Show Dyspepsia seldom causes death but permits Its victims to live on In misery Hoods Sarsaparilla cures dyspepsia and all stomach troubles FOR BABYS SKIN Scalp and Hair USE r icur r SOA The mosteffectiveskln purifying andbeau Oying soap in the world as well a purest and sweetest for toilet bath and nursery For distressing facial eruptions pimples thckheads Irritations of the scalp dry thin and falling hair red rough hands chafings and simple rashes and blemishes of childhood absolutely incomparable PniathmnchootthB jroM THUlj drifts 1 Krw Star I Jits 1 Ji nff tTIt Jx > ilon jYnrsB UEUO l Clitu Coxri Coe Proju lat U 8 A A Uoaaeliolil TreasureD Treasure-D W Fuller of Canajoharie N Y says that he always keeps Dr Kings New Discovery in his house and his family has always found the very best results follow its use that he would not be without i if procurable G A Dykeman Druggist Catsklll N Y says that Dr Kings New Discovery Dis-covery is undoubtedly the best Cough Remedy that he has used i In his family for eight years and it has never failed to do all that Is claimed for i Why not try a remedy so long tried and tested Trial bottles free at Z C M I Drug dept Regular size 50c a1 100 DELIWQU NT NOTICE THE JONES MINING COMPANY OF Utah Principal place of business at Salt Lake City Notice There are delinquent upon the following described stock on account of assessment levied on the 4th day of November 1S93 the several amounts set opposite the names of there the-re shareholders as follows z z > PP So o n 0 C a = Name a s n m C Frank A Stoyer 31500I2 0 Frank A Stoyer 361500 1 0 Frank A Stoyer 1372000 000 Frank A Stoyer 38 20000 500 Frank A Stoyer 3 EOO 12 Frank A Stoyer 40 500 1 5 Frank A Stoyer i 50 1 25 Frank A Stoyer 14 400 1000 TheoJBaker dQ 500 1 23 And accordance with law and the order of the board of directors of saId company made on the 4th day of November No-vember 1535 so many shares of each parcel par-cel of such stock as may be necessary will be sold at public auction at the office of-fice of said company 612 McCornlck block Salt Lake City Utah on Saturday Satur-day January llth 1S9R at 2 oclock p m of such 7 to pay delinquent thereon together with the cost of advertising and expense of the sale JOHN E BARNARD 1 I Secretary PROBATE COURT ORDER IN THE PPOP rnl33 C TRT FOR oALT Lake County Utah Territory In the matter of the estate of Peter Jenson deceased Notice of sale of real estate Notice Is hereby given that In pursuance pursu-ance of an ordec of the probate court of Salt Lake county Utah territory made on the 23rd day of December 1S93 in thn matter of the estate of Peter Jenson deceased the undersigned the ndui nls trator of said estate will sell at public auction to the highest bidder for cash and subject to confirmation by paid probate pro-bate court on Tuesday the Sth day of January 1SD6 at 12 oclock m at said property In the city and county of Salt Lake all the right title Interest and estate of the said Peter Jensen at the time of his death and all tha mint title and interest that said estate has tile operation of law or otherwise acquired ac-quired other than or In addition 10 the said Peter Jenson at the time ft his death In and to all that certain lot piece or parcel of land situate Iy ng and i being In the said city and county of Salt Lake territory of Utah ijirmiid 1 Sal and described as follows towlt Commencing Com-mencing eight 8 rods north and two 2 rods east of the southwest comoi vt lot two 2 in block jni hundred uvi Iffy I-ffy 150 plat A Salt Lain Ut t ur vey and running thence norh six 6 rods thence east two 2 rois hence south six 6 rods ihenfl ott wo 12 rods to the place of Jeginlng Terms and conditons of sale Cash ten per cent of the purchase money to he paid to the administrator on the dY of sale hal ance on confirmation of sale by probate court Deed at expense of nureuuwr JOSEPH MSLEV Administrator of the estate of Peter j > ncnn deceased Salt Lake City December rOth 1S93 IN THE PROBATE COURT IN AND for Salt Lake County Territory of Utah In Sal matter of the estate of Samuel J Thomas deceased Order to show cause why order of sale of real and personal I estate should not be made LudwIg Bohllng the administrator of the estate of Samuel J Thomas deceased having filed his petition herein duly verified praying for an order of sale of all the prying estate of real and personal said