Show S A GlUM TRAGEDY Is daily enacted in thousands ot of homes as death claims in each ach one another victim of Consumption or Pneumonia But when Coughs and Colds are prop properly properly erly treated the tragedy is averted to F FG FG G Huntley or of Oaklandon lad Ind writes My wife had the consumption and three doctors gave her up FInally she took Dr Kings NeW Discovery for Consumption Coughs and colds olds h cured her and today she is pd strong s rong It IL kills th germs erms of all dIs dik st On dose Guaranteed ed It and aud by z C M 11 I drug dept Trial free ree We have MOved MOiled to toS S Our New Store Dooly Annex w V Second South The Mi Smelter Cn WARREN C BOGUE I Local Local Manager 4 4 e i NEW PRIVATE PRIVATE j ji i WIRE SERVICE i JAMES A POLLOCK CO I 4 Bankers and Brokers Broken 4 6 W VT Second South St I ISalt Salt Lake Laio City i I Promptly Executed In 4 Stocks Bonds Cotton otton Grain and Provisions Private leased Wires 4 with LOGAN BRYAN Corre 6 sp Members New York 4 Stock Exchange New York ork Cot CotS 4 ton Exchange Boston Stock Ex 4 S Chicago Board ot of Trade S We Vc handle all nt Claim ClaimS 4 S Mining and Commercial Stocks I S LEGAL LEGAL Stockholders Notice THE ANNUAL MEETING OF STOCK STOCKholders STOCKholders holders of thE Mammoth Mining corn com pany will bl be held at the office of the I company Rooms Hooper lock Salt Lake City Utah on Tue Tuesday day the tb da day of February foO 1905 at 2 p rn m mR R H M L WILKINSON Secretary PROBATE AND AD GUARDIANSHIP NOTICES Consult County Clerk or the respective signers for further information IX IN THE DISTRICT COURT PROBATE division In and for Salt Lake county sta state e of Iah Ig Ii tho matter of f th th 05 J tate Qt d deceased The Tho petition of f E B Wicks tor bf f ot of George H Sh Shaw w do I eased pra praying ing for an order o der of hale ot of eal property ot of sold said dec decedent den and that I all persons interested the said ald court to show cause why an amer should not be granted to sell so 50 much as ase shall be e necessary of the following o Se scribed real estate of said deceased to g I wit An undivided Interest in lot 5 block 9 plat F Salt Lake eft City sur i ve vey has been set for hearing on Saturday the e day n o of January a a A D 1905 at 10 o c a m at the e county o tOO court u I housE In the court room of said court courtin In Salt Lake bake City Salt Lake county Utah t S Witness the clerk or of said court Seal with ith the seal thereof affixed cd this th day ot of Januar January A D B J 1 i ELDREDGE JR Clerk B By w H FAR SORTa Clerk Clork George L Nyc No at attorney for tor adminis administrator UR tor S S Delinquent Notice WEDGE EDGE EXT GOLD MINING company compall And PAi place of oC business Salt Lake City l J There d are e delinquent on the e following est described Q st stock on account of ase mont mEnt No i 6 levIed e ted on the 1st day of r De December comber cember 1004 the several veral set et opposite the a aarne ot o the hB a as follows Xo No No 10 I Cert Name Shares s Amt 46 45 fmc Well Weft 1010 i 52 E 12 M 11 3 as 53 si E M Contoy Conto a io E B 31 1 Co Conroy lOY O 38 1 66 S S S S t L is 38 Mrs Irs G F 3 3 Mrs G F ft SM f I 60 00 Mrs UY Ii F k kl 61 l Mrs rs 0 F Clive 41 I Anna D B NASia JOO 00 ii B Jf je Caffey 1030 ita 1118 t 37 B 13 F Calle 1 S b B F 1190 I LbS 8 So B F JIS 1301 I B 13 Ic F U 1000 LES LESl l B F 11 32 12 J 1 V Foote 9 M 3 J 8 V Foote 53 14 A A 1100 i aOl J P jr SOG tt 54 lUi 7 J P Sprunt Jr jl iO J 8 P Sprunt Jr 94 91 1 J P jr 94 91 J 8 DocIe Bodel 91 iJ J Knox Bodel BOdeI 94 im r 1 Knox 1 1 S M P OB i 55 M 51 P 9 I asi M 1 P 1 t P 1 OO SI 84 M I P Braffet 5 o iUS it M 34 P M 3 P 70 I 48 41 A J reber trustee LIS 18 41 A J Ye l trustee 1 1080 10 42 A J r trust trustee 1010 ISS oil 43 A J Weber trust trustee e 1880 Il IlAnd And In accordance with law antI and the order of time the board or of directors made on the let st day of December 1984 1004 so many shares of each of sal satS stock as asma asma ma be necessary will be sold at the of the com company Room 0 Corn mercial mercia CL Sait Lake City