OCR Text |
Show DELINQUENT NOTICE. MONTANA CONSOLIDATED MIXING company. Location of principal place of business. Salt Lake City, Utah. Notice Is hereby given that there are delinquent upon the following described stock, on account of assessment No. 1, of 2'i cents per share, levied on July 2S, 1902, the sev- eral amounts set opposite the names of the respective shareholders, as follows: No. No. Amt- Name. Cert. Shares. Due. James Dyer 5 4,000 $100 00 viiaiicfe rison IV ltlnHJ -0 L. N. Morrison 16 1,000 25 00 A. C. McKendrv IS 1,000 25 00 A. C. McKendry 19 500 12 50 William McDermott.... 23 5,000 125 00 G. A. Land 26 4H) 10 00 Brigham T. Cannon .... 27 100 2 50 , James Dyer "0 1,000 25 00 J. G. McAllister 33 250 6 25 J. B. Weimer 36 l.mn) 25 00 J. B. Weimer 37 1.000 25 00 J. B. Weimer 39 1.000 - 25 00 J. B. Weimer 41 2,000 50 00 J. B. Weimer 42 Z.im 75 0 J. B. Weimer 43 5,0ix liS 00 J. B. Weimer 44 5,0uo 125 0" Patrick Rvan 46 400 10 00 G. S. X. Piatt 47 1,0n) 25 00 Maud I. Clark 4S 2.000 50 00' Mrs. James F. O'Brien. 49 1,000 25 00 Luella Young 50 1,000 25 nO George St. Clair 51 1.000 25 00 P. J. Stauffer 52 5.000 125 00 Mrs. James F. O'Brien. 57 1,000 25 00 Mrs. Margaret Kelly.. 58 500 12 50 Maggie Kelly 59 2iX 5 00 John Kelly 60 200 5 00 Patrick Kellv 61 400 10 00 Robert R. Mulhall 62 1.000 25 00 Elizabeth M. Downey.. &" 1,000 25 00 A. Lambourne 66 100 2 50 Brigham T. Cannon .... 67 200 5 00 M. F. Eakle 63 400 10 00 J. B. Weimer 70 300 7 50 J. B. Weimer 71 2,000 50 00 Frank Pierce 73 5,000 125 00 E. B. Critchlow 75 2.500 62 50 G.. M. Downey 76 200 5 00 J. B. Weimer SO 400 10 00 Angus J. Cannon S3 200 5 00 Brigham T. Cannon .... 85 2oO 5 00 Elizabeth M. Downpv. fl 1 5(iO 37 50 William Kelly 116 500 12 50 Stella Mulhall 124 500 12 50 Ed Tilt 125 500 12 50 J. B. Weimer 126 500 12 50 Mrs. J. T. Breckon 127 500 12 50 Mrs. A. B. Blossom. ...129 2.500 62 50 Mrs. A. B. Blossom.-... 130 2.500 62 50 Elizabeth V. Asay ....131 2.500 62 50 Elizabeth V. Asav ....132 2,5X 62 50 J. M. Murdock 134 1,000 25 00 J. M. Murdock 135 1,000 25 00 J. B.' Weirner 137 2,K'0 50 00 Patrick Ryan 142 500 12 50 Patrick Ryan 143 500 12 50 J. B. Weimer 144 2o0 5 00 J. B. Weimer 145 300 7 50 J. B. Weimer 146 500 1 2 50 J. B. Weimer 151 1,000 25 00 J. B. Weimer 152 1.000 5 IK) J. B. Weimer 153 1,000 25 00 Mary C. Barthell 15S 500 12 50 J. B. Weimer 166 1,000 25 00 J. B. Weimer 167 1,000 25 00 J. B. Weimer 168 1,000 25 00 J. B. Weimer 169 1,000 25 00 J. B. Weimer 170 1.000 25 00 J. B. AVeimer 171 1,000 25 00 J. B. Weimer 172 1,000 25 00 J. B. Weimer 173 1.000 25 00 J. B. Weimer 174 1,000 25 0- J. B. Weimer 175 1,000 25 00 A. C. Behle : 176 2.000 50 00 Nellie Mulhall, part of.lS2 8.500 . 112 50 And in accordance with law and an order of the board of directors made on the 2Sth day of July, 1902. so many shares of each parcel of said stock as may be necessary will be sold at the office of said company, 406 Atlas building, Salt Lake City, Utah, on the 30th day of September, 1902. at 4 o'clock p. m., to pay the delinquent assessment as-sessment thereon, together with the costs of advertising and the expense of the sale. EDWARD M'GURRIN, Secretary Montana Consolidated Mining Company, 406 Atlas Building, Salt Lake City. Utiih. First publication, Sept. 13, 1902. 3t |