decedent for the purposes therein set forth it is therefore ordered by the judge of said court that all persons imereatvd in the estate es-tate of said deceased appear before the said Probate Court on Tuesday the 2Slh day of January 1S9G at 10 oclock In the forenoon of said day at the Court Room fOenoan of Probate Court at the County Court House In the City and County of I Salt Lake Utah Territory to show cause why an order should not b granted to I the a administrator to sell so much of I the sad real and personal estate of the i said deceased at public sue as shall be necessary and that a copy of this order I be published at least four successive 1 publshed the Salt Lake Herald a newspaper newspa-per printed and published in said City and County Dated December 27th JS95 J C McNALLY Probate Judge James H Moyle Attorney for Estate c KO ICE T J CONTRACTORS NOTICE TO CONTRACTORS OFFICE of the Board of Public Works Room 304 City Hal Salt Lake City December 27th lies Sealed proposals will be received at this office until 2 oclock p m Saturday January llth 1S96 for the work of constructing con-structing a pipe sewer along the north side of South Temple street from the end of present sewer between I and J streets to near the west line of M street also along the north side of Frst South street from a connection with the gravity outlet sewer to a point about 150 feet east of the east line of Third West strret according to plans In the City Engineers office Instructions to bidders together with specifications and form of contract and bond can be obtained ob-tained upon appllcaton at the office of the board The right Is reserved to reject re-ject any and all bld By order of the Board ot Public Works WorlcsA F DOREMUS Chairman ASSESSMENT NOTICE ASSESSMENT NOTICE MOUNTAIN Summer Resort company Notice is hereby here-by given that at a meeting af the board ot directors of the Mountain Summer Resort Re-sort company held on the 2nd day of Janu wry 1895 a assessment of twenty 20 dollars per share was levied on tho capl tal stock of the rorporatlon payable on or before Wednesday February 5th 1S9G to the treasurer at his clUes No 23 South Main street Salt Lake Clv Utah Any stock upon which said assessment shall remain unpaid on the said 5th day of February 1S96 shall become delinquent delin-quent and advertised for sale and unless un-less payment is made before will bo sold at public auction on February 25th 1S96 at 12 oclock noon at the aforesaid office to pay the assESSment assESS-ment together with costs of advertising and expense of sale By order of the board of directors CHAS B FELT Secretary PROBATE COURT ORDERS IN THE PROBATE COURT IN AND for Salt Lake county Territory ot Utah Ii the matter of the estate of WilliamS William-S Brighton deceased Order to show cause why order of sale cf real and personal per-sonal estate should not be made James H Moyle the administrator of the estate es-tate of William S Brighton deceased having filed his petition herein duy yen fled praying for av order of sale of all of the real and personal estate of said decedent lor the purposes uieen Set forth It is therefore ordered by the JUdge ot said court mat an persons interested I in-terested In the estate of said deceased appear before the said probae court on Thursday the 3th day of January 1S95 at 10 oclock In the forenoon of said day at the court room of said probate court at the county courthouse in the city and county of Salt Lake Utah Territory Ter-ritory to show cause why an order should not be granted to the said administrator admin-istrator to sell so much of the real and personal estate of the said deceased at iKhllc sae as shall b necessary and that a copy of this order be published at least four successive weeks In the Salt Lake Herald a newspaper printed and published pub-lished in said city and county Dated December 7th IS9x J C McNALLY Probate Judge James H Moyle attorney for estate IN THE PROBATE COURT IN AND for Salt Lake county territory of Utah I In the matter of the estate of Henry Alberto Al-berto Woolley deceased Order to show cause why order of sale of real estate I should not be made Julia S Woolley the administratrix of the estate of Henry Alberto Woolley deceased having filed I her petition herein duly verified praying for an order of sale of a interest in the real estate of said decedent for the purposes I pur-poses