Show notice Depart department mei it ut ul the interior U S land omco emco st salt lake city utah I 1 march 17 1816 1916 NOTICES NOTICE la Is glyen given that william iam J nellson neilson of salt lake city utah who on march 1011 made enlarged homestead entry serial no tor for south halt half I 1 3 section 9 township 2 23 3 son south th lango ranged 7 west salt lake meridian has filed notice of intention to make five year proof to establish claim to tho the land above described before the register and receiver of the U S land homco omco at salt lake city utah on the day of april 1916 claimant names as harvey F watts watta and william watts watta of at J agosh Kano sli utah james J and james A foley of salt lake city utah gould D blakely Regi stor first publication march 24 1918 1916 notice department of the interior U S land office at salt lake city utah 2 1 arch 23 1916 NOTICE Is hereby given that elizebeth elizabeth M payne of fillmore utah who on march 10 1913 made homestead entry serial no for or NE I 1 A section 29 township 20 south range 5 west salt lake meridian has filed notice of intention to inake throe three year proof to establish claim to the land above described before the clerk of the district court at fellmore utah on tho the day of may 1916 claimant names as witnesses richard G d russell george A taylor henry C Q clatton and william B cummings Cum minga all ot of Fill fillmore moro utah gould B blakely register first publication march 31 1916 1 NOTICE department of tho the interior U 3 land onico at salt lako lake city utah march 17 1916 NOTICE Is lie hercey roby given alvon that james A foley of salt lao lale la o city utah who on oil maich 23 1911 mado made enlarged Enlar god homestead entry borgal no tor for east half B E as section 10 township 23 south range 7 west salt lako lake meridian has fulcd flied notice of intention to make five year proof to establish caal into ato tho tha land above described before the register and receiver nc colver of the U S land office at salt lake city utah on the day of april 1918 1914 claimant names as aa witnesses harvey F watts watta and william watts of kanosh ah utah james J I 1 kavanaugh and william J neilson of salt lako lake city utah gould D B Bla blakely lely register Rog lator first publication march 24 1916 NOT NOTICE ICE department 0 ol 01 f the interior US I 1 land office at salt lake city utah march it 11 1918 1916 NOTICE la is hereby given give that jaines james J kavanaugh ot of salt lake city utah who on march 23 mi made enlarged homestead entry serial no tor for we west st halt W section 10 township 23 south range 7 west salt lake meridian has filed notice of intention to make flye year proof to establish claim to the land above described before the register slid and receiver of the tha U S land office at salt lake city utah on the day of april 1916 claimant names its as witnesses harvey P F watts and william watts of kanosh utah william J nellson neilson and james A foley of 0 salt lake city utah r gouid B blakely Dla koly register e first publication kioa march 24 1916 NOTICE department of the interior U 8 land office salt lake city utah march 30 1916 6 NOTICE sl at hereby given that jessle Ga basquin mother arid and heir ot of bohu IV huntsman decew deceased sed ot of fillmore fellmore utah who or on april lat 1913 made homestead entry serial no for or 8 section 34 T 20 8 R 6 W arid and lots lota 3 4 sealon section 3 township 21 south range 6 west salt lako lake meridian has filed notice of 0 intention to make three year proof to establish claim t to 0 the land above described before the clerk ot the district court at utah on the day da ot of may 1916 claimant names as witnesses heber J alit all il jr alfred swat low Joseph beeston and villmore trimble all ot of fillmore utah gould could 13 blakely Bla koly ile clater first publication april 7 1916 |