Orson M. Pratt 93 17.50 .4if J.000 J.000 97 Mrs. J. 105 Christina Foster 107 Christina Foster 108 William Mortenson-- -. 115 Mabel Frances Bridge 1,000 250 261 Mabel Frances Bridge 131 Mabel Frances Bridge 1,000 500 C 16 J. M. Sterling s - 1,000 Mrs. E. M. Budgett A. H. Nelson... C. R. Howe C. R. Howe Jas. A. Worthen Lester Dalton Lavinia Maughan Lavinia Maughan Smith L E. Dosen John Geo. W. Short.... Fred R. Haycock William A. Hunt J. R. Venable ... Fred M. Houtz, Jr..... F. or Elizabeth Strafelda M. A. Parker Edward Roberts R. S. Sutton I. 500 1,000 600 . 500 1,000 500 1.000 100 200 200 j'.: i50 .25 ; 250 500 250 500 1,000 450 F. B. COOK, President. 1,000 250 500 Pioche Metals Mining Co. No. 125 So. Main St. Salt Lake City, Utah. 1,000 600 500 J.000 1,000 250 250 J.000 1,000 250 250 200 500 .75 1.25 .25 3.13 5.00 2.50 2.50 2.50 25 1.25 1.25 1.25,. I.. ' 3.75 2.50 5.63 1.25 -4-6 ASSESSMENT NOTICE BOO ; Manhattan Mining Company, prlnci-p- ar place of business. Salt Lake City, Utah. Notice is hereby given that at a meeting, of thqboard of directors of tne. ManhattanMjning company,' a corporation of Utah, held on the 8th day of March, 1929, at Salt Lake City, Utah, an assessment of three-tentof one cent per share was levied on the outstanding capital stock of the corporation, payable in three equal installments on or before the 25th day of each of the months, March, April and May, 1929, to W. L. Emery, 43 North Seventh West street. Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 25th day of May, 1929, will be delinquent and will be advertised for sale at public auction and unless payment is made before will be sold on the 18th day of June, 1929, at the hour of 12 o'clock noon, at 43 North 7th West, to pay the delinquent assessments together with the cost of advertising and expense of -- hs J.000 1,000 250 1.000 100 40 50 500 1222 2.000 J.000 1,000 J. BARCLAY, President and Treasurer. Lake 707-- 8 "McIntyre Building, Salt of City, Salt Lake County, State ; 2-9-- S-2 EXTENSION NOTICE By order of the Board of Directors at a meeting held on the 8th' day of March, 1929, the above delinquent date has been extended to Monday, the 8th day of April, 1929; also, the sale date has been extended to Monday, the 29th day of April, 1929. O. L .50 Vk .63 2.50 1.25 2.50 1.25 1.25 2.50 1.25 2.50 250 'LL .25 1.25 1.000 . 33,000 H. Robinson 2.50 J.J00 2.50 Ralph Badger 1.J00 Daines 2.50 la and an with s accordance , And in 2.50 made Directors order of the Boardof ofNovember, A. D on the 9th day each of PJ oe 1928, so many shares 6.25 will necessary, be as may stock 1.00 of sold af the office of the company, Salt 707-- 8 McIntyre Building, of Lake County. State D. like City, Salt of 5.00 dayone oApril, Utah, on the 8th of clock P. m. 1929 at the hour 2.60 thereon, assessments to pav delinquent of advertising and with costs 3.75 together 2.50 expense of sale. - 1.00 1.25 1.25 1.25 500 500 Jr M. Sterling-- - 285 284 298 11.25 1,000 1,000 1,000 500 1,000 400 100 200 500 100 1.000 250 618011 236 240 241 297 242 243 247 248 254 256 256 262 268 271 278 279 12.50 1,000. 200 , t' 8.75 1.000 600 400 son E. A. Morris... A. R. Gardner. Mrs. E. B. Burns Mrs. E. B. Burns .Benjamin. Rose 283v Benjamin Rose 5.00 J.000 Peter Keil Fredrickson Peter Keil Fredrick- 146 152 158 175 253. 