OCR Text |
Show If j LEGAL DEPARTMENT 'WTICE FOR PUBLICATION (Publisher.) Department of the Interior, U. S. Land Office at Salt Lake City, Utah, July 16, 1917. Notice is hereby given that Emma L. Hurford, of Hollywood, Los Angeles Ange-les county, California, who on Aug-ustO, Aug-ustO, 1912, made homestead entry, al No. 010436 for Lot 3, EV4SWK, SEtt, Sec. 18, Tp. 84 S., R. 12 W., S. L. Mer., has filed notice of intention to make five-year proof, to establish claim to the land above described, before be-fore the Clerk of the District Court a I'arowan, Utah, on the 10th day of September, 1917. Claimant names as witnesses: Charles P. Clifton, Lura L. Clifton, H. J. Doolittle, and Gilbert Love, all of Lund, Utah. GOULD B. BLAKELY, Register. (First July 7 Last Aug. 24, 1917.) NOTICE FOR PUBLICATION. (Publisher.) Department of the Interior, U. S. Land Office at Salt Lake City, Utah, July 23, 1917. Notice is hereby given that John W. Spendlove, of Hurricane, Utah, who on April 3, 1911, made homestead entry, en-try, serial No. 07682, for Lot 29, Sec. ; Lots 6, 6, 11, Sec. 7, Tp. 39 S.( R. 10 W., S. L. Mer., has filed notice of intention to make five-year proof, to establish claim to the land above !-scrilwd, !-scrilwd, before the Clerk of the District Dis-trict Court, at St. George, Utah, on the 14th day of September, 1917. Claimant names as witnesses: George F. Stratton, of Hurricane, Utah, Charles Spendlove, Claud Beames and Richard Maloney, all of Virgin, Utah. GOULD B. BLAKELY, Register. (First July 27 -Last Aug. 24, 1917.) NOTICE FOR PUBLICATION. (Publisher.) Department of the Interior, U. S. Land Office at Salt Lake City, Utah, July 21, 1917. Notice is hereby given that Lee Roy Miller, of Minersville, Utah, one ofj the heirs of Joel K. Miller, deceased, who on March 17, 1915, made home- i stead entry, serial No. 018996, for "W, Sec. 36, Tp. 31 S., R. 13 W., S.' L. Mer., has filed notice of intention to make three-year proof, to establish claim to the land above described, before be-fore Herbert Nichols, U. S Commissioner, Commis-sioner, at Milford, Utah, on the 1st day of September, 1917. Claimant names as witnesses: Alvin L. Couch, George M. Lewis, Wallace Couch and Frank Parent, all of Lund, Utah. GOULD B. BLAKELY, Register. (First July 27 Last Aug. 24, 1917.) NOTICE FOR PUBLICATION. (Publisher.) Department of the Interior, U. S.1 land Office at Salt Lake City, Utah, luly 21, 1917. Notice is hereby given that George T. Gower, of Hollywood, Los Angelet County, Cal., who on August 20, 1912, j made homestead entry, serial No. 010438, for Lots 1, 2, 3, 4. ENW,! NEV;SW4, Sec. 19, Tp. 34 S R. 12 W., S. L. Mer., has filed notice of intention in-tention to make three-year proof, to establish claim to the land above de-, 'cribed, before the Clerk of the Dis-rict Dis-rict Court, at Parowan, Utah, on the Hith day of September, 1917. Claimant names as witnesses: H. J. Doolittle, Gilbert Love, Lura lifton, Charles P. Clifton all of Lund, Jtah. GOULD B. BLAKELY, Register. First July 27 Last Am:. 24, 1917.) NOTICE FOR PUBLICATION. (Publisher.) "epartment of the Interior, U. S. , and Office at Salt Lake City, Utah,; uly 21, 1917. Notice is hereby given that Will F.j ck, of Los Angeles, California, who D August 27, 1912, made homestead' "fy. serial No. 010462, for Stt, Sec.; . Tp. 34 S., R. 12 W., S. L. Mer., has' !ed notice of intention to make three-, Ijroof, to establish claim to thai bove described, before the Clerk i District Court, at Parowan,; on the 10th day of September, ma nt names as witnesses: J. Doolittle, Gilbert Love, Mrs. Clifton and Charles P. Clifton, Lund, Utah. JLD B. BLAKELY, Register. July 27 Last Aug. 24, 1917.) r notice published in this pa-sure pa-sure to reach the majority of ople of Iron County. NOTICE FOR PUBLICATION. (Publisher.) Department of the Interior, U. S. Land Office at Salt Lake City, Utah, July 21, 1917. Notice is hereby given that George