Show SUMMONS Civil No 41 i IN THE SECOND JUDICIAL 1 I I DISTRICT COURT IN AND FOR DA DAVIS VIS COUNTY STATE OF UTAH I NATIONAL LIFE INSURANCE II i 1 I COMPANY a corporation Plaintiff vs I AUGUST F F. F FRANK also known I as August Francis Frank and I FLORENCE J. J FRANK and FARMERS STATE BANK a I corporation Defendants THE STATE OF UTAH TO THE NAMED ABOVE-NAMED DEFENDANTS DEFENDANTS DEFENDANTS DEFENDI DEFEND- DEFEND I ANTS You are hereby summoned and required to serve upon or I Imail mail to Greenwood and Meser- Meser j I vy plaintiffs plaintiff's attorneys whose I address Is South State St. St Salt SaIt Lake City Utah an answer in writing to the complaint and I file a copy of said answer with I Ithe the Clerk of the entitled above-entitled Court within twenty 20 days I after service of this summons I upon you If you fall fail so to do judgment by default will betaken betaken be betaken taken against you for the relief demanded In said complaint which has been filed flIed with the Clerk of said Court and a copy COP of ot which is annexed and herewith herewith herewith here here- with served upon you This is an action to foreclose a mortgage on real property recorded re- re re recorded corded In the Official Records of ot Davis County Utah In Book 90 at Page which property is particularly described as follows All of Lot 2 Plat PlatA A Amended Amend Amend- ed Plat J J. J Hill Subdivision Subdivision sion In the Northeast quarter quarter quarter ter of Section 25 Township Township Town Town- Township ship 2 North Range 1 West Salt Lake Base Meridian and being within the corporate corporate cor- cor I Ii limits of the Town of I Woods Cross County of Davis State of Utah for attorneys attorney's fees costs of court and other relief Dated this day of N November November No No- 0 vember 1966 GREENWOOD Attorneys for tor Plaintiff South State Street Salt Lake City Utah Published in the Davis County Clipper First publication Jan 20 1967 Last publication Feb 10 1967 NOTICE OF SEIZURE In the United States District Court for the District of Utah Northern D Division i vis ion United States of America Plaintiff vs 1848 Cases more or less each containing 24 cans of an article of food labeled In part case Del Monte Brand Brand 24 24 No 2 2 1 cans California Packing Corporation San Cling Sliced Peaches 1062 1062 can canDel Del Monte Brand Brand Yel Yel Yellow low Cling Sliced Peaches in Heavy Syrup Syrup Net Net Weight 1 lIb Ib lb 13 oz Distributed Distributed by California California California Cali Cali- fornia Pac Packing P a c k kin I n g Corporation main office San Francisco California coded on can lids commingled SAR SAR SAR SAR or SAR Defendant Civil No No NC 2 Whereas a complaint has been filed tiled in the United States Distract District District Dis Dis- tract Court for the District of Utah Northern Division by the United S States tat e s of America against the above described articles ar articles ar ar- of food said articles o of f food being in said Complaint alleged al alleged alleged al- al to have been adulterated adulterate d when introduced into and while e in interstate commerce within e the meaning of ot Title 21 U.S.C. as follows a Section a 3 In that it consists wholly orin or orin orin in part of a decomposed substance substance substance sub sub- stance b by reasons of the presence presence presence pres pres- ence therein of mold and b Section 4 in that it has been prepared and packed under conditions whereby it may have become contaminated contaminated contaminated with filth and said articles articles articles arti arti- cles of food were shipped In In Interstate Interstate interstate In- In commerce for the purpose purpose purpose pur pur- pose of ot sale from California Packing Corporation Second and P P. P Streets Sacramento I California to California PackIng Packing Packing Pack- Pack ing Corporation Plant Clearfield Utah in the Northern Northern Northern North- North ern of the District of Utah said complaint praying for forthe forthe the usual process against said alleged articles of food and that j i after all due proceedings be had hadI i said articles be condemned for forI I destruction sale or other disposition disi dis- dis i position as the Court may direct di- di I Now therefore In pursuance pursuance I ance ance of ot the Warrant of ot Seizure and Monition under the seal of said Court to me directed and delivered I do hereby give no notice notice notice no- no tice to all persons claiming the I said alleged articles of food orn or 1 I in I n any manner interested therein there- there I in that I have seized all of saidI said I shipment of said alleged articles arti- arti i I cles Iles remaining unsold And I further give notice to all said persons clai claiming ming said alleged articles or in n any manner interested interested in- in t therein that they shall on or before the tenth day after notice file me with the Clerk of the above entitled Court and serve upon the United States At Attorney Attorney Attorney At- At torney at US U.S. Post Office and Court House Building South Main Street Salt Lake City Utah a claim of ownership and file within an answer 20 days after the filing of the claim pursuant to Supplemental Rule C F Federal deral Rules of Civil I Procedure and that thereafter thereafter thereafter there