therein set forth it Is therefore ordered by the judge of said court that all persons Interested In the estate ot said deceased appear before the said probate pro-bate court on Thursday the 23d day of January 1896 at 10 oclock in the forenoon fore-noon of said day at the court room of said probate court at the county court house In the city and county of Salt Lake Utah territory to show cause why an order should not be granted to the said admin istratrix to sell so much of the real estate tate of the said deceased at private sale tte sae as shall be necessary and that a copy of this order be published at least four successive suc-cessive weeks In the Salt Lake Herald a newspaper printed and published in said city and county Dated December 24 1S93 J C MNALLY Probate Judge trix J M Tanner Attorney for Administra IN THE PROBATE COURT IN AND for Salt Lake County Territory of Utah In the matter of the estate ot Eli Wigul deceased Order to show cauae why order of sale of real estate should not be made o Stephen L Moyle the administrator of the estate of Ell Wigill deceased haying hay-ing fed his petition herein duly verified praying for an order of sale of all the real estate of said decedent for the purposes pur-poses therein set forth It Is therefore ordered by the judge of said court that all persons interested in the estate of said deceased appear before the said probato court on Friday the 24th day of January 1896 at 10 oclock in the forenoon fore-noon of said day at the court room of said probate court at the county courthouse court-house in the city and county of Sal Lake Utah Territory to show cause why an order should not be granted to the said administrator to sell l all of the real I 5Jfard ln the said deceased at public pub-lic sale and that a copy of this ordar be published at least four successive weeks In the Salt Lake Herald a newspaper news-paper printed and published in said city and county Dated December 23 1S95 oJ C McNALLT Probate Judge lTcrneq trator H Moyle attorney for adminis i ASSESSMENT NOT riCE I J ASSESSMENT NOTICE NOTICE IS hersby given that at a meeting of the i I directors of the Ada Consolidated Mining I I company held at the office of the company com-pany 37 to 43 West First South Salt Lake City Utah on the 26th day of December i De-cember 1893 at 4 p m an assessment I of one cent per share was levied on the I capital stock of the corporation payable Ion I I-on or before January 29th 1596 to J F I I Bennett the secretary of said corpora I I H t Ime 7 tgf Jae rr I I tion at his office 37 to 43 West First I South street Salt Lake city Utah Any I i I stock upon which this assessment may I remain unpaid on the 30th day of January Janu-ary 1S9S will be delinquent and advertised adver-tised for sale at public auction and unless I un-less payment Is made before will b I sold on the day appointed to pay the delinquent I I I de-linquent assessment together with cost of advertisement and expense of pale I I J F BENNETT Secretary onl QUNTNDT I I DELINQUENT NOTICETHE TKTKO Mining company of Tintic Notice There are delinquent upon the following ue scribed shares of stock of said corporation corpora-tion on account of an assessment on ton the capital stock thereof levied on the 15th day of November 1S93 the several amounts sot opposite the names of the respective shareholders towit Z Z P 9 9e o 5 e a Name g in Edward L Sloan Il i Ilj 10 J E Clark i 311001 0 John H McChrystal 4110 10 L John H McChrystal 44i1 ° ° ° lu tO J L Williams 144110 I 4 00 Jos Cambron 1 100 10 J B GifCn 1 IJU 150 John W Young 1 Uj i 5 00 Eugene Kimball 400 40 Jolla H leChrystal I 16 50 5 00 D H Friend i91 J 10 10 D H Friend 02 100 10 J Friedberg I 93 100 10 J rledberg 1 94 itO 1 1 S FrJedberg 1 10 00 S Fredbrg 96 100 i 00 W H Well 97 100 1 00 I n g 1 t i W 31 Weil 93 100 1 00 H E Friend 99 10 1 C E S Friend 1 6 61 A Osterman 101 IUD 10f H C F Schroeder 102 10 11 B H Hiring 1103 10 1 b Chas Goodman 10 1001 10 John McKelvey 111815000 50 00 Henry J Dengel 11815001500 P Rumpei 120I 5 50 E H Rathbone 11 SOI 800 C F Rathbone 1 831 833 W V Richards 11371 20 20 Gee W Cushing 130 500 5 rl A W Caine Co lt 500 5 0 Albert Lavy 1153 50 30 Albert Lavoy 158 200 20 W F Shrive 1634o 42 0 A E Johnson 41 4 21 Harry Iotn 181 10 1l1 B R Barnes 18 10 1 e George Johnson 1 8 S4 Wi E Davis 1 84 84 L Galoway ills 50 50 John Eubanks 1189 101 1 