L. Eastman, of Los Angeles, California, Califor-nia, who on August 27, 1912, made homestead entry, serial No. 010460, for N'4, Sec. 15, Tp. 34 S., R. 12 W., S. L. Mer., has filed notice of intention inten-tion to make three-year proof, to establish es-tablish claim to the land above described, de-scribed, before the Clerk of the District Dis-trict Court, at Parowan, Utah, on the 10th day of September, 1917. Claimant names as witnesses: H. J. Doolittle, Gilbert Love, Mrs. L. L. Clifton and Charles P. Clifton, all of Lund, Utah. GOULD B. BLAKELY, Register. (First July 27 Last Aug. 24, 1917.) NOTICE FOR PUBLICATION. , (Publisher.) Department of the Interior, U. S. Land Office at Salt Lake City, Utah, July 21, 1917. Notice is hereby given that Charles A Sessions, of Los Angeles, California, Califor-nia, who on May 28, 1912, made homestead home-stead entry, serial No. 010044, for SW4, Sec. 4; SEV4SEU, Sec. 5; NV4-NEU, NV4-NEU, Sec. 8; NWV4NW14, Sec. 9, Tp. 35 S., R. 10 W., S. L. Mer., has filed notice of intention to make three-year three-year proof, to establish claim to the land above described, before the Clerk of the District Court, at Parowan, Utah, on the 10th day of September, 1917. Claimant names as witnesses: Hyrum Jones, of Enoch, Utah; M. C. McMullin, of Cedar City, Utah; J. D. Sohthwick, of Lund, Utah, and C. D. Burkholder, of Cedar City, Utah. GOULD B. BLAKELY, Register. (First July 27 Last Aug. 24, 1917.) NOTICE FOR PUBLICATION. (Publisher.. Department of the Interior, U. S. Land Office at Salt Lake City, Utah, August 7, 1917. Notice is hereby given that James C. Gale, of Newcastle, Uta, who on August 15, 1912, made homestead entry, en-try, serial No. 010414, for EA, Sec. 14, Tp. 35 S., R. 15 W.. j3. L. Mer., has filed notice of intention to make three-year proof, to establish claim to the land above described, before F. L. Green, U. S. Commissioner, at Modena, Utah, on the 17th day of September, 1917. Claimant names as witnesses: F. L. Nance, of Modena. Utah, and Daniel W. Whitney, A. J. Gale, T. C. Gale, all of Newcastle, Utah GOULD B. BLAKELY, Register. (First Aug. 10 Last Sept. 7, 1917.). NOTICE FOR PUBLICATION (Publisher..) Department of the Interior, U. S. Land Office at Salt Lake City, Utah, August 4, 1917. Notice is hereby given that Carrie E. Sherman, of Lund, Utah, who on December 24, 1914, made homestead entry, serial No. 013488, for Vf Sec. 5, Tp. 33 S., R. 13 W., S. L. Mer., has fiiled notice of intention to make three-year proof, to establish claim to the land above described, before the Clerk of the District Court, at Parowan, Utah, on the 10th day of September, 1917. Claimant names as witnesses: William Sherman Hall and James D. Southwick, of Lund, Utah, Lorenzo Matheson, of Enoch, Utah, and William Wil-liam Delbert Smith of I'arowan, Utah. GOULD B. BLAKELY, Register. (First Aug. 10 Last Sept. 7, 1917.). NOTICE FOR PUBLICATION (Publisher..) Department of the Interior, U. S. Land Office at Salt Lake City, Utah, August 4, 1917. Notice is hereby given that James I). Southwick, of Lund, Utah, who on December 24, 1914, made homestead entry, serial No. 01:1482, for E'i, Sec. 5, Tp. 33 S R. 13 W., S. L. Mer., has filed notice of intention to make three-year three-year proof, to establish .hum to the land above described, before the Clerk of the District Court, at Parowan, Utah, on the 10th day of September, j 1917. Claimant names as witnesses: William Sherman Hall, of Lund, Utah; Loreno Mi In--i- , of Enoch, Utah; Wiliam Delbert Smith and Eugene Eu-gene M. Dalton, of Parowan, Utah. GOULD B. BLAKELY, Register. (First Aug. 10 Last Sept. 7, 1917.). Mining Location Notices for sale at The Record Office. Notice for Publication. (Publisher.) I cpartment of the Interior, U. S. I. and Office at .Salt I akc City. Utah, August 2, 1917. Notice is hereby given that Chester Ches-ter A. Lash, of Los Angeles, California, Cali-fornia, who on October 2, 191 1 made homestead entry, serial No. 06825, for west half'Sec. 10, Tp. M 9., K. 13 . S. L. Mer., has filed notice of intention to make five-year proof, to establish claim to the land above described, before the Clerk of the District Court, at I 'arms an, Utah, on the 4th day of September, 1917. Claimant namfs as witnesses: J. Daid Leigh, lulia Leigh, Charles P. Clifton, and Lura Clifton, Clif-ton, all of Lund, Utah. GOULD B. Bi.akki.y. Register. (First Aug. 3 Last Aug. 31, 1917) Notice for Publication. ( Publisher. 