Show I I KEELS KEEL'S DEPARTMENT STORE I i I Shoes of All Kinds Kinds' NE HORSESHOES ES i 1 Overalls same e old d price i and Fine Ladies' Ladies Purses and Handbags Mackinaws ws shirts shirt socks miners miner's shoes overshoes riding boots sheepskin and felt shoes Mitts Gloves Aluminum ware and Christmas goods SILVERWARE GUNS AND AMMUNITION KEELS KEEL'S DEPARTMENT STORE II J au JIl I P WI IW IGL rc S I before the war 6 U during the war ws' s s. it i c a OW T TH FLAVOR FLAUR LASTS 10 DOES THE PC i t 2 Ni S W Z l T m U Ul r L LEG AAL I Bij Bi LAN j K i Warranty and Quit-Claim Quit Deeds steal Real Estate and Chattel Mort Mortgages ages Bills of or Sale Land Contract Lode and Placer Location Court Summons Notes Receipts Release of Mortgage Official Hondo Donds MY MYTON fON FREE FREB PRESS MYTON UTAH NOTICE TO lEND AMEND ARTICLES OF INCORPORATION Notice Is hereby given that at the annual meeting of ot the stockholders of the Dry Gulch Irrigation Company to be held in Roosevelt Utah January January Janu Janu- ar ary 6 1919 the stockholders of ot said company will be asked to vote to amend the Articles of at Incorporation as follows First That Section 3 of ot Article Seven be stricken out entirely Second That Article Eight be DELINQUENT LIST There Is due and delinquent upon scribed stock on account of ot 20 1919 the amounts set opposite the lowing shareholders as follows Name Cert No Delroy Angus n not t issued E. E W. W Mecham 10 Fuller Merrell 60 GO Sam Williams W. W T. T Woolsey Lorenzo orenzo Pitt 22 11 11 Prank Frank Merrell 67 57 Charles Williams 29 amended to Tead read as follows At the first meeting for Cor the election election election elec elec- I tion of officers after the adoption of ot this amendment the president the I vice-president vice two directors and the treasurer shall shull be elected for Cor a perIod period period peri peri- od of two years and that three directors directors directors I tors shall be elected for Cor- Cora a period of one year each That annually thereafter thereafter thereafter there- there after officers shall be elected to fill expiring terms for fat a period of two years each or until their successors shall be elected and qualified B By order of ot the Board of Directors ART J. J KOOYMAN Secretary Secretary- Roosevelt Utah Dec 6 6 1919 Dec 11 1919 Jan 1 I 1920 APPLICATIONS ONS ON'S FOR GRAZING PERMITS Notice is hereby given that all applications for permits to graze cattle horses and sheep within with with- in the Ashley National Forest during the season of 1920 must be filed in my office at Vernal Utah on or before before before be be- fore January 15 16 1920 Full information Information Information mation in regard to the grazing fees to be charged and blank forms to be used In making applications will be furnished upon request WM M. M ANDERSON ANDERSON AN AN- DERSON DEnSON Supervisor Dec 11 1919 Jan 1 I 1920 DELINQUENT LIST DITCH n CO COMPANY ANY There Is delinquent on the following following follow follow- ing described stock on Ol account of ot assessment as- as assessment as sessI levied September 1919 the several amounts set opposite opposite opposite site the names of the respective shareholders are as follows Cert No Name Amt 6 Pearl G. G Curry 38 15 16 0 0 O 7 Byron Thompson est 74 2960 10 F F. M. M Ross 1871 1371 16 C. C D B. B Farnsworth 30 22 Nancy Jane Sumers Burners 14 1465 65 Geo Ceo T. T Smith 1100 20 Eliza J. J Gilbert 80 SOO 15 Geo B. B Bird 87 2960 Abraham Liddell 72 And In accordance with law ana and an order of the board of directors of said company as many shares of each parcel of stock as may be necessary necessary necessary essary will be sold at public auction I at the office of the secretary at Redcap Redcap Redcap Red Red- cap Utah Dec 24 1919 at the hour of ot 1 o'clock p p. p m. m to pay the delInquent delinquent delinquent delin delIn- quent assessment together with the cost of advertising and expense of sale C. C W. W ROBISON Secretary