OCR Text |
Show THE CITIZEN 25 Lester Rankin Lester Rankin ... .9955 9956 9702 8282 7308 10127 7250 8052 8053 9814 8243 8242 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 aucand advertised for sale and unless payment is made betion, so much of each of stock fore, as may be necessary toparcel pay said assessment, together with the .cost of advertising and expenses1 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 Carl Ray ,.1000 v Hermle Rogers ... W. W. Rogers 2500 Chas. F. Rose 500 .. James Rogers James Rogers 500 James Rogers William Schoppe ... 152 Kate Schlicht 151 Peter J. Schlicht 7870 William Schubac' 7873 William Schuback ..1000 7384 F. C. Schulte .... 314 Mrs. C. Self. W. H. Sheets 8307 5860 10465 10466 10467 10468 6758 6723 9980 6337 7349' 9538 8211 7748 7227 7457 9548 9728 9789 10622 W. - ' 8199 8304 7356 9975 9916 10121 8191 10085 10086 10087 10088 10089 . '7 10090 8561 8562 9696 8569 10163 N. O. Nelson Mfg Co 600 758 Floyd Nolan . Miss G. Nickerson.. Earl Nye A. P. Park N. J. Patrick S. Paust Harry Peterson Harry Peterson Harry Harry Peterson Harry Peterson Harry Peterson Harry Peterson Imer Pett, Jr Imer Pett, Jr E. H. McBeth Imer Pett, Jr. Imer Pett, Jr 132 821 3000 100 100 500 500 500 . 500 500 500 100 ...... 100 500 57 11100 H. R. STHOTHER, Secretary. By HAROLD WHITE, Assistant Secretary. Address 1022 Boston Building, Salt City, Utah. , NOTICE OF ASSESSMENT 500 Weiler Weiler. Weiler S. Weller. 500 S. Weller Tessie Wertheimer-130- 0 T. B. Wheelwright.. 500 L. Whitney L. Whitney S. 7026 7542 9198 8197 7113 9895 6929 7617 7619 8046 8134 8043 6449 6982 8013 8078 8088 10106 S. S. - L. Whitney L, Whitney L. Whitney L. Whitney sale, Fred R. Woolley. 1000 - 20.00 10.00 500 Fred R. Woolley 10.00 500 R. Fred Woolley. 10.00 600 Fred R. Woolley 10.00 500 R. Fred Woolley. 7.10 355 Fred R. Woolley an Law accordance! and with And in made of Board Directors order of the 4.00' on the 27th day of February, 1929, so 10.00 - many shares of each parcel of said 2.00 stock as may be necessary will be sold 10.00 at public auction at the office of the 10.00 Building, Salt Company, 210 Kearns 10.00 on the 27th day of Lake City, Utah, 10 10.00 oclock a. m., to pay April, 1929, at 20.00 assessment thereon tothe delinquent, 10.00 cost of advertising and gether with the 10.00 the expense of sale. 10.00 J. A. FOLEY, 10.00 Secretary. 10.00 ,210 Kearns Building, Salt Lake City, Utah. 10.00 10.00 ASSESSMENT NOTICE 126.00 20.00 20.00 20.00 20.00 20.00 20.00 2.00 10.00 10.00 10.00 . 10.00 100.00 100.00 100.00 5.30 6.60 20.00 13.72 10.00 10.00 20.00 20.00 12.00 15.16 2.64 16.42 60.00 2.00 2.00 10.00 10.00 10.00 10.00 10.00 10.00 2.00 2.00 10.00 1.14 222.00 m - . Tecoma Consolidated Mining Company Location of principal j)lace' of business, Salt Lake City, Utah. Notice is hereby given that at a Board of Directors of meeting of the the Tecoma Consolidated Mining Company, held on, the 18th day of March, of one 1929, an assessment of on the capital cent per share was levied stock of the corporation, payable at once to the Treasurer of said company at his office, 1407 Walker Bank Build-'inSalt Lake City, Utah. Any stock upon which this assessment . may remain unpaid on the 10th day of May, 1929, will be delinquent and advertised for sale at public auction, and unless on payment is made before, will tobe sold the of 1929, 10th pay June, the day together with delinquent assessment, and cost expense of of the advertising one-ten- th g. -- Oq A 1407 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 12th day of April, 1929, an assessment of one-ha- lf cent per share was levied on the issued and outstanding capital stock of the corporation 'payable on April 19, 1929, to W. S. Booker, secretary of said Emerald Mining Company at the principal office of the company, 17 E. 4th 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 May, 1929, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 12th day of June, 1929, to pay the assessment, together with delinquent the costs of' advertising and expense of (c) W. S. Weller 7006 M. SNELGROVE. Secretary. Walker Bank Building, Salt Lake City, Utah. ic 10:00 o'clock A. M. Sicilians ..: Sicilians Sicilians Sicilians Joe. Sicilians 412 John Simonson 500 John Smith Shrand Smith Frank L. Soule.. 