Show RED CROSS NEWS 1 War veterans who are arc dis disabled disabled 25 or more and widows widow e and orphans of oC war veterans ar are e entitled to state stale tax exemption Application must be made annually y on or before May 1st for fur tax exem P I tion on real estate and personal persona property Exemption is not rIOt allowed allowe d for state or federal income tax 2 Veterans may reinstate their r National Life Insurance prior to t Feb Feb 1 1947 1047 without an all examina examine tion The only requirements nr are arc e that the tile veteran state stale he ho is in as asgood asgood n s good health as liS ho lie when his was in insurance insurance lapsed and two monthly Y payments I Junior Red Itt Cross Production Report Mrs Ray Kirkland chaIrman of oC o f the junior Red Iced ed Cross Davis Duvis county court y chapter sends in the following repart re re- report report port part 12 gift boxes were sent to t o the Pacific area to be sent to th the e cm children dren overseas also SO W stuffed d dolls and animals menu covers cover s and 1 carton Christmas tree decorations decor decor- CARE CAlm HUt FOR OVERSEAS O Effective October 1 I the price of o n CARL CARE packages was reduced from 1500 1500 to 1000 dollars per ller package pl The package contains twenty nine e Mickey Nickey 8 His Ma fey by C. C N. N Barlow Bartow i If YOU IOU DONt KNOW ME P t Nt f tS I StoR r 1 r 0 lO BIll 1 CIND REl R INK I Hu ILl Lk Go q I IN RN Piny LJ f wim ROVER Dorn r 1 i a M GRAMS GRAN POPS POP Zo When someone wears an overcoat o on ahot a II ahot hot bot day dl its it's because he be wants want to show off f the excellent cleaning job that BARLOWS BARLOWS' gave ga it lies He's a believer er in quality work tv nJ V tI tIt t f a 1 I pounds of balanced foods with a food calories These packages may be purchased as ed cd for delivery to friends relatives of unknown beneficiaries in the fol following following following lowing countries Austria Belgium I Czechoslovakia Finland France Greece Italy Haly The Netherlands Norway Holland and Germany The American British and French zones plus all of Berlin HOME m SERVICE REPORT FOR FOIt DECEMBER Following is a report of the Red RedCross RedCross ed Cross home service committee for forthe forthe forthe the month of oC December There were 16 00 l cases open during the month Services were given to ac ac- active active tive service men and their families as follows Three Information only four fur furlough furlough furlough lough verifications three reports on health of families two reports requested by Red Crossfield Cross Crossfield Crossfield field directors one assistance with government benefits three consul consul- consultation consultation tation and guidance two referral to other agencies and one financial assistance For men and their de de- dependents dependents dependents the following service were given One assistance with claims for death pension one assis assis- assistance tance with insurance claims seven information only four consultation and guidance seventeen reports for veterans administration and five financial assistance OFFICERS RS APPOINTED At a recent meeting of the Red RedCross RedCross RedCross Cross chapter board Horton Mill Miller er cr was appointed to the position of vice chairman filling the vacancy made when Father John Mitchell resigned due to being transferred to a Catholic parish in Minnesota Father F. F Me Mc Lean of the Catholic parish at Bountiful has been ap ap- appointed appointed pointed a board member filling the vacancy made of the board when Mr Miller was elected vice chair chair- man APPRECIATION TI ON ONU U U. U S. S S NAVAL BARRACKS NAVAL SUPPLY DEPOT nEOT Clearfield Utah Ulah The following letter was received ed d by the camp and arid hospital com corn committee committee of the Davis county chapter American Red ned Cross Dear hear Mesdames We wish to thank you very sin sin- sincerely sincerely for your Christmas gifts and kind of the patients on Christmas eve