Show IPPE LE AL NOTI NOTICE TO WATER USERS The following n I e have been flied filed with the State Engineer for or an Extension of Time Within Which to Resume Ute Use of Water to Change and to Appropriate water in Davis County State Slate of Utah throughout through through- out the entire year unless otherwise oth designated All locations are In Extension Application No South Davis County Water Improvement Dst West South Bountiful Ut UI has filed flied an an Extension of Time Within Which to Resume Use Ule of 15 IS of water deeded to this applicant and evidenced by Certificate No for 60 of water The water has been diverted from Jordan River Riv er er trib to o Great Salt Lake at ata a point N. N 87 04 W. W ft ff from S 4 Cor Sec 11 ii TIN and conveyed by pipe and canal and used for the supplemental supplemental supple supple- supplemental mental Irrigation of acres The acres The water was last beneficially ben bent used Oct 15 15 1957 1937 and an Extension of Time Is now requested to and including May MayI 1 I 1966 To Change a Maurice M. M Arbuckle Arbuck Arbuck- le Ie North West WOO Woods is Cross Ut proposes to change the p point of diversion and place of Use isa of of water evidenced by Underground Water Water Wa Wa- ter Claim No The water has been diverted from a well at a point S. S ft and W W. W 2325 ft from E Cor Sec 24 nN and used for the watering water water- ing Ingol of five head of cattle and three horses and from Mar 1 to Oct 31 for lor forthe the Irrigation of acres All uses in NW 4 SE Sec 24 24 nN Hereafter the same lame quantity of water Is to be diverted during during dur duro ing the same period as above from a 4 well ft It deep at a point S. S ft and W W. 2310 ft It I from E Cor Cot Sec 23 and used for lor the domestic domes domes- tic requirements of 1 family an and i for the irrigation of acres In NW NW NW SE 4 Sec 23 salt Lake Union Stockyards North Salt Lake Ut proposes to change the pol point t of diversion and place of use of a total of 01 sec sec-ft of wate wat 1 evidenced by Underground Underground Underground Under Under- ground Water Claim Nos No The water has been diverted from wells at points and in amounts as a. follows 1 I No ft at N. N ft and W. W ft It No 2 No at N. N ft ft and W. W ft No 3 vC U 67 sec sec-ft at N ft and W. W ft All from fromE E EV Cor Sec 35 nN has been used for Industrial In In- water has been used for Industrial and purposes ses and during the period Apr 1 to Oct 1 for lor the Irrigation of 34 acres All uses in SE SENE NE NESE Sec 35 35 Sec 2 TIN Hereafter the same quantities quantities q ties ties' of water will be bei diverted In part or In whole from either or both 0 of two wells at the following fol fol- fol- fol lowing points No 1 I same lame as a. No No 2 an existing exist- exist ing 12 well welt ft deep at a point S. S 1255 ft and W. W ft from NE Cor Sec 35 35 nN and used for lor Industrial purposes stockyards operations opera opera- tio s of cattle sheep and 16 hogs hoi and from Apr 1 to Oct 31 for forthe the supplemental Irrigation of acres acre All In Sec 2 j. To To Appropriate R. R Gayle Anderson 34 West Vest 1300 North Bountiful Ut Ut of water from froma a fin 4 well ft deep at a point S. S 1108 ft and E. E ft lr from in NW Cor Sec 30 30 TIN RIE The water to be used for lor forth forto th r t 1 watering of 1 norse the family 1 to OCt 31 e for forthe or orthe and fr m Apr Irrigation of 01 50 acre All 11 uses the in to S 4 Sec 30 30 RIB Donald L. L Glines 2731 2131 Imperial Street Salt Lake City Ut ft of water from a 2 well ft deep at ata ata ata a point S. S 2570 ft and E. E ft from N 4 Cor Sec 23 23 nN RiB RIE The water to be used for forthe forthe the domestic requirements of I family the watering of 2 cattie cattle cat cat- tie tle and from Apr 1 I to Oct 31 for the Irrigation of 50 a acre re All AU uses In S Sec 23 nN RIE Anthony J 7 J. J V. V Hugoe South West Bountiful Ut ft of water from froma a 2 in well ft II deep at a point S. S ft and E. E W ft It from NW W Cor of SE Sec 23 nN The water to be used for the domestic requirements requIrements require requireS ments meats of 1 family the watering water