Show NOTICE FOR PUBLICATION Publisher lot 0 Department of ot the Interior Inferior U n. n S. S Lund Land Office at ol fIr r ra M fT n. n v n m w v. v J w. w August 23 1926 NOTICE is hereby given gi that Robert Platt of af New Nl Castle Utah who on JuI July JulS 13 1921 ma mad madni homestead homestead home home- stead entry No to for JW I V NW 4 SE 4 NE NW S1 S my 4 W SWI WI EI V SW NEI SW Ww SW NW NW W SEW NW SWI N NW SW SWU SWI SW 14 Section 1 15 Township hip 37 South Range 15 We at t Salt Late Lake Meridian I Ihas has filed notice of cd f intention to make maket t three ree year proof to establish claim i to the land Jand Above e before ore Thomas Lund U U. U S. S Commissioner ner at Modena Utah n the day Y of October 1926 Claimant names as at witnesses I IJohn John II H. Tullis K It E. E TulSa C. C H. H Knell HneIl and George Platt flatt sll lII of f New Castle Utah GEO E. E ding Acting A Krister First ug 27 Last 21 Last Sept 24 2 1926 NOTICE FOR Publisher Department of the Interior U. U S. S Land O Office fice nt lit Salt LaJ LaU City Cite Utah August 23 1926 NOTICE is herel hereby giver given that Owen Ray Kelley of f Beryl Bem Utah who on Sept 27 1923 made homestead homestead homestead home home- stead entry No for N Nh Sec Sac 31 Township 33 South Range 16 West Vest Salt Lake Meridian has filed notice of intention to make three year Proof to establish claim to the theland theland theland land above described before Thomas Lund U. U S. S Commissioner at Modena Modena Mo Mo- dena Utah on the day of Sept 1926 1126 Claimant names as all witnesses August Lohf D. D F. F Shelley I F. F V. V Del Vecchio and Jack all of Beryl Utah I GEO E. E WOOLLEY Acting Register First Aug 27 Last 27 Last Sept 24 24 1926 lo NOTICE FOR FOR PUBLICATION Pu Publisher Department of the Intel Interior U. U S. S Land Office at Salt Lake City Utah August A 23 1926 I 1 NOTICE is hereby given gi that Estella Jor Jonts es of Enoch Utah who on November 28 1921 1121 made homestead homestead home home- stead entry No for Lot Lat 3 Sec SiC 19 Lots 1 2 3 4 Sec 30 Twp 34 South Range 10 West Vest S SE V SES Sec 25 Township 34 South Range flange 11 West Vest Salt Lake Meridian has filed notice of tf intention i tion tica to io m mlle make e three year Proof to establish claim to the land above described described de de- de scribed 1 e l before the of the District Court at Parowan Utah on the day of September 1926 Cla Claimant names as witnesses Randolph Lorenzo Matheson Hyrum Byrum Jones all of Enoch Utah and Ray Hay Grimshaw of Summit Sum Sum- ml mit Utah GEO E E. WOOLLEY Acting Register First Aug 27 Last 27 Last ept 24 1926 1126 01 NOTICE FOR IU PUBLICATION CATION Publisher Department of the Interior U. U S. S Land Office at Salt L like Lake le CitY Cly Utah u. u 11 00 1 I J 0 v NOTICE is hereby g given gen en that Homer R. R Walker of Modena Nodena Utah who on March 30 1022 1922 made homestead home borne stead entry No for S SH 2 Section Sec Sac 4 Township 32 South Range Hange tion Lake Meridian has West Salt It 19 iD i'D make of intention to filed notice establish claim Proof to three year ear to the land above described before Thomas Lund U. U S. S Commissioner the day clay of Utah on at Modena Oct 1926 Claimant names as witnesses F. F Terry Teny Earl G. G Leon Alfred Force and Marion Marlon Vansickle all of Hamlin Valley Utah GEO E. E WOOLLEY Acting Register I First Aug 27 Last t St Sept pt SHEEP RANCH in Wyoming to trade for good residence property or business property property Acres at Foit Fost Bridger Wyoming Price Trice State loan Water Rights Rights- 17 4 i shares harell in Twin Butte Dutte Canal Spring right alone atone will watt water property proper er ty ICO shares in Ditch Ditth 50 53 shares in Black Dlack Fork 40 40 ACles i iP Spring Ditch Complete Complete lino line of implements im m Six Six room home borne other outbuilding outbuildings out out- buildings building machine sheds lambing sheds poultry coops for 1200 chickens 7 good ROod Jersey