Show IX iN THE TIIE DISTRICT COURT OF OI THE TUE UNITED D STATES FOR THE DISTRICT DIS DIS- OF UTAH IN THE TIlE MATTER MAT MAT- IATTER TER OF D J. J NEWTON VOL BANKRUPT In Bankruptcy No To the creditors of Edward J. J Newton of Roosevelt in the county of oC Duchesne and district aforesaid a bankrupt Notice Is hereby given ghen that on the 1st day dar of oC December 1919 the said Edward J. J Newton was duly adjudicated bankrupt and that the first meeting of oC his creditors will be beheld beheld held at my office In the Continental Bank Building Salt Lake City Utah on the day of or January 19 1920 O at 10 o'clock A. A M. M at which time the said creditors may attend attend prove pro their claims appoint a trustee trustee trus trus- tee examine the bankrupt and transact such other business as may properly come before said meeting Salt Lake City Dec 23 23 1919 CHARLES BALDWIN Referee In Bankruptcy I Y NOTICE County Count of 01 Duchesne State of at Utah loka Ioka Precinct I J have ha In my possession the following fol id- lowing described animal Dark gray mare 4 years old weighs 1000 pounds branded L G on right shoulder white spot In forehead If not claimed and taken awa away will be sold to highest bidder ct at public auction at my place Januar January January Janu Janu- ar ary 5 5 2 p. p m. m m. m J. J B. B LEMON I Dec 24 24 1919 NOTICE State of Utah County of Duchesne Du Du- chesne Town of My Myton ton I have in my possession the following following following fol fol- fol- fol lowing described animals 1 bay mare brand J Y left hip main reached 1 bay mare colt roach mane 4 white feet no visible vIsIble visible ble brand 1 bay horse reached mane branded N I on left hip If not claimed and taken away will be sold to the highest cash bidder bidder bidder bid bid- der at public auction at the pound on the day of January 1920 at 2 p. p m. m to pay for tor feed and cost of ad advertising vert ising J. J X Y PALMER Pounds r. r Dec 24 24 1919 f KEELS KEEL'S DEPARTMENT STORE r We re e Carr Carry Everything in iri Boots Shoes Harness Saddles Shirts Shirts' Underwear Rubber Boots Overshoes Shelf Hardware Repair Harness and Saddles Shoe Shop in Connection KEELS KEEL'S DEPARTMENT STORE 4 DELINQUENT NOTICE The Duchesne Irrigation compan company company com com- pany pan a Utah corporation principal place of business Utah There are delinquent on the following following following fol fol- fol- fol lowing described stock on account of 01 assessment levied October 24 2 1918 of 60 cents per share the several several several sev sev- eral amounts set opposite the names of the respective shareholders ers as follows Bank of Heber City Frank Clayburn 2935 2936 A. A M. M Murdock DavId Clayburn Clay rn Win Wm Richardson 2669 Geo Ceo E. E Smith 1125 And In accordance with law and an order of the board of directors so many shares of each parcel of such stock as may be necessary will be sold at the residence of John W. W Carlile CarlUe Utah on Saturday January 17 17 1920 at the tho hour of 2 p. p m. m to pay the delinquent delin delin- quent assessment thereon together with the cost of advertising and expense expense expense ex ex- ex- ex pense of sale JOHN JOlIN W. W CARLILE Jan 15 16 Secre Secretary ry I NOTICE OTICE FOR I PUBLICATION U r Department of the Interior U. U S S. S L Land Office at Vernal Utah December December December De De- cember 16 1919 Notice is hereby given that Geor Geo ur S i blazakis I deceased of Ft Duchesne Utah tho on on- 6 1911 JUad ade Homestead Entry Serial No for lor Lots 3 3 4 4 5 5 and 6 6 Section 4 Township 4 South Range 2 East Uintah Special Meridian has filed notice of intention to make Five Year Proof to establish claim to the theland theland theland land above described before Register Register Regis Regis- ter and Receiver of the U. U S. S Land Office at Vernal Utah on the day of January 1920 Claimant names as witnesses James of My Myton ton Utah George Poles Palos of Roosevelt Utah Lewis Lairs of Roosevelt Utah James of Vernal Utah PETER HANSON Register Dec 18 Jan 15 15 1920 Notice of Annual Annun Meeting Pleasant Valley Canal Company Notice Is hereby given that the annual annual annual an an- nual meeting of the stockholders of the Pleasant Valley Canal company will wUl be held beld In the Hall of My Myton ton State Bank on Monday January 5 1920 p p. p m. m This meeting is for lor the election of or ofa ora a board of directors to serve through 1920 also to transact any other business that may come before belore the meeting I. I R. R TUTTLE See Secy Dec 25 Jan 1 1 1920 I NOTICE TO OWNERS OWl OF PERSONAL PERSON PERSON- i AL PROPERTY NOT h IIA HAVING VINO SUFFICIENT REAL ESTATE TO I SECURE TAX ON SA SAME The recent law v passed by the legislature legIslature legislature leg leg- requires the Assessor at atI I time time of assessment to collect the tax on all personal property not secured secured secured se se- cured by real estate Said amount I to be figured from the 1919 levy Or in lieu thereof said owner of personal property may give a good and sufficient bond hand for the payment of same Said bond to be given in inthe inthe the sum of one and one fifth times Umes the amount of such tax Please be prepared when deputies call as he Is required under the law to levy and sell sufficient of such property to satisfy said tax if not otherwise