there- j after they shall be and appear t before said Court In the Courtroom Courtroom Courtroom Court Court- r room thereof In Room Federal Federal Fed Fed- e eral ral Building and Court House 2 Street Ogden Utah on t the day of April 1967 at l 1030 a am a.m. m. m to show cause if it any they have why the articles I should not be seized and condemned condemned condemned con con- as prayed by the plaintiff plaintiff plain plain- t tiff iff that upon their failure so to tofile tofile file flIe and appear their default r may be entered pursuant to p Rule Federal Rules of ot Civil Procedure and seizure and conde condemnation may proceed as so prayed Dated this day of January 1967 Ellis ElUs Maylett US U.S. Marshal Published in the Davis County Clipper First publication Jan 27 1967 Last publication Feb 17 1967 NOTICE TO CONTRACTORS Notice is hereby given that the Bountiful Water cy District proposes to make the following improvements to wit Construct ture and Pumping Station Sec tion Sec 32 according to plans and specifications on file flIe at theoffice the theoffice theoffice office of Templeton Linke and Alsup Consulting Engineers 2445 South State Street Salt Lake City Utah Sealed bids for furnishing and installing all things necessary to the completion completIon completion comple comple- tion of ot the work including but not limited to all tools equipment equipment equipment equip equip- ment labor supervision power power power pow pow- er transportation except as specifically excluded Section in Material Furnished by Owner will be received ved at the office of the Bountiful Water District W W. W S. S Bountiful Utah until 1000 am a.m. on the day of February February February ary 1967 at which ti time me and place all bids will be opened and read Instructions to bidders plans specifications and forms torms for contract and bond for said improve improvements ments may be seen and examined at the office of the Consulting E Engineers ngi nee r s 2445 South State Street Salt Lake City Utah Contractors desiring desiring desiring desir desir- ing to submit a general contractors contractor's contractors contractor's contractors contractor's con con- tractors tractor's bid on this project should file flIe the following Information information information mation with the Consulting En Engineers Engineers En- En Engineers no later than four days before the opening date 1 Contractors Contractor's application a tl on for 2 Contractors Contractor's application to bid The Contractors qualifying for this project will then be invited to submit a bid abid Contractors Contractors Contractors tors not qualifying will be so advised ad advised ad- ad advised and will not be allowed to submit a bid Copies of ot the plans specifications specifications specifications and form for tor contract and bond may be obtained by de depositing depositing depositing de- de positing 20 with the Consulting Engineers Engineer's Office for each set of ot documents so obtained The amount of the deposit fee for forthe forthe the first set and 50 10 of ot the deposit fee tee for tor each additional set will be refunded to the bidder r or bidders who submit a general general gen gen- eral contractors contractor's bid on the th e project and who return such sets s of documents in good condition n within 7 days after the opening of bids One-half One the amount of ot the deposit will b returned to those persons wh obtain said documents and who do not submit submit submit sub sub- mit a bid on the general contract contract contract con con- tract providing such sets of documents are returned In good condition within 7 days after opening of bids The minimum wa wage e for crafts performing work under this I contract shall be as determined I by the State Industrial Com Commis misI mis- mis i sic sion sian n I i The Owner reserves the privilege lIege to reject any and all bids or to waive any irregularities In any bid or bids GOLDEN W. W STEWART WSTEWART I District Manager Published in the Davis County I Clipper First publication Feb 3 1967 Last publication Feb 17 1967 I E NOTICE OF ANNUAL STOCKHOLDERS STOCKHOLDER'S MEETING i i BARTON CREEK I 1 IRRIGATION COMPANY I I Notice is hereby given that thai the annual stockholders' stockholders meeting meetIng meet meet- Ing of the Barton Creek Irrigation Irrigation gation gatlon Company will be held o on or n Monday Feb 20 1967 1907 at f 8 pm p.m. in the City Hall at 79 74 5 South Main Street Bountiful Utah for the purpose of electing elect ing officers and to transact such other business as ma may Y properly come before the meet meet- Ing BARTON CREEK IRRIGATION COMPANY Arden F F. F Jenson Secretary Published in the Davis County Clipper First publication Feb 3 1967 7 Last publication Feb 17 1967 7 NOTICE OF BO BOND D ELECTION N THE BOARD OF EDUCATION TIO OF DAVIS COUNTY SCHOOL L DISTRICT UTAH PUBLIC NOTICE IS HEREBY Y GIVEN that a special election will be held In Davis Count County y School District State of ot Utah on the day of ot March 1967 at which election there shall b be submitted to such qualified voters voters voters vot vot- ers of said district as shall 1 have paid a property tax therein therel n within 12 months before such suc h 1 election the foil owing question to wit Shall the Board of Education n of Davis Da County School