lit at t this activity J J. A. A JUDD Captain MC big Senior Medical l Officer l. l 1947 47 Fund Committee Appointed At a recent r Red Heel Cross ClOSS bond meeting held in the chapter office at Bountiful a 1947 fund committee was appointed by Alan B. B Blood Blond chapter chairman Those chosen were Morton Horton Mill Mill- Miller er Farmington and Dr Evan Tay lor ter Bountiful It is the duty of this committee to choose a 1947 1047 fund chairman Production Committee Meet leet Mrs Willard Carr has called a arneL at the meeting ng chapter work room for the production committee for Thursday Jan 23 Layettes La ettea for or overseas oversells shipment t will be lie e cut and distributed Junior Red ned Cross Activity Planned Miss Virginia Merrill primary prima ry grade supervisor for Davis county count y school district will meet with Mrs Hay Kay Kirkland Tuesday morning in i n the Red Bed Cross chapter rooms to dis discuss di s cuss junior Red fled Cross activity in i n the Davis county schools Sew SW for lor Red lied Cross Mrs Grant president resident of o the has planned a Red Re d Cross ross work meeting for that group grout in fu the Red Cross rooms Thursday evening Jan 30 at 8 p p. p m. m Layettes Layette for overseas use will be cut one and art d packed for distribution COLD COU STORAGE LOCKERS now not available Phone 21 or call caU at a t Winegars Winegar's market and locker plant plan t on new highway 91 47 SUMMONS IN TIlE THE DISTRICT COURT OF TIlE THE SECOND JUDICIAL DIS DIS- IN AND FOR DAVIS COUNTY STATE OF UTAH J JOHN JOlIN N W W. WILKINSON Plain Plain- tiff lff vs JESSIE N. N WILKINSON Defendant THE TIlE STATE OF UTAH TO THE SAID DEFENDANT You are arc hereby summoned to ap ap- ap appear pear par within twenty days after sere sen ice of this summons upon you ou if served within the county count in which this action is is brought otherwise within thirty days das after service ice and defend the above entitled a ao ac- action v tion and in case of your our failure so to do do judgment will bo be rendered against you ou according to the de- de demand maud mand of complaint which has lIas been filed Wed with the Clerk of said Court This action is brought to recover a judgment dissolving the marriage contract now and heretofore exist exist- existing existing ing between you and the plaintiff Hess Boud Baud Attorneys for Plaintiff 1086 East South Salt Lake City Utah First publication Jan 17 1947 1047 Last publication Feb 14 1947 LEGAL NOTICES PROBATE GUARDIANSHIP NOTICES NOTI ES Consult County Clerk or Respective tive live Signers SI ers for Cor Former Fonner Infer Infer- Information mation NOTICE TO WATER USERS The following applications have have hav e been filed with the State Stale Engineer Engines to change or appropriate water 1 in n Davis County State of Utah throughout the entire year unless antes s otherwise designated all locations location s being from To Change Chan c a 2030 A. a A. A E. E Tripp G St St. Salt Lake City Ut has made application application cation to change the point of di dl diversion diversion version of 25 sec ft of water right acquired by Application No The water has been diverted from fro Apr 1 l to Oct 31 from an unnamed spring area at a point S. S 1075 ft and nd W W. 1550 ft from NE Cor Car Sec 17 HIE nIE and used to irrigate e 30 acres of land embraced in Sec 17 Hereafter the above quantity o ol of la l water w will be diverted from a spring area at a point S. S 1083 ft and E E. ft from NIJi Cor Car Sec 17 RUE RIE and used from Apr 1 to Oct 31 to irrigate the land Ian described ed above The spring sprin area are a commencing at a point S. S S ft and E E. ft from NIJi Cor said sai d Sec See 17 is embraced within the following fol following lowing traverse S. S 1000 ft and E E. GOO ft fl S. S S ft E. E ft N N. 1650 ft and arid W. W 50 ft fl to beginning a 2036 a 20 a 2036 Ardella P. P Greenhalgh Woods Cross Utah has made application application cation to change the point of di diversion di diversion