1 Department of the Inferior, U. S. Land Office at Salt Lake City Utah. August 2, 1917. Notice is hereby given that Flora Helle Lash, of Los Angeles, Cali tornia, who on October 2, 1911 made homestead entrv, serial No 0882o, for west half Sec. 19, Tp. 33 S., P. 13 . S. L. Mer., has filed notice of intention to make live-year proof, to estaMish claim to the land above described, before the Cleric of the District Court, at Parowan, Utah, on the 4th day of September, 1917. Claimant names as witnesses: J. David Leigh, Julia Leigh, Charles P. Clifton, and Lura Clif ton, all of Lund, Utah. Gould B. Bi.akely, Register. (First Aug. 3- Last Aug. 31, 1917) Notice for Publication. (Publisher.) , Department of the Interior, U. S. Lain! Office at Salt Lake City, Utah, August 2, 1917. Notice is hereby given that Alton M. Krooks, of Glendale. California who on October 2, 1911, made homestead entry, serial No. 08827 for north half Sec. 30. Tp. 33 S. & 13 W., S. L. Mer. has filed notice of intention to make five-year five-year proof, to establish claim to the land above described, before the Clerk of the District Court, at Parowan, Utah, on the 4th day of September, 1917. Claimant names as witnesses: J. David Leigh, lulia Leigh Charles P. Clifton, all of Lund Utah, and Helle Lash, of Los Angeles, An-geles, California. Gould B. Bi.aki:i.y, Register. ( First Aug. 3 Last Aug. 31, 1917) NOTICE FOR PUBLICATION. (Publisher..) Department of the Interior, U. S Land Office at Salt Lake City, Utah, August 9, 1917. Notice is hereby given that Stella Nelson, of Cedar City, Utah, who on November 14, 1913, made homestead entry, serial No. 010271, for Lots 3, 4, Sec. 14; Lots 3, 4, Sec. 23, Tp. 37 S., R. 10 W., S. L. Mer., has filed notice of intention to make five-year proof, to establish claim to the land above described, before the Clerk of the District Court, at Parowan, Utah, on the 2!Uh day of September, 1917. Claimant names as witnesses: Henry Mackelprang, Joseph R. Webster, Bengt Nelson, Jr., and David Lister, all of Cedar City, Utah. GOULD B. BLAKELY, Register. (First Aug. 17 Last Sept. 14, 1917..) NOTICE FOR PUBLICATION. (Publisher..) Department of the Interior, U. S. Land Office at Salt Lake City, Utah, August 9, 1917. Notice is hereby given that John G. Pace, of Cedar City, Utah, who on Septeber 27, 1912, made homestead entry, serial No. 010654, for EH, Sec. 15, Tp. 37 S., R. 12 W., S. L. Mer., has filed notice of intention to make five-year five-year proof, to establish claim to the land above described, before the Clerk of the District Court, at Parowan, I Utah, on the 29th day of September, 1917. Claimant names as witnesses: John W. Piatt, James S. Berry, Claude Blackburn, all of Kanarra, Uuh, and George A. Berry, of Salt Lake City, Utah. GOULD B. BLAKELY, Register. (First Aug. 17 Laat Sept. 14, 1917..) Your advertisement in thu paper will get results. We reach the people. SIMMONS IN THE SIFTH JUDICIAL DISTRICT DIS-TRICT COURT of the State of Utah, County of I -on. Zella F.hrlich, Plaintiff. vs. Joseph M. Ehrlich, defendant. SUMMONS. The State of Utah to the Said Defendant De-fendant : You are hereby summoned to appear ap-pear within twenty days after the service of this sumons upon you, if served within the county in which this action is brought; otherwise within thirty days after service, and defend the above entitled action; and in case of your failure so to do, judgment