water- ing of 20 head of cattle hors horses honet and sheep and from April 1 to Oct 31 for lor the Irrigation of 2 25 acre All AU uses In W Sec 23 Protests resisting the grant graM lug Ine of any of 01 the foregoing applications applications ap apo ap- ap with reasons there there- for must b be filed riled In duplicate with the State StatS Engineer State Staw Capitol Salt Lake City Ut on in In or UT b before f tow June Jun 20 0 1965 Hubert Hube C. C Lambert ACTING STATE u La tU Ut P vw l OIlI ty Iio oM h th M My oby T 7 l I ht v. M y 3 31 I SUMMONS Civil No IN TilE THE DISTRICT COURT OF TilE SECOND JUDICIAL DIS- DIS TilE TIIE SECOND JUDICIAL DISTRICT DISTRICT DIS DIS- IN AND FOR DAVIS COUNTY STATE OF UTAH BEVERLY JEAN GILLIS Plain Plain- tiff vs HERBERT M. M GILLIS Defendant THE TilE ST STATE ATE OF UT UTAH All TO TilE THE ABOVE NAMED DEFENDANT You are hereby summoned and required to serve upon or mail mall to GUSTIN RICHARDS MA MATTSSON Attorneys at Law 1007 Walker Bank Dank Salt Lake City Utah Utahan an answer in writing to the complaint and file a copy of 01 said answer with the clerk of 01 the above entitled court within twenty 20 days alter after service of 01 this summons upon you If II you fall lall so to do judgment by default will be taken against you for lor the relief demanded in said complaint which has been med flied with the clerk of said court and anda a copy of which is hereto an annexed annexed annexed an- an and nd herewith served upon you If II your address Is unknown to plaintiff or his attorney and the complaint is not attached to this summons It will be filed med within said ten 10 days with the clerk of the above court and you m may y obtain a copy This is an action for lor divorce and for an allocation by the court of child custody child support alimony and other property dis disposition disposition dis dis- position together with an award for lor attorneys' attorneys fees lees and costs DATED this day of 01 May 1965 GUSTIN RICHARDS II MATTSSON By Frank J. J Gusto Attorneys for lor Plaintiff 1007 Walker Salt Lake City Utah Published in the Davis County Clipper First publication May 14 1965 Last publication June 4 1965 NOTICE TO CREDITORS Estate of 01 Frank Delwin Del win Eggett de deceased eased Creditors will present claims with vouchers to the undersigned at Newhouse Building Salt Lake City Cily Utah on or before the day of August AD A.D. 1965 Edna June Newson Eggett Executrix of 01 Estate of Frank Delwin Eggett Deceased Published in the Davis County Clipper First publication May tolay 21 1965 Last publication June 18 1965 NOTICE TO CREDITORS Estate of Wm Lorenzo Orton Orion deceased Creditors will present claims with vouchers to the undersigned at 13 5 S S. S Main Suit Suite A Salt Lake City Utah on or before the day of October AD A.D. 1 1965 1611 JOHN JOliN W ORION ORTON Executor tit ill Estate of nt Win Wig Irl Or ton I 1 ii bI Err r M. M Ally Atty l i J I i ilik ivI y J I S I 1 M I ij 1 S' S 11 Ii I IH Is I rV i SUMMONS Civil No IN TilE THE DISTRICT COURT O OF Or- DAVIS COUNTY STA T 1 E EOr Or OF UTAH OrAl ROYAL MOSS and JUNE II B. B MOSS his wife JOHN JOliN E. E STAhL J JEANNINE E ANN I N E P P. STAHL and NORTH SALT LAKE a municipal corporation corporation corporation corpora corpora- tion Plaintiffs VS MARY ANN HOWARD If living liv ing or If dead all the unknown heirs devisees surviving heirs executors and administrators of the said laid Mary Ann Howard JOHN JOliN DOE administrator of the estate of John E. E Hatch deceased and Laura E. E Hatch his wife wire deceased Defendants THE TIlE STATE OF UTAH TO TilE THE NAMED ABOVE D DEFENDANTs DE- DE E E- PENDANTS You are hereby summoned and required to serve upon or ormall mail mall to plaintiffs' plaintiffs attorneys at 1300 Walker Bank Dank B Dull Building u i I d dIn I n g Salt Lake City Utah an answer answer answer an an- In writing to the complaint complaint com corn plaint and file a copy of said answer with the clerk of the entitled above-entitled court within 20 days after service of this summons summons summons sum sum- mons upon you If It you fall fail so soto soto soto to do judgment by default will