OCR Text |
Show LEGAL NOTICES H i - DELINQUENT NOTICE. H The American Fork Mining Com- H pany, principal place of business, Salt H Lake County, Utah. Location of B I mines, Miller Hill,, American Fork (Mining District, Utah. Notice There are delinquent upon B ! the following described stock on ac- count of assessment No. 2, levied on H the 17th day of August, 1911, the m several amounts set opposite the H names of the respective shareholders, B as follows: H No. No. H Cert. Name. Shares. Amt. H ; 157 Jas. B. Lockwooa. 10 $ .05 B ( 159 Jas. B. Lockwood 50 .25, B 158 Mary B. Conly .. 10 .05 B 124 August P. Doan.. 100 .50 B 130 Augustus P. Doan 50 .25 B 155 Lulu Parsons ... 25 .12 B 15G Lulu Parsons 25 .12 B 1G9 Mrs. Minnie Per- B kins 1,000 5.00 B t 131 Chas. D. Zimmer- H man 50 .25 B , 135 P. Reese Perkins 500 2.50 175 P. Reese Perkins. 1,375 G 87V Bj 141 Walter A. Perkins 500 2.50 B1 142 Jns- c- Perkins... 500 2.50 B' 143 Elizabeth Lenore B Perkins 500 2.50 B 178 R. E. Fowler 2,500 12.50 B , 173 Walter K. Perkins 5,225 2G.12y. B I 183 Walter K. Perkins 500 2.50 H 184 Walter K. Perkins 500 2.50 BB, 185 Walter K. Perkins 500 2.50 V 186 Walter K. Perkins 500 2.50 H 189 Walter K. Perkins 075 3.37 H ! 210 Walter K Perkins 5,000 25.00 ; 211 Walter K. Perkins 5,000 25.00 l 215 Walter K. Perkins 500 2.50 H 21G Walter K. Perkins 500 2.50 , 217 Walter K. Perkins 500 2.50 203 Martin Friedel.... 900 4.50 208 Martin Friedel ...2G,G00 133.00 i 40 K. Pfister 500 2.50 1 42 A. P. Mickelson .. 1,000 5.00 j 209 Ephraim Healy . . 3,333 1G.G7 H 54 John Pfister 1,000 5 00 H 73 John Pfister 500 2.50 H 102 John Pfister 250 1.25 H 57 Geo. J. Schell .... 500 2.50 H G2 Geo. J. Schell .... 500 2.50 1 67 Estella V. Collier. 500 2.50 H 1G4 Edith S. Harper. . 50 .25 H 180 C. C. Jensen 10,845 54.25 B 190 C. C. Jensen 170 .85 Bi 113 Elizabeth C. Davis 1 000 5.00 B3 139 J. L. May 500 2.50 fe 161 J. L. May 5.00 2.50 h 114 Maud Reese Davis 1,000 5.00 p 1G2 Elizabeth Kimball 100 .50 BH 149 Emma M. Saylor. 700 3.50 B! 150 Watkin, W. Kne.i j 200 1.00 IBB 151 Alice SaylorKnea l. 100 .50 WM 117 B. S. Brewster... 200 1.00 H 122 G a 1 1 1 e Gugges- H berg 400 2.00 fl And in accordance with law and an order of the Board of Directors made on the 17th day of August, 1911, so many shares of each parcel of such stock a( may be necessary will be sold at pub'lc auction at the office of the Company at 67 West First So. street, Salt Lake City, Utah, on Friday, the 20th day of October, ,1911, at two o'clock p. jn. to pay the delinquent assessment as-sessment thereon; together with the costs of advertising and expense of sale. L. C. HICKOK, Secretary. 9-23-10-14. SUMMONS. In the City Court of Salt Lake City, County of Salt Lake, State of Utah. Gold Label Liquor Company, a corporation, cor-poration, plaintiff, vs. M. J. Ruane, defendant. Summons. The State of Utah to said Defendant: Defend-ant: You are hereby summoned to appear within ten days after service of this summons upon you, if served within the County in which this action ac-tion is brought; otherwise within twenty days after service, and defend the above entitled action; and in case of your failure so to do, judgment will bo rendered against you according to the demand of the complaint, which has been filed with the clerk of said court. This action is brought to recover re-cover a judgment against you in the sum of ?55.65, for money had and received, re-ceived, and for the costs of this action. ac-tion. WEuER & OLSON, Plaintiff's Attorney. P. O. Address, 1121 Boston Bldg, Salt Lake City, Utah. THE THACKRAH CHART INDEX CO., INC. i