00 R Gormuly 191 101 110 W R Dean 1192 101 1 CO J W Isbel 11931 51 fn J J Stewart 257 2 O 2 f S W Heywood 12571 E I m C F DavIs 1261 750 750 And In accordance with law and an order or-der of the board ot directors of said company com-pany on the 15th day of November 1603 so many shares of each parcel of the above mentioned stock as may b necessary neces-sary will be sold by me at public auction auc-tion at the office of said corporation No ton Main street baIt Lake City Utah at 2 oclock p m on the 1st day of February Feb-ruary 1SS6 to pay such delinquent as fessment and the cost of advertising and expense of sale WILLIAM R WALLACE Secretary NOTICE TO CREDITORS 1 NOTICE TO CREDITORS ESTATE of Emma Standish deceased Notice is I hereby of given the last by the will undersigned and testament executor of I Emma Standish deceased to the creditors I credi-tors of and all persons having claims against the said deceased to exhibit them with the necessary vouchers Within four months after the first publication I cation of this notice to the said executor execu-tor at the otc of his attorneys den nett Marshall Bradley in Salt Lake City in the county of Salt Lake I HENRY STANDISH Executor of last will and testament ot Emma Standish deceased Dated January 2nd ISSo Bennett Marshall Bradley attor NOTICE TO CREDITORS Estate of William Henry Holder deceased Notice Is hereby given by the undersigned Edward Ed-Ward Holder administrator of the estate of William Henry Holder deceased to the creditors or and all persons having claims against the said deceased to exhibit ex-hibit them with the necessary vouchers within four months after the first publication cation of this notice to the said administrator ad-ministrator at the law office of James H Moyle rooms 301 to 306 Constitution hiiUdlncr 3 South Main street In Salt Lake city In the county of Salt Lake and territory of Utah EDWARD HOLDER Administrator of the estate of William Henry Holder deceased Dated December 21 1S95 James H Moyle Attorney for the estate NOTICE TO CREDITORS ESTATE of John J Denslow deceased Notice la l hereby given by the undersigned admin istratrix of the estate of John J Denslow deceased to the creditors of and all persona per-sona having claims against the said deceased I de-ceased to exhibit them with the necessary vouchers within four months after the I first publication of this notice to the said administratrix at the office of Bennett Ben-nett Marshall and Bradley 1C3 South net Main street Salt Lake city Utah in the county of Salt Lake lk ELEANOR CAMPBELL Administratrix of the Estate of John J Denslow Deceased 1S9S Date of first publication January 4th NOTICE U TO CREDITORS Estate of I I EH Wlgill deceased notice is hereby I given by the undersigned the admmistra I tor of the estate or Ell Wiprill deceased to the credliors of and all persons having I claims against thC said deceased to exhibit I ex-hibit them with the necessary vouchers I within four months after the date of the first publication of this notice to the said administrator at the Security Abstract Cos office In basement of Deseret National Na-tional Bank buildIng in Silt Lake city Utah in the county of Salt Lake hTEPHEN L MOYLE Administrator of the estate of Ell Wlsrlll deceased Dated December 13 1895 NOTICE TO CREDITORS ESTATE of James Thompson deceased Notice is hereby given by the undersigned executor execu-tor and administrator of the estate of James Thompson deceased to the creditors credi-tors of and all persons having claims against the said deceased to exhibit tlPr with the necessary vouchers within Sn months after the first publication of this notice to the said Frank Thompson and Joe R Lane executor and administrator with will annexed of said estate at rooms 101 and 104 Commercial block Salt Lake City in the county of Salt Lake Frank Thompson executor ot the last I will and testament of James Thompson deceased and Joe R Lane administrator administra-tor with will annexed a2 the estao cf James Thompson deceased Dated December 16th 1895 I NOTICE TO CREDITORSESTATE of Henry C Goodspeed deceased Notice Is hereby given bv the undersigned administrator ad-ministrator of the estate of Henry C II I Goodspeed deceased to the creditors of I and all persons having claims against the said deceased to exhibit them with the necessary vouchers within four months after the first publication