Show I Minutes lof Board I Of Davis County I I Commissioners Commissioners Commissioner I Minutes of meeting Meeting of the board of county held July 7 I 1930 present I s Commissioners E h B BClark BClark I Clark dark A R Cook E 0 Muir and an Clerk Quayle Qua le Ie Gannon Cannon I i I I i Minutes of meeting of June Oth 1 1930 30 were ere rea real realand read and I I ClaIm Claims as Inc per list lest of this date wei approved J 1 JHarry and Harry S Joseph ph appeared an stated he desir desired d to purchase property proper proper- property ty in m the nam ij of A Roy Heath sol sold for taxes for t the te e year ear 1920 for 68 03 0 Auditor wa na a authon authorized to issue quit claun claim dee deed i The treasurer was authorized to a ac- ac accept copt taxes without interest penaltIes and costs on the a following folIo mg described describe property onte te J acres m in Sec 2 4 N 2 West m an name of Geneva Geneve E Fisher 54 ayes ares in m Sec ec c 2 4 N 2 West Nest in name of D M 1 fisher 34 69 60 acres in m Sec See 35 2 N 1 West in m name of S 9 1 Moss Moes 14 87 acres m itt Sec See 36 2 N 1 West Westin in m name of Sloss S L Moss loss Mos Registration St t agents were ere appoint appoint- ed od as follows fellows 1 Di No o 1 1 Blanche Nelson District No 2 Lucy Roberts District No 5 Daniel Dame K Davis 1 District Norred No Fred District No Noi i Sarah N Stoker I District No f Emily Evere Everett District NoIva No Iva Pace District No S Freda Stelter I District No Not t t Mrs l S B Rush District No 0 Lois J Phillips District No II 1 M 1 M 1 ct et No If Harriet E Distract t No it Frank Bowman BO District Nto No 14 Ii Joseph D tt Burnett District Distract No It 1 Bryant S Jacobs District D NJ N IQ l 1 It Thomas Thomai J I District No 1 17 John Walter Dahl District No 18 IS La Verda E |