version of sec ft of water right acquired by Claim No 2064 The water has been diverted from froma fro rn a 2 in well ft deep dep at a point poin t N N. 1333 68 ft ft and E E. ft from W 4 W Cor Car Sec 19 RUE and used u pd from April 1 to Sept 30 31 to irrigate 3 acres of land embraced embrace in n Sees Secs 19 19 RUE and Sec 24 and for year round in incidental purposes Hereafter the above quantity of o water will be diverted from a 3 in well ell ft deep at a point N N. ft ft and E E. ft from m W 4 W Cor Sec 19 and an d used during the same period and an anfor d for the same purposes described describe d above To Appropriate Wasatch Wasatch Oil Refining g Company Newhouse Salt Lake City Ut 04 sec ft for fo r domestic use from a 4 In well bet be t and ond ft t loep at a point a-point point S. S 5 ft it and and- W. W ft fl from fro m NE Cor Car Sec 25 25 TIN Wasatch Oil Refining g Company Newhouse Salt Snit Lake City Ut 04 sec ft for fo r miscellaneous use from a 8 8 in in well wet 1 bet and ft fl deep dep at a point pain S. S S ft and W W. ft from Wi N 4 4 Cor Car Sec 25 TIN MW and used use I for condensing and refining gaso gas o a line and other oil ail products and for fo r fire ire protection at the Wasatch Oil 01 1 Refining Plant Mrs l Mrs W W. L. L Loder 24 5 W W. North Bountiful Ut Ol 5 sec sc ft for Cor domestic use from a 3 well bet 50 and ft deep dep dee at a point S. S S 2715 ft and W. W 4 It from NE Cor Sec 7 TIN RIE Rl E Ward Ward C C. Holbrook Boun Bou n Ut 01 sec ec ft tt for domestic nc c use us from an Sin in well bet 20 0 and ft deep dp at a point N N. 15 1 5 ft ft and W W. 15 ft ft from S 4 Cor Sec Se c 31 31 TIN RUE Bountiful 1 Bountiful City Corpora Corpora- tion Bountiful City Ut 1500 ac a ft from Barton Creek Crek tributary to t Great Salt SaIL Lake at a point S S. S 1728 8 ft and E E. 2865 ft from NW Cor Car Sec 28 DiE HIE From Mar 1 to June 30 the water will be conveyed d b by means of two canals and placed in n a recharge area embraced in ina WI a Sec See 33 Sec 2111 21 Sec 28 8 and Est EMs Sec 29 all in UE RiE The water will be spread over thE he land by b means of contour ter ter- terraces races aces and checks and allowed to percolate into inlo the underground tOj supply commingling with the nat nat- urn iral supply and will wilt be exchanged for a like quantity of water to b bE withdrawn from the th underground supply by b three thre wells located a at points Joints and in amounts as follows 1 W N N. ft and W W. 1461 ft ft Ill ac c ft ft Ul 2 N Nr ft fl and W W. e eMY MY MOM 15 IS l 3 HAVING HAYI AW A IDEA OF EXTRA E R NIGH HIGH CRIB FOR MY THE SO WE CAN HEAR MOTHER BUYS ALL AIL HER HEP f LIL BABY BROTHER HIGH CRIB HIM WHEN HE FALLS FURNITURE rUf AT K OUT J OUT r UNION FURNITURE Co CU I I. I I L r r a Jr r a CS G i O AI N AD CO c i 0 6 jv I I Ir I r I I I I I I I I I I I I I t 1 o e 0 2051 ft ft ac acc ft both from SE SECor Cor Sec 19 19 fUE and 3 N. N N 75 W W. 17 ft from SE SECor Cor Car Sec 28 TIN ac ft The water from the wells will be pumped directly into the city dis dis- distribution distribution system and used for year year- round municipal purposes in Boun Boun- Bountiful Bountiful City Homer Homer P P. P Black Burns Durns Ave Bountiful Ut sec ft for domestic use from a 6 well bet and ft deep at a point N N. ft and E ft from SW Cor Sec 30 TIN Protests resisting the granting of any of the foregoing applications with reasons must be in affidavit form with extra copy and filed with the State Engineer State Capitol Salt Lake City 1 I Utah on or before March 23 1947 ED II IL WATSON STATE STA TE ENGINEER First publication Jan 24 1947 Last publication Feb 21 1947 NOTICE NOTICEs OF OP PETITION FOR LETTERS OF ADMINISTRATION NO 1144 IN THE DISTRICT COURT PRO PRO- PROBATE PROBATE BATE DIVISION IN AND FOR FORDA DAVIS DA VIS COUNTY STATE OF UTAH In the Matter er of the Estate of JONATHAN HOLBROOK a and n d ROSABELLE HOLBROOK hus bus husband band and wife deceased The petition of Blanche Holbrook praying