Principal place of business, No. 309 South Main street, Salt Lake City, Utah. Notice is hereby given that at a meeting of the directors held on September 19th, 1911, an assessment of one-half () cent per share was levied on the capital stock of the corporation, payable at once, to Frank Rumel, secretary and treasurer, No. 309 South Main street, Salt Lake City, Utah. Any stock upon 'which this assessment may remain unpaid on the 23rd day of Ocotber, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on the 10th day of November to pay the delinquent de-linquent assessment, together with the cost of advertising and expense of salo. FRANK RUMEL, Secretary and Treasurer. No. 309 South Main street, Salt Lake City, Utah. DELINQUENT NOTICE. The Paraffino Oil Company of Utah. Location and principal place of business, busi-ness, Salt Lake City, Utah. Notice. There are delinquent upon the following described stock on account ac-count of assessment No. 11 of one-third one-third of a cent per share, levied on the 7th day of August, 1911, the several sev-eral amounts set opposite the names of the respective stockholders as follows: fol-lows: No. of Cert. Name. Shrs. Amt. 71 Amanda W. Anderson 100 $ .35 77 Amanda W. Anderson 100 .35 82 Amanda W. Anderson 100 .35 92 Amanda W. Anderson 200 .70 112 B. Millszner 50 .20 186 A. W. Anderson 500 1.70 203 L. P. Stewart 500 1.70 246 H. Lewis 85 .30 269 Clyde Price 1000 3.35 331 P. A. Briggs 1000 3.35 342 L. Halsted 500 1.70 360 A. W. Anderson 1000 3.35 415 A W. Anderson 3000 10.00 422 E. R. Elliott 1C .5 423 J. O. Elliott 10 .5 424 M. Elliott 10 .5 425 R. Elliott . .... 10 .5 427 Clara P. Sims 300 1.00 431 George S. Sims 1000 3.35 466 J. M. Wardrop 1000 3.35 470 S. B. Wood 10000 33.35 496 H. Hammar 500 1.70 503 H. Hammar 500 1.70 515 Mrs. W. H. Jackson.. 500 1.70 5b4 J. E. R. Secord 600 1.70 559 W. C. Price 250 .85 562 W. C. Bowring 600 1.70 567 James H. Moyle 25000 83.25 574 B. H. Roberts 1000 3.35 575 J. S. Donelson 1000 3.35 610 B. M. Young 1000 3.35 613 C. P. Raleigh 4000 13.35 616 L. S. Hedges 2000 6.70 623 Mary H. Forster 1000 3.35 625 L. S. Hedges 2000 6.70 626 A. J. Curtis 1000 3.35 629 Wm. Stoneman 5000 16 65 633 Muy Thomas 1000 3.35 634 Mary A. S. Williams.. 1000 3.35 638 S. R Palmer 250 .83 639 Mary Morgan 200 .70 645 E. Jorgensen 100i, 3.36 647 A. D. Watson 1000 C.35 649 A. D. Watson 1000 3.35 651 E. Jorgenson 1000 3.35 652 A. C. Hurlbut 2000 6.70 f53 Louisa Stoneman 250 .85 660 A. D. Watson 1000 3.35 6G1 P. P. Jennings 1000 3.S5 662 J. F Walk 50 .17 665 Eliz. D. Langton 1000 3.35 667 Arthur R. Secord 600 1.70 675 P. P. Jennings 1000 3.35 678 Frances L. Murray .. 2000 6.70 680 John Hagman 1000 3.35 692 Mrs. J. F. Walk 50 .17 693 C. A. Foulger 50 .17 694 H. E. Carter 300 1.00 695 S. A. Farr 750 2.50 696 G. O. Curtis 125 .46 697 Mrs. Mary Smith 100 .35 714 C C. R. Wells 3600 12.00 715 Wm. T. Noall 5000 16.65 719 Hannah Hassard 500 1.70 723 N. Smith 2000 6.70 724 Samuel Roskelly 5000 16.65 726 H. J. McKean 1000 3.35 738 W. W. Jarvis 209 .70 761 Mathonihah Thomas. . 1000 3.35 7G3 W. W. Jarvis 588 1.96 765 Joseph S. Hyde 558 1.88 767 J. E. R. Secord 9500 31.65 770 Ingrid Hagman 10G .35 773 J. C. Raleigh 100 .35 774 C. Raleigh 100 .35 778 Frances L. Murray .. 