cows cows 1 bull hull three yearlings 25 head had of good horses and colts cotts head of sheep of which are yearlings balance balanc FORT BRIDGER WYOMING of winter and summer range range range-If If In In- write at once HOMELAND CO Phone Phon 35 5 North IV ADVERTISEMENT ENT T Notice to Contractors rA Office of City Recorder corder C Cedar dar City Utah Sealed bids will be received by the uy council of ot City lIy at Cedar edar CIt City Utah at 11 II o'clock A. A M. M Sat Sat- September 1926 and at that time publicly opened for the paving of the District School Street between Main and First West Street th the same being in Cedar City paving pacing Districts Nos Nes 1 I and 2 The length of the street to be constructed con con- or improved is feet and the principal items of work are arc approxImately approximately ap ap- ap proximately as follows Common Ex Ex- Ex- Ex Excavation en cu yda 7 in pavement 1276 sq ds Curb and Gutter lin un feet Plans and sand specifications are on file in the City Office at Cedar City where bere they may be reviewed by prospective prospective pro pro- Ii bidders Specifications proposal proposal pro pro- blanks and nd Title h sheet et will be je furnished on depositing Plans will be furnished on the payment payment pay pay- ment of and will VilI become the property of the purchaser Any Any additional ad Information may be secured at nt City Office Each bidder must accompany his bid with a certificate from an approved surety com company pan stating that said surety company will wilt provide said bidder with a bond in insoda su soda Sum auTh um as is lS required in and in accordance with the provisions of said specifications The right to reject an any or an aD bids i is reserved C Cash sh or certificate check for nude nade payable to Cedar City Corporation Corpora Corpora- tion tiar must accompany each uch bid as I of good faith aith and as a guar guar- I that if awarded the contract the he bidder will execute the contract nod ind give b bend nd as required CEDAR CITY COUNCIL By Herbert P. P City Recorder 01 AND PROBATE NOTICE OTICE For further information consult County Clerk or respective signers 10 IN TIlE THE DISTRICT OF THE FIFTH JUDICIAL DIST R RIC I C CT T iy OF IRON STATE OF UTAH In the tile matter of the Estate of Martha Ford Ford Deceased NOTICE TO CREDITORS Creditors will present clam dam to th the und undersigned at his residence in Cedar City Iron County State of Utah on onor onor onor or before October 1926 HYRUM C. C FORD Executor of oi the Estate of Martha Ford deceased deceased- SHAY LUNT Attorneys for Executor First Aug 20 Last 20 Last Sept 10 1926 10 1 FORFEITURE NOTICE To IL W. W Bruner S. S J. J Kenyon Cenyon C. C U ri Eddards E. E L. L Eddards E. E J J. J Eddards You are hereby notified hat I have done all assessment work on an the claims in which you ou are co co- owners known as California and Gyp in Iron County Utah for the years 1924 1925 and 1926 and you have hae failed to pay your portion Therefore Therefore There There- fore if 11 you ou fail to pay the said amount amount a a- mount of y your ur portion of assessment on or before three months from date dale your interest will wilt be forfeited to me according to l law w. w P. P N. N WILKINSON Cedar City Utah Dated July 9 1926 I- I IMPROVEMENT NOTICE NOTICE IS HEREBY GIVEN by bythe bythe the City Council of Cedar City Utah of the intention of said eald City Council to make the following described improvements im wit to-wit To construct cement walks side and cement streets covering the full width of what is known as School Avenue or Lincoln Lincoln Lin coln coin Avenue in Block 36 86 Plat Flat B 3 Cedar City Town Survey urvey excluding the walk side on on the the North side aide of said Avenue for which improvement notice has already been published and to defray the cost thereof estimated estimated esti esti- mated at by a Q local assessment as as- on the lots Jots pieces or parcels par par- ee eels cels II of e ground on n said