Utah on 01 the da day of liOi 1108 J at the hour of 1 12 k noon to 0 pay the deUn assessment thereon to toh h r with the cost or of advertising and expense of sale 3 1 N PO POWERS ERS Secretary 0 Commercial Club Building I Delinquent Notice MINING COMP COMPANY Y LO LOea ea tion and ip l place Ia of oC business Salt Lake City Utah are delinquent UPOn the following described tock Stock on amount of assessment No It 10 or of orone one cent per share levied on the 1st da day or of December 1 1904 the several amounts set et opposite the names flames or of the he respective shareholders as follows No o No o Amt Name ame Cert Shares Due Isaac Jennings 68 3 68 L D Barnes 91 01 Warren C Bogue agent aio no 2210 1 H 11 T Earns Eams G 1 1000 1000 III H T Earns Eams 1000 1000 Mrs Irs L D Barnes DIJ 08 Louis Se Sears rs m a 94 91 QI Louis Stars Sears 9 93 GOO Thos Thoa Osterhout 16 6 itS Ta Taylor lor Sons Taylor 1000 l Ic OO Taylor Sons 00 J C Dave Dae Lundin Dave Dae Lundin Ray And In accordance with and an order of the board of directors made on the 1st day of December 1904 so many shares of each parcel of such stock as may he necessary will be sold at the office Room 48 Hooper building Salt Lake City Utah on the day of Tanu ar 1906 at 2 p rn to pay the delinquent assessment thereon together with the cost of advertising and expense of sale saleH H it WILKINSON Secretary Salt Lake City Utah Jan 3 1105 Notice MONSTER MINING CO DUTCH mountain Clifton mining district county Principal place of business 62 West Second South street Salt Lake City Utah are delinquent upon the following described stock on account of No 2 of 34 cent per share levied on the day of Novem her 1904 the amounts set opposite site of the respective snare holders as follows No No Amount Name Cert Shares Due P L Schmitt 36 1000 IL T Goldsmith 39 And in accordance with law and an or order der of the board of directors made on the day of November so many shares of ea h parcel of stock as may be necessary ue 11 be sold at public auction at the of the company at 6 west Second Sot Lb street Salt Lake City Utah ott Wi the day of Jan January uary 1905 a t 2 p in to pay the delinquent thereon with the cotta of and expense of sale It B WINDSOR Secretary First publication Jan a 1905 FOR 1 VRY SPORT SPORTS S Ne furnish the requisite Just visit our Sporting Goods and S Department see Skates and Indoor Baseball Outfits have the floor now S THE NEW YEAR aF at the end of a at t 3 Blue Point 1 1 Perfecto r rI I NOT ROW CHEAP S Ii BUT HOW GOOD 5 For Sale by all first class dealers S MAKERS S SALT LA CITY S SS SS 5 S S S S S SS S RANCH MINiNG Principal office 3 D F Walker build hag Salt Lake City Utah Notice Thre arc delinquent on the following de described scribed on account Of 3 levIed on the day 1904 the several set OpposIte the names of the respective shareholders as follows Cert Name Shares Amount 1 Moses Thatcher 16 53 4 Jacob West 55 7 A 1553 11 Maud 11 Lloyd 38 13 Is James Forgie 4 1622 19 A C EUIs 2 06 18 20 C F Wilcox 10 03 55 George 13 41 21 48 8 F 41 22 ST Ira A E Lyon 1550 4 16 2 68 Ira A E Lyo 1250 4 16 23 t harlem T Harte 1000 3 13 12 73 Daniel S Spencer 50 1 I David B Burley 1 66 23 sS V V Outlaw 1 41 21 3 Mrs F C Martin l 41 23 8 Arthur B Snow I 66 a SD F W Crouch 1000 3 90 F cv Crouch 1000 3 33 13 91 F tv Crouch 1 66 SS 52 John 1 33 13 8 t iao 4 16 21 1 Whitney 1800 2 33 13 C 3 1800 3 A 4 16 23 Il John 33 13 Lettie Thatcher 1260 4 Moses Thatcher ie 4 1623 A 10 4 16 23 1 A Verich 1 25 A 1313 4 14 31 T Jasous IS G T 2020 John 1 68 31 Mrs A T lamer 1800 5 00 John Greek 1 John Greek I Mildred S Gum Gummings 83 Mrs A B Suther Sutherland land LIllian 0 66 23 Jolin W Borea 1 A 1660 Jacob West 36 I 23 1 at T Jasous 1000 3 3 14 Henry Dame 1800 1 12 Henry Dame Henry Dame 1 Henry Dame 1 66 23 Henry Dame 1 66 21 Henry Dame 1815 Henry Dame 15 M T Jasous 1300 8 00 ISO Elias G 1 1110 MIss A F Jasous 1 18 13 15 JOlias G 50 1624 H C Hansen S John Greek 1 2 George 1 44 23 Mrs Elizabeth 11 II 33 Mrs Elizabeth Haines Moses Thatcher 5 41 23 Curtis lD 13 68 J LV Murphy Win H 1380 4 1623 B T Lloyd 34 