will be rendered against you according to the demand of the complaint, which has been filed with the clerk of said court. This action is brought to recover a judgment dissolving the bonds of matrimony mat-rimony heretofore and now existing between you and the plaintiff, for temporary and permanent alimony, suit money and attorney's fees and for cost of court; also for a portion of the property mentioned and described in said complaint, and for the restoration restora-tion of plaintiff to her maiden name. EDMOND H. RYAN, Plaintiff's Attorney. P. O. Address: Edmond H. Ryan, Cedar City, Utah. (First Aug. 10 Last Sept 7, 1917..) NoTK'K To Vati;k Uskks State limiincrr's Office, Salt Lake City, Utah, July 23, 1917 Notice is hereby given that David V. Eddards, whose post office of-fice address is Cedar City, Utah, has made application in accordance with the requirements of the Compiled Com-piled Laws of Utah, 1907, as a-mended a-mended by the Session Laws of Utah, 1909, 1911 and 1915, to appropriate ap-propriate three (3) cubic-feet of water per second from Leeches Creek, Iron County, Utah. Said water will be diverted at a point which bears north 28 degrees east 1049 feet from the northeast corner cor-ner of Section 35, Tp. 36 S, Range 13 W, S. L. base and mer., and conveyed by means of a ditch for a distance of 660 ft. and there used from January 1 to December 31, inclusive of each year, to irrigate 320 acres of land embraced in the south half of Section 25, Tp. and range aforesaid. This application is designated in flic State Engi neers office as No. 7341. All protests against the granting of said application, Stating the reasons rea-sons therefor, must be made by affidavit af-fidavit in duplicate, accompanied by a fee of $2.50, and filed in this office within thirty (30) days aftei the comoletion of the publication of this notice. G. 1'. McGonac.i.K State Engineer. (First Aug. 3, Last .Sept 3, 191 T.) Notice of Intention to Tax. To Whom it May Concern: Notice is hereby given of the intention in-tention of the City Council of Cedar Ce-dar City, Utah, to levy a special tax and provide for the assessment upon the property hereinafter described des-cribed abuttiifg on the cast and west sides of Main street, between Center street and First North street, excepting Lots ' and 3, in Block 37, Plat B, Cedar City Town Survey, in Paving District No. 1 of said Cedar City. The purpose of said tax is to defray de-fray the expense of constructing a cement curb and gutter 011 east and west sides of said Main street, between be-tween said Center street and First North street, said curb to be 16 inches high, 10 inches wide at the base and 6 inches wide at the top, and said gutter to be approximately approximate-ly 8 1-2 inches thick and 2 feet and t inches wide, according to plans, profiles, and specifications of said curb and gutter on file in the office of the City Recorder of said Cedar City, at a total estimated cost of $3,54.0O. The property to be especially affected af-fected and benefited by such improvement im-provement is Lots 4 to 10, both included, in-cluded, in Block 37, Plat B, Cedar City Town Survey, abutting on the east side of said Main street, and l.ot 1 and Lots 11 to 18, both included in-cluded in Block 36, Plat B, Cedar City Town survey, abutting on the west side of said Main St., said tax to be assessed at an equal and uniform uni-form rate in accordance with the linear feet frontage upon said portion por-tion of said Main street. Said City Council will consider said proposed levy at rhe Library Financial Report I OF THE IRON COUNTY SCHOOL DISTRICT, FOR THE YEAR H ENDINO JUNE .10, 1917. H Balance on Hand Last Report: H Sinking Fund S4.707.51 H BuildinKs and Sites Fund , 41,101 78 H Other Funds 6,199.08 H Total All Funds on Hand Last Report $51,011.37 H RECEIPTS H From State District School Fund $17,3113.92 From State Hih School Fund 3,560.05 H From District School