Avenue Avenue Avenue Av Av- Av- Av the following described j P. P ln Districts being the dis- dis or parts parti of districts district to be affectEd affected af af- af or bc fitted by said eald improvement improve ment meat viz All those parts or portions of Paving Pay Pave ing lag Districts Nos 1 I and 2 and abutting abut ting ih the North North Northside side of said School Avenue or Lincoln Avenue bounded bound ed eel as follows follow Commencing 15 feet North of the southeast corner of lot 16 in said uld Block 36 and running thence West along the North side sid of of said Avenue through said Paving Pain Districts Nos 1 and 2 to the West Vest line Ine of said Block mock 36 30 thence theme North m feet thence East Enst to a point feet north of place of beginning thence south feet to place of be bf ginning Also all those parts or portions of paving Districts Nos 1 and 2 abutting abutting abut abut- ting the south side of said S School hool Avenue or Lincoln Avenue bounded bound bound- ed cd as ns follows Com Corn 35 feet south of the north east cast corner corner of lot 17 in said paid Block mock 36 sa and running thence west the south side of said along I u Avenue through Paving Districts Nos 1 and 2 to the west line of said block 36 thence south feet thence east cast to a point feet south of place of beginning thence north feet to place of beginning All protests and objections to the carrying out of such intentions must be present presented in writing to the City Recorder before the day of S Sept pt 1926 1920 being the time set lIet by said eald Council when it will wU hear and consider consider con con- sider such lIuch ejections as may be made thereto Dat Dated d at at Cedar City Utah this day of August A. A D. D 1926 By By- order order of of the City Council of Cedar City Utah HERBERT P. P HAIGHT City Recorder st ra-st Aug 13 13 Last Last t Aug 27 1926 1 UI ADVERTISEMENT NJ M Id Notice to Contractors Office of Recorder Cedar City Utah Sealed bids will be received by the City Council of Cedar City Utah at atU 11 U o'clock A. A M M. M Saturday September th 1926 1929 and at that time cally cally opened for the paving of the following follow follow- ing lag sidewalks in Ced Cedar r City Except street intersections both sidewalks on 2nd West Vest street between 1st ht Sou South h and the District School Streets the North sidewalk on Center Street between Main and 3rd West Streets the North sidewalk of District School Street between Main and 3rd West West Streets the East sid sIde of 1st West Vest from t the a t School Street North to the Union Pacific property the North sidewalk of Center Street from 1st East to East Streets the West Vest sidewalk of 1st lilt West Vest Street t from 1st South to 2nd South Streets the same being pant pait of paving districts Nos 1 2 3 4 also 7 8 and 9 0 The he total length of sidewalks to tobe tobe tobe be constructed is approximately feet and the principal items of work are approximately square ft of 4 inch pavement and cu Cu- common excavation Plans and specifications specification are on file filen filen n n the Cit City Office at Cedar City where they may mair be reviewed by bv prospective bidders Specifications i proposal and bidding blanks blank will be I furnished furn on dep depositing Plans will be furnished on the payment of and will become the property of the purchaser Any additional in information in formation may be secured at the City Office Each bidder must accompany h his s bid with a certificate from nn an approved surety company stating that said surety company will provide provide pro pro- vide said bidder with a bond in such sucha a sum as is required in and in accordance ac ac- ac with wih the provisions of said specifications The right is reserved to reject any and and all aU bids Cash or check certificate heck for lor 00 made payable to Cedar City Corporation Corpora Corpora- tion must accompany each bid a el at ev evidence of good fath faith and as a guarantee guarantee