J Cahill 6 2 IS 12 B T Lloyd 1 66 27 Mary A Spry Will C Higgins 25 1 75 W H Korat 1 8 Stensa J 2000 6 W D 2000 6 66 33 24 31 B Hansen 1000 3 33 1 A 13 2000 34 B Hansen 2 50 M T Jasous 1686 5 34 B 4 1623 28 V H 1 66 23 W H 1 66 23 tv H 1 66 53 W H ii 1 W H 50 3 W SI 1 W H 1 W H 1 W H fL 1 66 23 W H 1 66 22 Horace S Stevens sO 2 66 23 B T Lloyd 17 B T Lloyd 2000 6 B T Lloyd J N Blair 2000 6 66 23 Maud M Lloyd 5 33 13 Lee Findlay 2000 6 7 B Hanson 2000 6 66 23 26 B E Lloyd 3 38 31 A Collett 31 13 H C Lloyd 33 13 Maud 31 Lloyd 49 82 13 And in accordance with tho order of the board of directors on the Slat day of November so nany shares of each parcel of such stock as asma ma be necessary will be sold at the corn office D F Walker building Salt Lake City Utah on the day of January 1906 at 4 p mu to pay the delinquent assessment thereon 20 gether with costs of advertising and cx pease of sate B T LLOID Secretary Office D F Walker Building Notice of Stockholders Meeting NOTICE 12 GIVEN THAP the annual meeting of the stockholders of Becks Salt company a corporation of Utah Is hereby called and will be held at atthe the parlors of the Wilson hotel in Salt Lake City Utah on Friday Feb 3 1905 This meeting was called In accordance with the articles of Incorporation of company by reason of the fact that said company failed to hold its regular annual meeting for the year 1904 and Is called at place for the reason that it has no general office at said Salt Lake City and is called for the purpose of declinE a board of directors for the ensuing year and to transact such other and further business as may come before the stock stockholders holders By order of the president By R L TAYLOR Secretary Delinquent Notice RIDGE vALLEY MINING COM pRay principal place of busIness Salt Jake City Location of mines Tic tic Mining district Utah are upon the following de stock on account of assessment No 5 of 14 cent per share levied on th day of November 1801 the several amounts set names of the respective shareholders as follows No Cert Shares Aint John W Donnellan 2 32 10 Estate of Dan 2 34 J Bills 8 Henry Hansen S 50 H J Hayward 31 73 3 H Crippe 34 3 ii Heber S B G Wilpen 0 S 5 H G n 37 4 2 50 H G Wilson 1 3 R G Wilson 2 30 H 0 Wilson 3 i 2 30 R G Wilson 00 2 Sam Nelson 41 1004 5 T George F J 1 McGhan And in with law and an or order der of the board of directors made en the day of November so many shares of each parcel of stock as may be necessary will be sold at public auction at the office of the company at room Progress buIlding Salt Lake City Utah on Saturday the day at January 15 at 11 34 51 to pay the assessment thereon together with th cost of advertising and ei pense of sale saleH H J WALLACE Secretary First publication Dec 30 Notice of Assessment AssessmentS S BECKS SALT COMPANY PRINCIpal pal place of business Salt Lake City is hereby gIves that at a meeting of the trustees or directors held heldon on the day of December an as assessment of twenty 55 per share was levied ort the stock of the cor Vocation payable Immediately to H L Taylor secretary of the company at Og Ogden den City Weber county Utah Any stock upon which this may remain unpaid on the day of January 1 will be delinquent ad advertised for sale at public and unless payment is made before will be besold sold on tild day of to pay the delinquent assessment with the cost of advertising and expense of sale S SH H L TAYLOR Secretary Located at Ogden Utah Stockholders Meeting PRINCIPAL Or BRUBAK Hardware company Noe 37 S West Third South street Salt Lake City Dee 23 1901 To the Stockholders of Said Company rout are hereby notified that a special stockholders meeting of th Brubaker Campbell company is hereby called and be held at the offices of said company at Vest Third South street Salt Lake City on tuesday he day of Jan January uary 19 at S p in of said day Said meeting Is for the purpose of article 6 of the articles of of said company to the effect that the present capital Stock of said be increased from Its pres St and Wb divided inta bara each of 01 each as the same now a C E President S |