Ditch Company Dec Dec 18 I I I NOTICE FOR PUBLICATION Department of ot the Interior U U. S S. S Land Office at Vernal Utah November November No No- vember 22 1919 Notice is hereby given that Robert M. M Garrod of My Myton ton Utah who on April Avril 8 1910 made Homestead Entry En En- tr try Serial No for SW NW W Yr SW r Lot 2 Section 14 Township 4 South Range 2 z West Uintah Special Meridian has filed notice of at Intention to make Five Year Proof to establish claim to the land above described before Isaac R. R Tuttle united States ComMAND ComMAND Com- Com I t MAND MANDI Wl wI I I Action Suspense E YOU'LL NE NB Lee Morris W. W T. T Rogers all of Myton Myton Myton My- My ton Utah PETER h HANSON ANSON Register Nov 27 Dec 25 26 DUCHESNE IRRIGATION CO Principal place of business MidI Mid- Mid view Utah I Notice is hereby given that at a meeting of ot the directors held on the day of Oct 1919 an assessment assessment assess assess- assessment ment of per share was levied on the outstanding stock of at the corporation corporation corpor corpor- atlon pay payable ble on or before Dec Dee 1919 to John W. W Carlile secretary secretary sec sec- Utah Any stock upon which this assessment as assessment assessment as- as may remain unpaid on the day of 1919 will be d de delinquent delinquent de- de and advertised for sale at public auction and unless payment is made before will be sold on the day of Jan 1920 to pay the delinquent delinquent delinquent de de- assessment together with the cost of advertising and expense of sale JOHN W. W CARLILE Secretary l Utah Nov 20 Dec 11 NOTICE TO WATER VATER USERS State Engineers Engineer's Office Salt Lake City Utah Nov 6 5 1919 Notice Is hereby given that the Farnsworth Canal Reservoir Co of ot Mountain Home Utah has made application In accordance with the requirements of at the Complied Compiled Laws of Utah 1917 as amended by the Session Laws of ot Utah 1919 to appropriate appropriate appropriate ap ap- six hundred ninety feet acre-feet of at water from Hidden Lake In Duchesne County Said lake Is embraced In the SE BE SEH of at Sec 23 and SW VY S of ot Sec 24 T. T 4 N. N R. R 7 W. W Special Meridian The water will wUl be stored from Jan 1 to July l I of at each year the water to be raised 4 ft by means of ot adamand dam a-dam adamand adamand and released from tram the lake through a cut 25 26 ft ft deep and a tunnel ft long at a point S. S 34 degrees 38 minutes W. W ft from the N corner of said Sec 24 The water will discharge Into the West Fork of at Lake Fork River and flow to a point N. N 71 degrees 42 minutes E. E 2935 2936 ft from the W corner of ot Sec 29 T. T 2 N. N R. R 6 5 W. W where It will be diverted divert divert- ed and conveyed fUn a canal and there thero used from July 1 to Oct 1 of each year as a supplemental supply to irrigate acres of land and embraced In Sees Secs 9 21 n I I 29 27 36 33 T. T 1 S S. S R R. 5 6 5 w W. W i Sees Secs 7 7 20 17 31 29 T. T 1 R. R 4 W. W Sees Secs 1 I 2 and 9 T. T 2 R. R 5 6 W. W Sees Secs 4 6 5 6 6 and 27 S. S R. R 4 W. W U. U S. S M. M This a appl apPI a tion is designated In the State Eng EnN neer's office as No All protests against the granting of said application stating the reasons reasons reasons rea rea- rea- rea sons must be made by affidavit affi am affi- affi davit In duplicate accompanied with witha a fee of ot and filed In this of at of fice flee within thirty 30 days after the completion of the publication of t this his notice O. O F. F McGONAGLE State Engineer Date of at first Publication Nov 13 f Date of completion of ion Dec 11 1919 48 45 70 17 1750 50 88 38 20 4 of 46 6 62 t I. I 89 89 20 5 38 62 19 10 00 97 40 1025 r with not Issued 25 6 50 law as many shares aS may aId id M K before will be sold to the high high- at the residence of Oscar Nelson Nolson Saturday December 1919 at atM Y the M delinquent assessment to toK to- to K IRRIGATION and expense of ot saleK sale sale- COMPANY Oscar Nelson Secretary i 1 5 5 1 |