guar guar- antee that if awarded the contract the thi bidder will execute the contract and give Kiv a a bond as 81 required CEDAR CITY COUNCIL By City Recorder First Au Aug 13 Last 13 Last Aug 27 1920 1926 ui lOt PROBATE AN AND GUARDIANSHIP I NOTICE For further Information consult County Clerk or Respective signers M NOTICE TO CREDITORS IN COURT COUnT OF IRON COUNTY UTAH In the matter of the Estate of Milton F F. F Canterbury deceased Creditors will present d claims with vouchers to the undersigned at his his' office in ip the Town of Milford County of Dea Beaver er State of Utah on or before before be be- fore lore the day of October 1926 SAM CLINE Administrator of the Estate of Milton F. F Canterbury deceased First August 13 Last 13 Last Sept 2 Au AuS Au'S ALIAS S SUMMONS IN TilE THE DISTRICT COURT W OP WIRON IRON COUNT UTAH EDNA WESTMAN Plaintiff vs VI MILLICENT TUNNY and F F. J J. J Defendants TIlE THE STATE OF 0 UTAH TO TO- TOTnE THE THE- SAID DEFENDANT You are 1 hereby td tb ni nl pear within twenty day days attn after th r service ervice of this summons upon If served within the county In which this this- action i ii III brought otherwise within thirty days after ft r r service and andi d defend the above aboTe entitled action and anti andin in case e of your failure to so to do judgment judg ment will be rendered against you according to the thc demand of the com corn complaint complaint plaint which has been filed with th the the- Clerk of tat said Court This action is brought to recover u it judgment and decree quieting the the- title to the hereinafter described realty in the said plaintiff and as against the said defendants and each i of them to wit East one I u of or Section Nine 9 Township Thirtyfour Thirty Thirty- four tour 34 South of Range Rainge Fifteen A 15 1 West Salt Lake LaU lisa Bag iid- iid Ian inn SAM cu CLINE E Attorney for P. P 0 O. Address Utah First Aug 13 Last publication Sept 10 Tot tol v t NOTICE FOR PUBLICATION Publisher Department of the Interior U. U S- S Land Office at Salt Lake City Utah Utah- July 23 1026 1926 NOTICE is hereby EI given EIn n that that- John i C. C Heaton of veny Utah who on April 19 10 1923 mad madd stock raising homestead entry No for SESE Sec 11 VINE S SWU SW SEU Sec 12 N 4 Sec 13 ENE Section 14 Town Town- ship 32 2 32 South Range 20 West Ves Salt Satt Lake Meridian has filed notice of Intention to make three year Proof t to establish claim to the land above described described- before Thomas Lund U.S. V. V S. S Commissioner at nt Modena Utah on the 2nd day of September 1926 Claimant names s as witnesses George W W. Esplin and Robert P 1 Fullagar of Cedar City Utah Chares Charker Flinspach of 01 Modena Utah andt andi Thomas Blackburn of Homlin Hamlin Valley Utah S SELI ELI F. F TA TAYLOR I Register Register- First July 30 Last 30 Last Aug 27 1926 i t II ALIAS SUMMONS In the Judicial Fifth District Court of Iron County State of Utah BERTRAM CHENEY Plaintiff vs RUBY BUllY ELLEN CHENEY De a f 5 THE STATE OF UTAH TO SAID DEFENDANT You are are hereby summoned t to appear ap ap- 1 pear within twenty days after the tha service of this summons upon I yow if served within the county countr in which i this acton action is rought ot otherwise r lse within thirty days daya after service and anil defend the above action and andIn andIn andin in case ease of your fail failure reso so t to do judgment will be lie rend rendered red against you according according- to the demand of the com complaint ant which ti h has b been bien n filed with i the Clerk of said C Court urt I This action is brought to recover a n judgment 1 That the bonds bonds' of matrimony heretofore and now existing g between I plaintiff and yourself b be he dissolved dis 2 That such other and further re relief relief relief re- re lief may be grant granted d as to this may seem just and equitable SHAY LUNT Plaintiff Attorneys P. P 0 O. Address Cedar City Utah First Aug 20 Last 20 Last Sept 17 1926 I lor j NOTICE FOR |