51.88 J.000 F. erson Elden Sudbury Pet- - Ploche Metals Mining Company Location of Principal Place of Business No. 125 South Main Street Salt Lake City Utah Notice is hereby given that at a meeting of the Board of Directors of the Pioche Metals Mining Company, held on January 31, 1929, an. assessment one-ha- lf of one cent per. share .was for levied on the Issued and outstanding shares of the capital stock-o- f the corporation, payable, immediately to the Columbia Trust Company at No. 125 South Main Street, Salt Lake City, Utah. Any stock upon which this assessment shall remain unpaid at the close of business on Friday, March 8, 1929, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold at the office of the Company, No. 125 South Main Street, Salt Lake City, Utah, on Friday, April 5. 1929, at 2 oclock p. m., to pay the delinquent assessment thereon, together with the cost of advertising and expenses of sale. N. G. HALL Secretary, Ploche Metals Mining Co. - LA. - L England Baker. 227 239 Mrs. E. B. Burns 159 Claud T. Barnes 174 Emil Hagan. 176 Gust Gavanes 177 Frank Murphy 178 I. P. Jensen 179 Elsie Blansett 181 Thomas Albiston 182 Paul Zysling 183 Edwin Brampton 185 J. Donald Irvine 189Julius C. Reichert 192 Hugh M. St. Clair.... 194 J. H. Hurd 195 Seth Ballard 198 E. S. Hanes 199 E. S. Hanes 200 E. S. Hanes 202 William G. Walton 203 A. F. Lockett 263 A. F. Lockett 204 Irma Bridge.:.?. 208 Lottie Greene 209 Geo. E. Enger.... McBride 217 Dr. 275 Dr. L. A. McBride 219 Geo. G. Go wans 220 Inez Maughan 246 Inez Maughan 221 Mrs. Agnes Wertberg 229 R. E. Smith 232 Benjamin Rose Mrs.-Sad- ie 3 Arthur L. Lynn. Arthur L. Lynn 260 138 C. H. Dehner 144 Charles Peterson 226 Charles Peterson 145 Elden Sudbury Pet . Mrs. Sadie Lowry ASSESSMENT NOTICE 120 Mrs. Birdie Bradbury 121 Edith Conley . 2 25 'Utah. Dated this Wednesday, March 20th, A. D. 1929. NOTICE OF STOCKHOLDERS' MEETING Silver Circle Mining Company the reguNotice is hereby giventhethat stockholders of lar annual meeting Company, Circle Mining of the Silver laws undeTihe a corporation, organized at the held be state of Utah, will Sfflce of the Secretary of said company at room 212onNew gulMlnK. Saltat Lake 7.30 City. Utah, oC the purpose oclock p. m., for Directors for the enof lng a Board suing year. et J. W. LUCKART, Secretary Silver Circle MJning Co., 212 Ness Bldg., Salt. Lake City, -4-6 W. North 7th West. Telephone Was. 7305. Salt Lake City, Utah. 43 L emery; Secretary. ASSESSMENT NOTICE Eagle Coal Company Location of principal place of business, Salt Lake City, Utah. Notice is hereby given that at a meeting of the Board of Directors of the Eagle Coal Company, held on the 19th day of March, 1929, Assessment No. 4 of one-ha- lf cent per share was levied upon the outstanding capital stock of the corporation, payable immediately to W. S. Justice, treasurer, at the office of the Company, 1022 Boston Building, Salt Lake City, Utah. Any stock upon which this assessment may remain unpaid on the 22nd day of April, 1929, will be delinquent and advertised for sale at public auction, and unless payment is made beof stock fore, so much of each as may be necessary toparcel pay said assessment, together with the cost of advertising and expenses' of sale, will be sold at the office of the company, 1022 Boston Building, Salt Lake City, Utah, on the 14th day of May, 1929, at 10:00 oclock A. M. . H. R. STHOTHER, Secretary. By HAROLD WHITE, Address 1022 City, Utah. Assistant Secretary. Building, Salt Boston |