secured Respectfully G. G S. S BOWERS Assessor Dec 18 Jan 22 22 1920 NOTICE FOR PUBLICATION Department of the Interior U. U S. S Land Office at Vernal Utah December December December De De- cember 13 13 1919 Notice is hereby given that James IJ J. J McAvery of Randlett Utah who on February 10 10 1911 made Homestead Homestead Home Home- istead stead Entry No for lor SE SW SW- S SE NW SE 4 Section Section Sec Sec- I tion 9 9 Township 3 South Range 2 East Uintah Special Meridian has filed notice of Intention to make Five Year Prof to establish claim to the land above described before Register and Receiver at the Vernal Vernal Vernal Ver Ver- nal Utah U. U S. S Land Office at Vernal Vernal Vernal Ver Ver- nal Utah on the tho day of January January Janu Janu- ary 1920 Claimant names as witnesses Walter D. D Foster Wallace Jensen Jensen Jen Jen- sen sen Arthur 1 L. L Gray Jens Jene P. P Jensen all of Randlett Utah PETER HANSON Register Deo Dee 18 Jan 16 15 1989 1940 j NOTICE TO WATER USERS State Stale Engineers Engineer's Office Salt Lake City Utah Dec 17 17 1919 Notice is hereby given that Isaac Isaae W. W of My Myton ton Utah has haa made application in accordance with the requirements of tho the Compiled Compiled Compiled Com Com- piled Laws of ot Utah 1917 as amended amend mend ed b by the Session Laws of Utah 1919 to appropriate two and one one- fourth 2 2 3 second feet of water from two small spring branches in Duchesne County The water willbe will willbe willbe be diverted at the following points N. N 4 deg 5 G mIn E. E 1785 ft and N. N 61 deg E. E 1890 ft from the southwest corner of Section 2 2 Township 3 South Range 3 West Uintah Special Meridian The AThe rhe water will wilt be conveyed by means of tho the Good Luck Canal for tor a distance aggregating aggregating aggregating ag ag- ag- ag ft and there used as asa asa asa a supplemental supply to Irrigate acres of land embraced In the theN theNy N Ny SW SWA NW NW- 4 SE SEA SEU and s' s SW NE of Section 12 12 In said Township 3 3 South Range 3 West As much of ot said water as may be necessary will willbe willbe used the entire for tor be during L year u I I i I domestic purposes This mis application is designated in the State Engineers Engineer's I I office as No All protests against the gran granting I lof of said application stating the rea- rea t 1 m de by affidavit affidavit amI affi am- affi- affi davit in duplicate pied with witha a fee feo of and filed in th th 2 g I office within thirty 30 days after iii no tf completion of the publication oC of this notice G. G F. F McGONAGLE State Engineer Date of first publication Dec 25 28 1919 Date of completion of publication publication publication cation Jan 22 22 1920 NOTICE TO AMEND D ARTICLES OP OF INCORPORATION Notice Is hereby given that at the annual meeting of the stockholders stockholder of the Dry Gulch Irrigation Company to be held in Roosevelt Utah Utan January January January Janu Janu- ary 6 6 1919 the stockholders of said sail company will wUl be asked to vote to amend the Articles of Incorporation as follows First That Section 3 of Article Seven be stricken out entirely Second That Article Eight be bo amended to read as follows At the first meeting for the election election elec elee tion of at officers after the adoption of this amendment the president the vice president two directors and the treasurer shall be elected for a period period period peri peri- od of two years and that three directors directors tors shall be elected for a period of one year each That annually thereafter thereafter thereafter there there- after officers shall be elected to fill fiU expiring terms for a period of two years each or until their successors shall be elected and qualified By order of the Board of ot Directors DIrector ART J. J KOOYMAN Secretary Roosevelt Utah Dec 6 1919 Dec 11 11 1919 Jan 1 I 1920 APPLICATIONS FOR GRAZING On PER PERMITS Notice Is hereby given that all applications for permits to graze cattle horses and sheep withIn with with- in the Ashley National Forest during the season of 1920 must be filed la in lamy my office at Vernal Utah on or before be be- fore rare January 15 15 1920 Full Information information mation oration In regard to the grazing fees feea to be charged and blank forms to be bo used In making applications will be furnished upon request WM M M. ANDERSON AN AN- DERSON Supervisor Dec 11 11 1919 Jan 1 1 1920 NOTICE FOR PUBLICATION Department of the Interior U U. 3 S S. S Land Office at Vernal Utah December De- De Del cember 16 16 1919 Notice is hereby given that W W. Wallace Jensen one ono of the heirs of Rosetta losetta Jensen deceased of Randlett Randlett Rand Rand- lett Utah who on February 23 23 1907 made Desert Land Entry No 26 Serial No for lots 3 3 4 E SW Section 18 18 Township 7 1 South Range 20 East Salt Lake Meridian has filed notice of at intention tion to make Final Proof by purchase under the act of March 4 of 1915 1916 and amendments to establish claim to the land above described before RegIster Reg Reg- ister later and Receiver of the Vernal Utah U. U S. S Land Office at Vernal Utah on the tho day of January 1920 Claimant names as witnesses Moses Moore James J J. J McAvery lonzo Alonzo WInn Howard Stevens StaTon all nU of 01 Randlett Utah PETER HANSON ReUt v Dec 18 Jan 15 16 U. U 1910 1920 |