Show S 1131 M ON IN IX THE DISTRICT COURT OF THE TIIE Third Judicial district of or tho the state slate 9 of Utah count county of Salt aI Lake Martha Payne Parne plaintiff vs John Payne Pane de de- de- de dan nt t. t Summons The Summons The state of oC Utah to the said defendant You are hereby summoned sum sum- IUm- IUm to appear within twenty days cas ca's after the service ser of or this summons upon you Ol if Ir served within the count county in which this action acton Is IR brought brouGht otherwise other other- wise within thirty days after aCter service and defend the above e abo entitled action acton anti and In case cne of or your our failure so lo to do Judgment will wi be rendered against you OU according to the demand of the complaint complaint com corn plaint which has hat been flied filed fled with wih the clerk of said court This action acton Is la brought to recover a S juc judgment ment dissolving ing the the marriage contract or bonds of oC matrimony heretofore existing between be be- tween you and the plaintiff Johnson Fowler plaintiffs plaintiff's ney P. P O. O address No Xo South 18 Main street Salt Lake City Utah NOTICE TO 10 CIU IOnS ESTATE TE OF CO CONRAD nAD KNAUPP UPP DEceased DE- DE ceased Creditors will wi present claims with Hh vouchers to the undersigned at 2 0 Constitution building Salt Lako Laio CI City Utah Ulah on or before beCore the da day 0 of August A. A D. D 1908 FRITZ L- L l. l N Administrator of the tho Estate of ot Conrad Knaupp De De- ceased censed Date of or first publication April Apri 4 4 A. A D. D 1908 A. A A. A Duncan torne Attorney for Cor Admin Admin- NOTICE TO lO r CREDITORS ESTATE OF JOSIAH LEES DE- DE ceased Creditors will wi present claims with vouchers to the undersigned at Security and Trust rust Salt al Lake CI City Utah on or before the da day of or August A. A D. D 1908 CHARLES CHARLS M. M LEES Administrator of the tho estate of or Josiah Lees deceased Date of first publication April prU 25 23 A.D. A.D. A A. D. D 1905 IT H. 3 5 S Tanner torne Attorney TO CREDITORS ESTATE 0 OF F FRo FRANCIS FRANC I S WI WILLIA WILLIAMS LLIAMS IS deceased Creditors will wil present present claims with wih vouchers to the unc undersigned ned at 12 7 National bank Salt Lake Cl City Utah on or 01 before the da day of August t A. A D. D 1908 1905 ELIAS KLIAS CONWAY CONA Y ASHTON oC of the estate of or Francis ll 1 Inma hams deceased Date De of oJ publication April 23 A.D. A. A t. t D. D D l 1008 1908 QS doyle Moyle lo Je and Van Cott Cot Attorneys NOTICE TO ro n ESTATE TC OF MINNIE I IE L. L L TATE DE- DE ceased ed Creditors will wil present claims wih with vouchers to th the undersigned ned at room 70 iO Commercial Salt I Lake ake CI City Utah on or before the 1st da day of oC September A. A D. D 1908 F FRANCIS A tI S TATE TD Administrator of o the Estate of oC Minnie L. L J. J Tote Tate deceased Date of first publication April AprI 2 25 23 A.D. A.D. A. A D. D l O j F. F C. C Loofbourow Attorney for tor Est Estate Es Es- t tate e. e NOTI CE l 10 O CONTRACTORS ItS STATE STArE LAND BOARD It RESERVOIR ES and Irrigation project project Notice to Contractors Con Con- tractors tractors Sealed Sealed proposals will il he be re- re d by hy the State Board of Land Commissioners t rs at nt Its office City and nd County Count hul building lne Salt City CIU Utah up to 2 o'clock p. p m. m Tue Tuesday da June 2 1908 for excavation for Approach Cut rock 20 cu d excavation atlon for Approach Ap p. roce Cut loose rock 1685 cu cx excavation for Approach Cut earth cu en II avalon excavation lon for Cor Tunnel linear feet excavation for Outlet Cut CLIt rock cu excavation for Outlet Outlet Outlet Out Out- let Cut loose rock cu en ds excavation vaton for Outlet Cut earth 1010 cu en Rip nIp Rap nap for Outlet Cut 10 sq The he open cut is partly In earth and partly in solid sold rock The rhe tunnel en entirely entirely en- en In solid sold rock This work worl Is la located In section 3 township 28 south range 3 west Salt SI Lake Meridian approximately ten miles south of Bids will wil be r received for tor the work complete or 01 for t the tte e work in sections as asI contained on the sheet proposals in the theoffice theoffice I office of the State Board Coard of or Land Comm Commissioners Com Corn m missioners a C copy p of or which ma may be had ti had on application All 1 proposals must bo he addressed s ed to the secretary of or the State Stale Board Doard of Land Commissioners Salt al Lake Lako Ci City Utah Ulah und must contain a a certified check made payable to the tho said secretary scene secre tary in amount Ja equal fo 0 to ten per cent of tho the amount of the bid hid Plans and specifications may be seen at It the office of or tho secretary of ot the Slate State Board of or Land Commissioners Salt Sl Lake City or at nt the tle office of oC Commissioner Com Corn missioner H. H N N. Hayes Haye Richfield Utah Uth The rue he Board reserves tho right to re reject re- re Je t nn any and all nl bids hils WILLIAM ILLIAM J. J LYNCH Pros President Id e n I. I t THOMAS AS C C. LI C. CALLISTER ISEn Secretary State tle Board of or Land 11 1 Commissioners Commissioners- U Utah La ii |