14500 H. M. Steele P. A. Swanson 300 P. A. Swanson- -. J. B. Swensen Nina Taylor Arthur Thomas : Arthur Thomas . Arthur Thomas . Arthur Thomas . J. E. Tyree 200 E. L. Underhill.:. Jennie M. W&re Walter E. Ware 9560 9561 7001 20.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 10.00 7.46 6.90 10.00 6.00 10.00 10.00 10.00 10.00 1500 Joe Joe Joe Joe .10469 7984 8239 G. B. Hartley 1000 10010 Sylvia Harries 500 7526 H. E. Havenor... 500 10509 H. E. Havenor... 500 10510 H. E. Havenor... 500 Havenor.-E. 10511 H. 500 M. Havenor. 6728 500 7108 W. M. Havenor 500 M. 7956 W. Havenor 500 7963 W. M. Havenor 500 M. 8225 W. Havenor 373 7910 W. M. Havenor 345 5603 Anna Hiledick 500 6896 Geo. Hudson 300 10048 C. J. Huhlein 9719 Edwin Q. Jennings 500 10103 Edwin Q. Jennings 500 500 7570 W. P. Jennings 500 7184 Gussie Jenkins 200 6301 W. E. Jones 500 6533 R. G. Johnson , 100 8091 "J. C. Johnson... 500 8231 J. C. Johnson 500 8232 J. C. Johnson 500 8233 J. C. Johnson 500 8236 J.- C. Johnson 1000 8382 J. C. Johnson 500 8394 J. C. Johnson 500 10187 J. C. Johnson 500 10188 J. C. Johnson 500' 10189 J. C. Johnson 500 10195 J. C. Johnson 500 10196 J. C. Johnson 500 10225 J. C. Johnson 6300 5695 E. G. Kidder. 1000 6890 M. B. Lashbrook 1000 10274 L. G. Latches 1000 10275 L. G. Latches 1000 10276 L. G. Latches 1000 10277 L. G. Latches 1000 10278 L. G. Latches 100 8782 J. C. Lynch 500 G. A. Marr 10536 500 A. 10537 G. Marr 500 10538 G. A. Marr 500 .. 10539 G. A. Marr. 5000 10428 L. R. Martinov 5000 7902 M. Martino 5000 7903 M. Martino 9793 Anna C. Merriman.. 265 10105 John A. Merriman.. 330 1000 6619 Peter Morphy 686 9571 J. V. Murphy- -. 500 7594 Frank C. Moyle 500 7597 Frank C. Moyle 1000 10502 H. C. Myers 1000 10503 H. C. Myers at-publ- .... ASSESSMENT NOTICE Eagle Coal Company Location of principal place of business, Salt Lake City, Utah. Notice is hereby given that at a the Board of Directors of meeting of Coal Company, held on the the Eagle 19th day of March, 1929, Assessment No. cent per share was levied 4 of one-ha- lf upon the outstanding capital stock of . ' W. S. BOOKER, Secretary. Emerald Mining Company, 17 E. 4th South Street, Salt Lake City, Utah. , NOTICE OF ASSESSMENT k BONANZA MINING CO. Principal place of business, 511 New-houBuilding, Salt Lake City,. Utah. Notice is hereby given that at a of the Board of Directors held meeting on Ihe 6th day of April, 1929, an Assessment to be' known as Assessment No. 3, of one-ha- lf cent per share, was levied on the outstanding capital stock of the Corporation, payable imat the office of the Company mediately 511 Newhouse Building, Salt Lake at City, Utah. Any stock upon which this assessment may remain unpaid on the 8th day of 'May, 1929, will be delinquent and advertised for sale at public aucpayment is made betion, and unless on the 25th day of be sold will fore, 12:00 at oclock noon, to pay 1929, May, the Delinquent Assessment together with the cost of advertising and ex- se (c) pense of sale. M. E. K. EARDLEY, Secretary, Bonanza Mining Co. 511 Newhouse Building, Salt Lake City Utah. NOTICE OF SPECIAL MEETING STOCKHOLDERS OF General Reduction and Chemical Co. Reduction and Chemical Company: Notice is hereby given that a special meeting of the stockholders of the General Reduction and Chemical Company will704--be held at the office of L. B. 6 Bldg., Salt Lake Wight, Judge 12 at oclock M., May 6th, City, Utah, 1929, for the purpose of considering, and confirming the action. pf ratifying the board of directors, at a special meeting of N.said board held at New Y.. on. March 15th, 1929, York City, and directing the President authorizing or and Secretary of said to execute for. and on becorporation To the stockholders of the General Vice-Preside- nt half of the corporation, a certain op- -, tion and agreement between' 'said corporation and J. Edward Knox and F. A. Szarvasy, executed on March 15th, 1929 GEORGE E. KINGSLEY, President. . |