of this notice to the said administrator at he office of Bennett Marshall Bradley ofce 163 South r lain strp Salt Lake City Utah in wle county of Salt Lake C P GOODSPEED Administrator of the estate of Henry C Goodsneetf deceased 1S95 Dated November 18th 1S5 IAN I CITY ORDINANCES I AN ORDINANCE LEVYING THE TAX and on the for north the assessment side of South of Temple the property street from the present terminus at the sewer I between 1 and J streets to M street In Sewer District No1 Section IBe i ordained by the City I Council of Salt Lake City Territory of Utah that said Council doth hereby levy the tax and for the assessment of the property upon the several lots parts of lots and parcels of land abutting upon the north side of South Temple street within Sewer District No1 of Salt Lake City from the present terminus of the i sewer between I and J streets to M I street This tax is levied to defray the expense of constructing a sewer on said South Temple street opposite the lots parts of lots and parcels of land to be especially es-pecially affected and benefited by said Improvements and It is hereby adjudged determined and established that the same I will be especially benefited by said improvements I im-provements and said lots parts of lots I and parcels of land are to be assessed an aa and uniform ito t accordance i with the linear feet frontage upon the north side of said South Temple street to be Improved fronting on said street and I of a depth of twentyfive feet back from said street towit From the terminus I of the sewer between I and J streets to M street and the tax hereby levied I and to be assessed on said lots parts of lots and parcels of land Is 150150 or 130 per linear or front foot abutting upon said South Temple street to be affected and benefited by said Improvements and which the City Treasurer is hereby authorized au-thorized to assess in accordance with the provisions of this ordinance and for the purposes herein mentioned Said lots parts of lots and parcels of land are lots I 1 and 2 block 2 lots 1 and 2 block 3 lots 1 and 2 block 4 and lot 1 block 5 plat D Salt Lake City survey This levy of the tax upon saId lots parts of lots and parcels of land abutting upon upn the north side of South Temple street Is mae upon the same a the said lots parts of lots and parcels of land appear appar and are shown upon the official plot or I map of sad city of a depth of twenty five feet back from the front of said lots I parts of lots and parcels of land Sec 2This ordinance to take effect and he In force from and after its approval Passed by the City Council of Salt Lake I City Utah Territory this the 23rd day of December A D IKli and referred to the mavor for his approval Seal t3 H TRACKMAN City R ° cord < r Apnrovpd this the 26th flv of December A ir 1S93 R N BASKIN Mayor Territory of Utah City and County of Salt Lake s I G H Backman recorder in and for sad City do hereby certify that the a ove and foregoing Is a full true and correct copy of an ordinance entitled An Ordinance Ordi-nance levying the tax and for the assessment assess-ment of the property on the north side of South Temple street from the present terminus of the Fewer between 1 and v streets to M street In Sewer District Dis-trict No 1 paeed bv the City Council I of Salt Lake City Territory of Utah December 23rd S9i and approved by the mayor December 26th 1805 a appears of record In my office In witness whereof I have hereunto here-unto set my hand and affixed the Seal corporate seal of Salt Lake City this list day of Dcemhpr A D 1895 G H PACKMAN I City Recorder B 175 CEL1NQUENT ASSE SKEN7 NOT1C DELINQUENT NOTICE DELI auent asessment notice Utah and Salt Lake Canal Company office 56 South Main street Salt Lake city Utah Notice No-tice There are delinquent on the following follow-ing described stock on account of an assessment as-sessment levied September 14 1S95 the several amounts set opposite the names II of ows the respective shareholders a fol Z z > P g S Name 0 p c rf cr r I S p r Amundsen M J G iia 2Offf0 Bacon James H trustee 109a 21 I 0 Bacon James H trustee 102a 15 2 0 Bacon James H trustee 103a 41 4 Dli Bacon James H trustee 105ai 2j 2 0 I Bacon Tames H trustee illD3ai 10 33 00 I Bacon ianles i trustee I 10 10 00 I James H trustl l1a16 7 Ott Cockeri Anthony IJa 2 2 IJ Cope Francis estate I 1 9 9 0 I Cope Francis estate