Distract District District Dis Dis- tract Davis County State o of Utah incur debt and issue e general obligation bonds o othe of f the district to the amount o of f ff Seven Million Five Hundred d Thousand Dollars to mature serially i inot innot In Innot n not more than twenty 20 years from their date o or dates and to bear Interest a aa ata at ata t a rate or rates not in excess s of ot 5 per annum for tor the purpose pur pur- purpose pose of raising money fo for tor r purchasing school sites for r building or purchasing one o or r more school houses and su supplying sup plying the same with furniture furniture furniture furni furni- ture and necessary apparatus apparatus apparatus appa appa- ratus and for Improving g school property under th the e charge of of Education tion Said election shall be held i In n each of the five 5 school representative representative rep rep- representative precincts In said d district and the polling places place s within said precincts and th the e judges who have been appointed d ed to conduct the election are as follows FIRST SCHOOL REPRESENTATIVE PRECINCT Voting District 1 Polling Place So Bountiful Elem School Election Officials Afton Alton Olson Kay Yay Hicks Elna Nelson Alt Janet Gates Voting District 2 Polling Place West Bountiful Elem Sch Election Officials Agness B B. B Mangus Sylvia a Blake Mary Cornia Alt Elon Toting Noting Districts 20 28 2847 47 51 34 and 53 Polling Place Adelaide Elem EJem School Election Officials Rose Shir ley D. D Smith Lucile Anderson Alt Pat Jensen Voting Districts 6 35 and 7 70 0 Polling Place Centerville Elem School Election Officials Grace Frederickson Lucille Lu Lucille Lu- Lu cille Fletcher Nora Duncan Duncan Dun Dun- can Alt Elaine Williams SECOND SCHOOL REPRESENTATIVE PRECINCT I I E Voting District 25 41 26 2638 38 72 73 52 and 71 v Polling Place Bountiful Elem School Election Officials LaVerne F Fen Fenwick e n w wick i c k Marguerite Marguerite Marguerite Mar Mar- Jensen Thora Parkin Parkin Parkin Par Par- kin Alt Blanche Madill Voting Districts 24 44 50 3 and 74 Polling Place Bountiful High School Election Officials Josephine Doman Elinore Burningham Wanda Asay Alt Mary Davidson I Voting Districts 39 4 23 i iI I 42 43 and 49 i i I Polling Place II I Bountiful Jr High I Election Officials Julie Jensen Jean Owen Doris Mayfield Alt BarI Bar Bar- I bara Nessen j THIRD SCHOOL I REPRESENTATIVE I PRECINCT I I Voting Districts 7 8 and 58 Polling Place Farmington Elem School Election Officials t Iva S. S S Wood Katherine Dobson J Jet Jetta e t t a Richards Alt Alice Af M. M Johnson Voting Districts 9 10 36 54 55 66 67 and 68 Polling Place I Kaysville Elem School Election Officials Roetta T T. T Horsley Betty Kilfoyle Vera Walker a 1 ke r Alt Lona Mae Godfrey FOURTH SCHOOL REPRESENTATIVE PRECINCT Voting Districts 18 12 Polling Place Layton Elem EJem School Election Ejection Officials Ruby Layton Josie L. L DIckson Elsie M. M Worlton ill Worlton Alt Norma Thornley I Voting Districts 27 29 30 48 11 56 64 69 and 65 Polling Place Central Jr High School Election Officials Vilate Adams Jerry Cook Mary liar Kirk Alt Fran Hughes V Voting Districts 21 40 90 37 and 69 Polling Place North Davis DavisJr Jr High School Election Officials Lola Vesta Flandro Fern Bush Alt t. t Betty Bybee Voting Districts 33 15 61 62 and 57 Polling Place Wasatch Elem School Election Officials Dorothy Darlane Darlene Darlene Dar- Dar lene lane Chambers Marilyn Anglin Alt OraK Brown Voting District 13 Polling Placer Place So Weber Town Hall Election Officials Matti Mattl Ray Luella Byram Ina I Imlay Alt Stella SteIl a Poll I FIFTH SCHOOL I REPRESENTATIVE PRECINCT Voting Districts 32 19 45 60 and 59 Polling Place Sunset Elem School Election Officials Donna Johnson ReNee Gee Marilyn Bartlett Alt Pat Malloy Voting District 14 Polling Place Clinton Elem School Election Officials Ethel M. M M Pickett Ramona Patterson Dorothy Diamond Diamond Diamond Dia Dia- mond Alt Peggy Ann Richardson Voting District 17 Polling Place West Point EI Elem m. m School Election Officials Phyllis C. C Gardner Beatrice Beatrice Beatrice Bea Bea- trice Gardner Jean Sally Alt Doris D D. D Decker Voting District 16 Polling Place Syracuse Elem School Election Officials Alice Dahl Jasmine Thurgood Thurgood Thurgood Thur- Thur good Wanda Alt Ellis Holbrook Voting Districts 46 63 and 31 Polling Place Vae View Elem School Election Officials Grace R R. R Forbes Jean Fleek Irene Burr Alt Vilate Draper The voting at such election shall be by ballot which ballots will WiIl be furnished by the Clerk of the Board of Education of Davis County School District to the judges of the election to tobe tobe tobe be by them furnished to the qualified qualified voters The polls at each polling place shall shaIl be opened at the hour of o'clock am a.m. and will be kept open until and will be closed at the hour of o'clock pm p.m. Every person applying for a ballot baIlot at any polling place designated de designated designated de- de for the conduct of such bond election Is hereby notified that before being permitted to vote he or she will be required by the election officials to present present present pre pre- pre pre- sent a receipt of the County Treasurer of Davis Co County un t y which receipt may be in the form of a tax notice appropriately |