Show V v. v l Office r Rooms for r Rent en Over Sanitary Market Inquire Inquire at the Sanitary Market Markett t 2 H r. J I I D 5 h STOCK WANT WANTED ED Will pasture and f feed ed st stock ck until April 1st for per head G Good od feed and good pasture Geo C. C 8 e S 9 9 B s e o ing All work guaranteed First Class George Robbins Successor to J Jos os R R. R Lewis C v v V r v. v Y V Y VV V 0 v 00 vv V r 0 vv IV v. v I IN TIll TILE DISTRICT COURT COUItT PRO RATE BATE DIVISION IN AND IOn FOR COUNTY OF 01 DUCHESNE STATE OF OP UTAH In the Matter of the Estate of or Frank P. P Staton Deceased Order of Publication of Notice to Creditors It is ordered that notice to the creditors of Frank P P. P Staton deceased ed be given by the administrator of said estate by publication in the Duchesne Duchesne Duchesne Du Du- chesne Record a newspaper printed and published in the County of Duchesne Duchesne Duchesne Du Du- chesne State of Utah at least once a week for four weeks to present their claims to said administrator within four months from the first publication of the notice Witness the Clerk of said Court with the seal thereof affixed this 20 day of December A. A D. D 1916 Seal EDWARD EDVARD MACKIE Clerk Notice otice to Creditors Estate of Frank P. P S Staton aton deceased ed ed Creditors will present claims with vouchers to the undersigned at Duchesne Utah on or before the 1st day of May A A. D D. 1917 EMIL 1 Administrator of the Estate of Frank P. P Staton Stators Deceased Date of first publication December 30 A. A D. D 1916 cc IN TIlE THE DISTRICT COURT PROBATE PROBATE PRO PHO 1 BATE DATE DIVISION IN AND AND- FOR COU COUNTY TY ON DUCHESNE STATE OF UTAH In the Matter of the Estate of Frank FrankP P P. P Staten Deceased Order of Publication n of N Notice tice to Creditor Credi Credi- Creditor tors tor tor It is ordered order d that notice to the he creditors creditors creditors credi credi- tors of Frank P. P Staten deceased be given by the Administrator with will annexed of said estate by publication in the Duchesne Record newspaper printed and published in the county of Duchesne State of Utah at least once a for four weeks to present their claims to said Emil M Administrator tor within four foul months from the first publication of the notice Witness the Clerk of said Court with the seal thereof affixed this 23 day of December A A. D. D 1916 SEAL Edward Mackie Clerk I NOTICE TO CREDITORS Estate of Frank P. P Staten deceased Creditors will present claims with vouchers to the undersigned at t Du- Du Utah on or before the first of May A. A D. D 1917 Emil Adminis Administrator Administrator Adminis Administrator with will annexed of estate of Frank P. P Staten Deceased Date of first publication December 23 A. A D. D 1916 o 0 NOTICE TO WATER USERS State Engineers Engineer's Office Salt Lake City Utah November 9 9 1916 Notice is hereby given that Alberto Alberta Alber ta to Singleton White whose post offices address is Soldier Summit Utah made in accordance with the requirements of the Compiled Laws of Utah 1907 as amended by bythe bythe bythe the Session Laws of Utah 1909 to appropriate two 2 cubic feet cubic feet of water per second from the south fort fork of Creek Duchesne County Utah Said water was tc U t have been diverted at a point south 46 degrees 58 minutes east 1363 3 feet from the east quarter corner of Section 6 Township 6 G South Range Hange 8 west yest Uintah base and and meridian and was to have been conveyed by b b- b means of a canal for a distance of 1820 1520 feet and there used from April 1 to October 31 inclusive of each year to irrigate 80 acres of land embraced in the west half of Section Sec Sec- Section c. t tion on 5 Township lo and range afore afore- said As much of said said- water said water as may ny have been necessary was to have been used during the entire year for domestic purposes Said applicant now now makes males application in r J J. J With Wi the requirements of Section Sec Chapter 62 Session Laws Law of Utah Uta 1909 to divert the said water at a point which bears south 53 63 degrees 7 minutes east 1196 foot feet irom from the southeast corner of the northeast qu quarter of said Section t 0 G of a ditch and anda andi it by means c. c convey I distance of 1096 feet a J. flume for a where it will be used during the and for the purpose originally original original- ly specified This application is designated des des- in the State Engineers Engineer's office as No All protests against the granting of said application stating the reasons reasons reasons rea rea- sons must be made by affidavit affidavit affidavit af af- in duplicate accompanied by bya a fee of 50 and filed in this office office office of of- fice within thir thirty y 30 days after the completion of the