h373a I 4 4 0 Dale Wm H trustee lllla 10 100 Vale Wm H trustee L1Oa 11 lUX Evans John T Llall C 0 Fox 3 W jr I1 a 6 52O J Ferro F ct 01 18OI 20 1 O Higgins Geo 1101 3 3 c Jones Alfred A I1atl U 0 Lester John C trustee ll3all2 12 0 Lambert Geo C IlLial 5 5 UI Lambert David H 7la 20 20 I Lambert David H I SEal 20 2 0 Lambert DavId H 9913 21 0 11 Lewis John S estate 24a 10 10 co Lewis John S estate I b7Oa 4 40 Lewis ohp S estate t 2 2 0 Merrill Geo ti9ar 41 70 Manwaing Mrs BjU4la 8 800 McCornlck W S 1456al 41 4 0 Olen Erick A lla 31 5 Ii Perkins Geo V 2ha 5 500 l g Perkins Geo W 745a 1 100 Pinkerton Samuel N143a 10 1000 Stevenson John WfiJ4fia 8 2 in r Wells Daniel H estate 1320a U U 0 Wells Rolon S I1522a 4j 4 r > Wells Rulon S 1554a 4l 4 0 011531 And In accordance with law and an order or the bondtJ directors so many shares of each parcel of such stock as may be necessary will be sold at the com panya office 66 South Main atreet Salt Lake City Utah on the llth day of January Jan-uary at 1 p m 1S96 t < pay the delinquent delin-quent assessment together with the cost wih of advertising and expense ot sale GIDEON A GIBBS Salt Lake City December Seretar 2d 13 DELINQUENT ASSESSMENT NO tire Lucky Bill Mining company Notice There are delinquent upon the following described stock on account ot an ass > es ment No 16 of 2 cents per hare riccl Ion the 26th day ot November 1895 lbs several amounts set opposite the nairs i i of the respective shareholders as follows fol-lows I I Burton Geo 41S i 176532 Burton Geo 51 f 100 2 i I Brockbank Isaac 3Z1 15tOI i io > i i Cowan John lOa 1 2 I Cowan John 31 A I Cutler Jos G estate rja < 40701 S 4 I Dowden Edwin fis IJO 1 w I I Felt John G 1S fl f10 4 > Felt John G 3IQ > lQCO sot1 I Felt Chas B 01 TOO to I 1 Fee Wm M 555 tl5M > 30 i Fauset John i 151 3 Hunt J J 1 1 I 400 S 00 I Jameson J A 1 sj 1 Johnston James 1 30a23CO E Ii Lynch Mike i 1 24 Morris Elias Sons Co 1 z 51 43 15 Peters Pat i i Sa 45 0 > Peters Pat 1 I 11 24 Scnuyler Mary 1 21a 01 4 v > Schear Geo 1 I SI IS Strandberp Swan I 111 22 Roberts Fred 23a 9491 1 is Roe Mike l j 21 42 Workman John I I 10 y I > Unissued And in accordance with law and an order of the board of directors made on Nov 25 lSD so many shares of each parcel par-cel of such stock as may ba necesary will be sold at the office of the company No 56 South Main street Salt Lake city Utah at the hour of 1 oclock p m on the lotn day of January 1836 to pac delinquent assessments together WIt cost of advertising and expense of sale G A GIBBS Secretary Lucky Bill Mining company Salt Lake City January 1st 1S96 MARSHALS SALE MARSHALS SALE PURSUANT TO an order of sale and deere of foreclosure to me directed by the district court rf the Third Judical district of the Teintorj of Utah I shall expose at public stat < st-at the west front door of the couiv court house In the city of Salt Lakr L county of Salt Lake and Territory c ant Terriory f I Utah on the 27th day of January 1SS5 I at 10 oclock a m all the rIg i title I claim and Interest of Emma A Lewis administratrix of the estate of John S Lewis deceased Emma A Lewis Gwen dolyn Lewis and Junius Lewis Mav Lewis Mable Lewis Ethel Lewis Roval Lewis David Lewis minors and Catherine Lewis and John D Lew of in and to the following described de-scribed real estate towit Part of In o one 1 and eight 8 block seent seven m plat C Salt Lake City survey sur-vey commencing at southeast corner of said block seventyseven 77 thence we nine 9 rods thence north forty W > rods thence east nine 9 rods thetN south forty 40 rods to the place of r > r ginning situate In Salt Lake county Territory Ter-ritory of Utah To be sold as the pr v pert of Emma A Lewis administratrix of the estate of John S Lewis dec al a Emma A Lewis Gwen olyn TpwH ant Tunius Lewis May Lewis Mab > Lews Ethel Laws Pays Lewis David T ow minors and Catherine Lewis and John P of Lewis sale at cash the suit of E L Sheets Terms NAT M BRIGHAM raffed States Marshal By J B TIMMONY Deputy Marshal Dated January 3rd 1SOS Plaintiff Richards 8 Richards attorneys tor MARSHALS SA MARSIIALS SALE PURSUANT Tan T-an order of sale and decree of foreclosure to me directed by the district court of the > Third judicial district of the territory of Utah I shall expose at public sale at fie west front door of the county court hous In the city of Salt Lake county of Bait Lake and