for the issuance to herself of Letters of Administration in the estate of Jonathan Holbrook and i Holbrook husband and deceased has been set for hearing on Tuesday the day of January A A. D. D 1947 at ten o'clock A. A M M. at the County CourtHouse Court CourtHouse CourtHouse House in the Court Room of said Court m in Farmington Davis County Utah WITNESS the Clerk of said Court with the Seal thereof affix affix- affixed ed od this day of January A. A D D. 1947 C. C C BROUGH DROUGH Clerk SEAL SEAL By AFTON SMITH Deputy Clerk Keith L L. Stable Stahle attorney First publication Jan 17 1947 1047 Last publication Jan 24 1947 NOTICE OF PETITION FOR LETTERS OF ADMINISTRATION NO 1143 IN THE DISTRICT COURT PRO PRO- PROBATE PROBATE BATE DATE DIVISION IN AND FOR DAVIS COUNTY STATE OF UTAH In the Matter of the Estate of GUY GUV J. J J SEBASTIAN also known as GUY JUNIOR SEBASTIAN de de- deceased ceased The petition of Dora R R. Parkin praying for the issuance to herself of Letters of Administration in the thc th e Estate of Guy J. J J Sebastain als also o known as at Guy Junior Sebastain de deceased ceased closed has been set for hearing o on n Tuesday the day of January A A. D. D D 1947 at ten o'clock A. A M M. a athe at atthe t the County Court House in th the e Court Room of said Court in Farm Farmington ington In on Davis County Utah WITNESS the Clerk of sai saiCourt said Court Count with the Seal thereof affix affixed ed cd this day of January A A. D D. 1947 HYRUM C. C BROUGH DROUGH Clerk 3 SEAL By Dy AFTON AFT ON SMITH Deputy Clerk Keith L L. Stable Stahle attorney First publication Jan 17 1947 Last publication Jan 24 1947 Stockholders Meeting g The annual meeting of th the e stockholders of the Bountiful Irr Cation gation Company will be held Mon Monday day da Feb 3 1947 at p. p m. m m a athe at atthe t the South Bountiful school house hous housto to elect officers for the e a ensuing g term and to transact such othe other r business as may come before said sale meeting meting LYDIA TIllES 47 46 Secretary Notice to Creditors Estate of J. J J L. L Gwynn G also known as Joseph L L. Gwynn ant and Rhoda Frances Gwynn G husband and wife deceased Creditors will present claims with lith vouchers to the undersigned I at the office of Keith L. L Stable Stahle Stal e 84 I South Main Mahn Bountiful Utah on or before the l th day of March A A. A D. D 1947 ANDREW GWYNN Administrator of the estates of J J. J L L. Gwynn also known as Joseph L. L Gwynn G and Rhoda Frances Gwynn husband and wife w e ed rd Date of first publication January A. A A D D. 1947 Keith L L. Stahle Stable attorney for Ad Ad- Adminis minis tat or Last publication February 7 1947 Notice to Creditors Estate of William Willi m R R. McNeil and Louisa Elizabeth White McNeil husband and wife deceased Creditors will present claims with ith vouchers to the undersigned at her residence at Woods Cross Utah on or before the day of March A. A A D. D D 1947 MINNIE MAY MORTON Administratrix of the estates of William R R. McNeil and Louisa Eli Eli- Elizabeth Elizabeth zabeth White McNeil husband and wife deceased Date of first publication January lOll A A. D. D 1947 Last publication February 7 1947 r Notice to Creditors Estate of George A A. Salter also known as George Salter deceased Creditors will ill present claims with vouchers to the undersigned at nt the office of Keith L L. Stable Stahle Stal e Clipper building 84 South Main in Bountiful Utah on or before the day of March A A. D. D D 1947 MARGARET SALTER Administratrix of or the estate of or George A. A Salter also known as George Salter deceased Date of first publication January A. A A D. D 1947 Keith L L. Stahle Stable Attorney for Ad Ad- Administratrix Last publication February 7 1947 SUMMONS IN THE DISTRICT COURT OF THE SECOND JUDICIAL DIS DIS- DISTRICT DISTRICT DISTRICT IN AND FOR DAVIS COUNTY STATE OF UTAH ERNEST A. A HAYES FRANK FRANK- FRANKLIN FRANKLIN LIN HARRISON HAYES and MARIAN MAY HAYES AYES FRANK MAY MA Y and KATHRYN |