publication of this notice W. W D. D B BEERS ERS State Engineer Dale Date of first publication November November November Novem Novem- ber 17 17 1916 date of completion of publication December 18 1916 0 0 NOTICE FOR ion PUBLICATION Department of the Interior U. U S. S Land Office at V Vernal Utah November November November No No- vember 29 1916 Notice i is hereby given that Chloe F. F Oakley widow of Vincent L. L Oakley Oakley Oakley Oak Oak- ley Deceased of Mountain 1 Home Iome Utah ho who on September 2 1911 made Homestead Entry Serial No for NW a lA SE NE SW Vs and S NW Section 29 29 Township Township Township Town Town- ship 2 2 North 2 North Range 5 West Vest Uinta Special Meridian has filed notice of intention to make year five-year Proof to establish claim to the land above described described described de de- scribed before Edward Ma Mackie Maki ki U. U S. S Commissioner at Duchesne Utah on the day of J January nuary 1917 Claimant names as witnesses Abraham M. M Lyons Lorenzo Ewell Hugh Burdick John E. E Drapel all of Mountain Home Utah PETER HANSON Register 0 Q 0 NOTICE FOR Fon PUBLICATION Department of the Interior U. U S. S Land Office at Vernal Utah November November November No No- vember 29 1916 Notice is hereby given that James L. L Harris of Talmage Utah who on March 1 14 1910 made made Homestead Homestead Entry Serial No for V S SW i SE SEVi and S S SMi SW SWi r i Sec 36 T. T 1 S. S R. R 5 W. W and Lot 4 4 Section 1 Township 2 South Range Hange 5 West Vest Uinta Special Meridian has filed notice notice notice no no- tice of intention to make year five-year IL L V L iS c. c Pr Proof of to establish cl claim land above described before Francis M. M Shelton Clerk of the District Court at Duchesne Utah Ulah on the day of January 1917 Claimant names as witnesses Wallace Davis William Thompson Davis George Thompson all of Talmage Utah PETER HANSON Register L NOTICE TO WATER USERS State Engineers Engineer's Office Salt Lake Lale City Utah November 21 1916 Notice is hereby given that the Wasatch Wa Wa- satch atch Development Company whose post cost office office- address is Heber Utah I made appU application in accordance with I the requirements of Chapter Chanter Session Laws of Utah 1905 to ap ap- appropriate one one 1 foot cubic of water i l er per second f from om the Duchesne River Duchesne County Utah Said water was to lo have havo been diverted at a point which lies 1832 feet north and feet west of the southwest corner of I Section 31 Township 3 south Range Hange I 3 west Uintah base and meridian and was to have been een conveyed by means of a ditch for a distance of of feet an and there used from April 1 to October 15 of each y yar ar to irrigate 70 acres of land embraced in the southeast quart quarter er of Section 20 Township 3 south Range Rang 2 west v st Uintah Las ase e I an Ian Harry t Merl Veatch the the whose 1 post i ost office address asi one Utah now makes a m is 8 lly lr r with i n the r reqUirements Section Chapter 6 62 sion Laws of to h 1909 1009 S t to dh the said wa wat wafer er r at a nl v point bears north 68 L Vb degrees degree 25 5 west 15 0 minn feet from m the corner of the northeast soothe qua quarter Section 1 r Township 4 south r p R 4 west Uintah bas base e Ran an and a and conveyed by means o of f a for a distance of fet feet dif J there used during the period orf i nally specified to irrigate 70 a of land embraced in the north h h of Section 12 Towns Township hip 4 sou U Range 3 west Uintah base an and d r This a application is desie ed In the State Engineers Engineer's r s o of office e a No All protests against the gra grant nt of sai said application stating the r sons must mus be made h by y in duplicate ac accompanied j a fee of and filed flIed In this r f o 0 within thirty 30 days auer after t t of the publication of oft notice I Iv W. W D. D BEERS State Engin Date of first publication De Dee Dec Deebel c ber bel 1 1916 1016 date of I publication Jan January ary 1 1917 1017 r Car Load of I IS S Registered BuUs ds Just Ar Arrived ved t j l 1 jl White Face and Durhams Right sort at the right price C Can n be seen ata at J I a f w E CRAVERS CRAVER'S Ranch anch t. t Strawberry River d y I I r. r i I 4 x i 1 j t 1 i tr I i l 1 J N Nothing at J. J hf ing is O M ore Moe oreL A C CC C H Hi e. e l r r L fir e fd 1 For A o I f r. r I J S 'S r 4 t i it 1 r 1 P t v I. de E ate r L r 1 C r r 4 at f le 4 f Y S' S e t alf r fi fIZ fir r 1 r v I IHS 7 HS Z f V i fi to t U j N. N Years Year's t Present 11 t I 2 j j t ew d t i. i I. I jt f f f 7 e t q v vc ii i c U- U Than ST H Y Y 1 1 r i l tr lf 1 r tl ra N h i i t i z L. L C i Our Line is Very ery Complete 1 f j r i l 6 7 C D U h. h n D. D u C v m n u Y l I I I. I f r v I w. w f l i I 1 L 4 i T 7 0 i r tl I r r |