2000 6.70 780 Frank Evans 1000 3.35 781 WIm. Stoneman 4000 13.35 785 I. Hagman 100 .35 786 L Hagman 100 .35 787 A. H. Gardner 100 .35 788 T. A. Williams 10000 33.35 796 Geo. O. Curtis 100 .35' 797 C. C. R. Wells 375 1.25 805 M. W Salmon 610 2.05 807 H. Bickerton 163 .55 308 H. Bickerton 163 .55 809 H. Bickerton 82 .30 811 E. D. Harrison 915 3.05 812 P. J. Robertson 208 .70 813 Ernest Scholig 916 3.05 814 L. M. Sand 449 1.50 820 Wm. Stoneman 10000 33.35 And in accordance with law and order or-der of the board of directors made on the 7th day of August, 1911, so many shares of each parcel of such stock as may be necessary will be sold at the company's office, 417 East Second South street, Salt Lake City, Utah, on the 12th day of October, 1911, at the hour of 1 p. m., to pay the delinquent assessment thereon, together with the cost of advertising and expenses of sale. DR. CLARENCE BARRETT, Secretary. Salt Lake City, Utah. Sept. 15, 1911. 9-16-11-7 NOTICE. Anneal Stockholders' Meeting of Sln-ola Sln-ola Land & Fruit Co. The stockholders of the ,Sinaloa Land & Fruit company are hereby no- tified that their annual meeting will bo held at 2 o'clock p. m. on the ninth day of October, 1911, at the company's com-pany's office, No. 727 Mclntyre bldg., Salt Lake City, Utah, for the purpose of electing directors for the ensuing year and transacting such other busi- ness as may properly come before the meeting. ISABEL JONES, 9-16-10-7 Secy. S. L. & F. Co. NOTICE OF ASSESSMENT. Idaho Gold Mining Company. Location of principal place of busi- '' ness, Salt Lake City, Utah. Notice is hereby given that at a meeting of the board of directors of said company, held on the 5th day of 'September, 1911, an assessment of one-half (V&) cent per share was levied lev-ied upon the outstanding capital stock of this corporation payable immediately immedi-ately to the secretary at the office of the company, No. 339 South Main St. (Room 415, Felt Building), Salt Lake City, Utah. Any stock upon which this assessment shall remain . unpaid on Wednesday, the 16th day of October, Oc-tober, 1911, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on Wednesday the 15th day of November, 1911, at 2 o'clock p. m., at the office of the company, Room 415, Felt Building, No. 339 South Main street Salt Lake City. Utah, to pay the delinquent assessment, assess-ment, together with cost of advertising advertis-ing and expense of sale. W. A. WILSON, 9-16-10-21 Secretary. DELINQUENT NOTICE. The Return Mining Company, Principal Prin-cipal place of business, Salt Lake City, Utah. Location of mines, Marble, Mar-ble, Nye County, Nevada. Notice There are delinquent upon the following described stock on account ac-count of Assessment No. 8 of 2-5 cents per share, levied on the 5th day of July, 1911, the several amounts set opposite the names of the respective shareholders, as follows: No. of Cert. Name. Shrs. Amt. 51 J. H. Clive 100 .40 39 Chas. Christensen. . 5,000 20.00 40 Chas. Christensen.. 5,000 20.00 48 Chas. Christensen.. 89,775 359.10 53 Chas. -Christensen.. 300 1.20 5 John Walters 76,250 305.00 6 Frank P. Tuttle 41,250 165.00 15 Frank P. Tuttle 26,000 104.00 , 7 John R. Clay 500 2.00 9 George B. Kelly... 1,000 4.00 11 Joseph Hause 15,000 60.00 27 Joseph Hause 9,000 36.00 49 M. S. Bowring 60,000 240.00 18 E. J. Kearns 6,000 24.00 'i 19 K. J. Pehrson 1,000 4.00 ' 52 G. W. Cropper.... 9,650 38.60 21 Wlllard Pehrson... 5,000 20.00 31 Willard Pehrson... 1,375 5.50 54 Wlllard Pehrson... 5,000 20.00 24 W. F. Snyder 500 2.00 251L. V. Shearer 600 2.00 29 Isaac Clayton 5,000 20.00 33 Fred F. Ragsdale. .10,000 40.00 41 Sam Ricks 5,688 22.75 42 S. Kusano 300 1.20 45 E. Christensen 5,000 20.00 46 Olive Christensen. 5,000 20.00 47 F. C. Christensen.. 5,000 20.00 44 W. C. Brocker 625 2.50 And in accordance with law and an order of the Board of Directors made on the 6th day of July, 1911, so many shares of each parcel of such IIHHBll&i |