territory of Utah on the Ut i day of January 1896 at 1 oclock p mall m-all the right title claim and interest of C E Bramerd Julia D Brainerd hs wife C C Robinson and Lizzie B R > Inson his wife of in and to the follow i aj described real estate towit Lots sx teen 16 seventeen 7 eighteen tV nineteen 19 twenty 20 and twentyoi 21 In Martins subdivision of the west onehalf 1 of block thirtythree 33 pia Co Salt Lake city survey situate Iji land l-and being in Salt Lake county terno of Utah To be sold as the property v C E Brainerd Julia D Brafnerd > i wife C C Robinson and Lizzie B P 3 Inson his wife at the suit of Frark Thompson as executor of the last w u and testament of ares Thompson it ceased and Joe R Lane as administrator with will annexed of the estate of James Thompson deceased Terms of sale cash Dated December 2 1805 NAT M BRIGHAM L S Marshal By J B Timmony Deputy Marshal Andrew Howat Attorney for Plaintiffs MARSHALS SALEPCRSUANT TO an order of sale and decree of foreclosure to me directed by the district court of the Third judicial district of the territory of Utah I shall offer at public sale at the west front door of he Bounty court hou f in the city and county of Salt Lake territory terri-tory of Utah 1 the 9th day of January 1S9S at 1 oclock m all the right t > M claim and interest of John Reading Annie Reading Amos W ButlerJ ll Sour A B Jotes J C Vaugnn li L Hutchn son Henry I Sanborn and the Utah National Na-tional bank a corporation of In and to the fallowing described real estate sun ate In the city and county of Salt Lak Utah territory towit Commencing a a point five 5 rods east from the north Wet corner of lot five S block fift fly 55 plat A Salt Lake city survey and star running thence cast fortyone and one quarter HPA feet thence south eight v > rods thence west fortyone and oneQuar tar 41Vj > feet thence north eight 8 role to the point of beginning i Also the south half of the north half of lot eight i block liftyfive 5 plat A Salt Lake city survey To be sold as tho proper v of John Reading and Annie Reading It the suit cf James P Freeze Terms f sale cash Salt Lake City < ta December 18 isi NAT M BRIGHAM L S Marsha By J B Cummock Deputy Marshal James H Moyle attorney for plamtit OTICE NOTICE IS HEREBY GIVEN THAT In accordance with and under the W1 and authority granted by tat cer a x chattel mortgage In the nature of a trust Je made June 14th ft to the urdr signed trustee by Mrs Maria Schuier and recorded in book E of chattel mortgages gages on rage 619 records of Salt Lake county Utah the unders gned trustee V otter for sale and sell at public aucn r to the highest bidder at the Brooks Arcade building corner State and Truid South streets In Salt Lake city Utah on January 10th 1S9S at 11 oclock a m o that day all of the furniture carpets draperies bedding fixtures and personal In the the second and property te rooms on te scond ad third floors of ai1 building or so much thereof as necessary to nay and dscharsrf theirdo tednessecuedby gait m tg ge and ten per cent attorneys fees and compensation com-pensation of said trustee and the expenses of sa1e The sale will be made at th request quest of the holder of said indebtedness and because of default In the payment of said Indebtedness at maturity Said property prop-erty Is particularly described a follows towit All electric light and gas fixtures In the Brooks Arcade building 1 divan 1 hat rack 1 clock 1 flower stand carpets linoleum and door mats on halls and stairways 1 chiffonier 1 parlor dask 1 office char 1 clock shelf 1 pair bronzes 4 ralaques 2 fancy mirrors 2 globes with plaque whatnot 1 music stool flowers 1 corner musc stOl 1 piona cover 1 bamboO easel 1 ebony I stand 1 statue 1 ottoman 1 lass cup sand 1 upright piano 2 folding siis bedsteads 51 aiTv springs 49 wool I dressers 53 wash ands I Trattre5 63 i 50 wardrobes 30 lounges 53 tables 49 table I covers 40 rockers 29 arm chairs 57 oom t cane seat chairs 4 plush rockers 3 plush I chairs 3 bed lounges 51 2x4s bedding each including pillow cases sheets yiiit spreads and 2 pillows oO op ece toilet sots 33 pairs curtains 14j window shades 35 cornice poles complete 1 codk stove 1 combination table 63 carpets 1 extension table 1 refrigerator 13 pictures 3 upholstered up-holstered chairs and also other household goods fixtures and merchandise Dated January 3rd 1896 JAMES H LEE Trustee |