Tax Fund 31,006.19 H From Int. on Invested Funds, or Hoard Balances 717.48 H From Tuition Fees nu. to I From sale of School Land and Buildings 4.18T. '-,:t H From High School, for Books and Supplies 176.10 H Banlance due from Old School Districts Iff. 18 H Rent 1800 M Sale of Building Material 149.x I H Cedar Klectrical Compuny, on account 136.12 H Total Receipts $54,426.51 M DISBURSEMENTS M School Operating Expenses: M I I. in Schools. Hull Schools Total Teachers' Salaries, Male $8607.78 $082.25 $9290.03 Teachers' Salaries, Female 14811.52 14811.52 Janitors' Salaries 1993.55 1993.55 R Janitorial Supplies 107.68 107.68 Fuel and Light 1670.41 1570.11 M School Supplies 1507.45 23.65 1531 .00 M Text Books 1536.63 184.09 1720.72 M Repairs and Replacements 138.35 138.36 Rent on School Buildings 186.00 186.00 M School Census expense 70.10 70.10 ftl Transportation of Pupils 193.40 193.40 H Other School Operating F.xpcnses . . . 76.76 76.76 BBBBI total School Operating Expenses $30799.63 $889.89 316H9.52 M Administrative and (General Expenses: M Salaries of Board Members $ 750.'0 H Salary of Clerk of Board 451.00 Salary of Treasurer of Board r 200."0 Salary of Superintendent of Schools 1,800.00 M Salary of Music Supervisors 1,195.24 H Salary of Agricultural Supervisors 410. R0 H Salary of Office Assistants 18.50 H Salary of Truant Officer 20.00 Expense of Board Members 334.95 H Expenses of Sup't of Schools 1915-16, $144.30; 1916- M 17, $667.45 811.75 H Postage, Stationery and Printing 231.. 5 H Interest 6,844.28 Other Administrative and (ieneral Expenses 541 03$ 12,608.90 Land, Buildings and Equipment: M School Sites 486.10 H School Buildings 14,362 71 School Furniture and Apparatus (New) 1,507.48 H (Ieneral Office Furniture 179.34 H Library Books 176.74 H BSSSSSSJ Total for Building and Equipment $16,702.37 H Cash on Hand: M Sinking Fund $6,948 64 M Building and Site Fund , Xi 949.4,' H Other Funds .. 3,967.86 M Total Cash on Hand S14.865.93 M Total Receipts. Total Disbursements. H $105,437.88 $61,000.79 H Less outstanding warrants 428.84 H $60,571.95 H Cash on hand 44,865.93 I $105,4 :. H RESOURCES M School Buildings and Sites $83,573 72 School Furniture and Apparatus 8,828.67 H Office Furniture and Equipment 2H S ,., H Library Books ftjg lo H Total Land, BuildinKs and Equipment $78,819.64 H School Supplies and Text Books on hand 2,596 0! 2,596.01 Sinking Fund, not invested 6 948. 4 6,948.64 Building anil Sites Fund on Hand 33,91.). 13 H Other Funds on hand 3,967., fi 37,917.29 B Accounts Receivable 678.57 678.57 Total Resources $135,960.15 M LIABILITIES KM Bonds Outstanding $ioc,20 jo ssssfl Accounts Payable 478 UH SSSEa 'iotal Liabilities $106,678.98 H Excess of Resources over Liabilities 29 281.17 lH Auditorium In said Cedar City, at eight o'clock p. m., on Saturday, August 25th, A. D. 1917. By order of the City Council of Cedar City, Utah. Dated August 2, 1917. Joshua II. Artihk, ( 'ity Recorder. (First U3 Last Aug. 24, 1917.) NOTICE TO CONTRACTORS. Sealed bids will be received by the undersigned up to 2:00 p. m , Monday, j September 3rd, 1917, for furnishing 'and instullinir complete, ready for op- erution, school room heaters and dry earth closets in the - room school buildings, one at Enoch and the other at Summit, both in Iron County, 19 Each bid must be accompanied by a H certified check for at bat 6 par cent. H of the amount thereof, payable to tha H undersigned, together with a full du- R scription of the equipment. A satis- H factory Surety Bond for the full a- mount of the contrast pries will be H required of the successful bidder, Further information may be obtained BB by applying to the undersigned or to Sfl Architects Cannon & Fetzer, room II9B B06 Templeton Bldg., Salt Lake City, gEH Utah. The right is reserve. I to reject i any or all bids. fci&ffl BOARD OF EDUCATION, IRON X COUNTY SCHOOL DIST. '" By URIAH T. JONES, Chairman, By JANET ROLLO, Clark. |