willbe willbe willbe be taken against you for the relief demanded in said complaint complaint complaint com com- plaint which has been filed with the clerk of said court and a copy of which Is hereto annexed and herewith served upon you If your address is unknown to plaintiff or his attorney and the complaint is not attached to this summons it will be filed flied within said 10 days with the clerk of the above court and you may there obtain a copy This is an action to quiet title to real property In North Sat Salt L Lake ke Davis County Dated this day of 01 April 1965 Thomas Armstrong Rawlings West WestBy WestBy WestBy By Ben E. E Rawlings Attorneys for plaintiffs 1300 Walker Bank Salt Lake City Utah Published in the Davis County Clipper First publication May 7 7 1965 Last publication May 28 1965 SUMMONS IN THE TilE CITY COURT OF BOUNTIFUL BOUNTIFUL BOUN BOUN- CITY COUNTY OF t OF UTAH BOUNTIFUL CITY a municipal corporation Plaintiff vs HowARD HowARD HowARD How- How ARD CRAIG Defendant The state of 01 Utah to the above- above named defendant You are hereby summoned and required to serve upon or mail to plaintiffs plaintiff's s attorney at East 2nd d South Salt Lake City Utah Utahan an answer in writing to the complaint com corn plaint and file me a copy of 01 said an answer answer answer an- an with the clerk of 01 the above above- entitled court within 20 days alter af after alter al- al ter service of 01 this summons up upon upon up- up on you If U you laU fall so to do do judgment judgment judg judg- ment by default will be taken against you for lOf the relief de demanded demanded demanded de- de In said complaint which has been filed med with the clerk of said court This is an action on a utility bill In the amount of 01 to together together together to- to gether with attorneys attorney's fees lees for collecting said account plus costs of 01 court MILO MARSDEN JR Attorney for Plaintiff E. E 2nd S. S Salt Lake City Utah Published in the Davis County Clipper First publication May 21 1965 Last publication June 11 1965 NOTICE OF BUDGET HEARING Notice Is hereby given that on June 2 Z 1965 at pm p.m. the City Council of 01 Bountiful Utah will wUl conduct a public hearing at atthe atthe atthe the Bountiful City Hall HaU to consider consid consid- er opening and reviewing the general gen gen- eral erat fund lund budget for lor 65 1964 re regarding re re- garding the receipt of un unbudgeted budgeted monies received and unspent appropriations appropriations ap ap- for lor the purpose of 01 having funds lunds to complete construction construction con con- of 01 the swimming pool In witness whereof I have hereunto set my hand this day of 01 May 1965 BRUCE W W. W PARKIN City Recorder Published in the Davis County Clipper May 21 1965 NOTICE Notice Is hereby given that the Hoard oard of Directors of ot the Weber Basin Water Conservancy District Dist blat rid will meet at the general offices of the on Monday May 24 1965 at am a.m. for the purpose ut Ose of hearing objections to 10 assessments to 10 be levied by the Board of Directors of Weber Basin Water Conservancy Dist blat District rid net in the year 1965 to pay the amount due the Weber Basin Water Conservancy District for forthe forthe forthe the year 1966 under Class Clus D B petitions and orders by the Conservancy Conservancy Con Con- District thereon affectIng affect affect- Ing lands In the following area In Davis County Utah Sections 34 35 36 38 Township Township Town Towns ship 5 North Range 1 West Salt Lake Base and Meridian Sections 1 2 3 4 9 1011 12 13 Township 4 North Range 1 I West Salt Lake Base Dase and Meridian Sections 11 13 14 24 2425 25 Township 3 North Range 1 West Salt Lake Base Dase and Meridian Section 30 T Township o w n s h I p 3 North Range 1 I East Salt Lake Base Dase and Meridian Section 31 Township 3 North North No No- rth rIb Range 1 I East Salt Lake Base Dase meridian Section 36 Township 3 North North Range 1 West Salt Lake Base Dase Meridian Section 6 Township Township Township Town Town- ship 2 North Range 1 East Salt Lake Base Dase Meridian Sections 23 22 22 25 25 26 27 35 Township 2 North Range 1 West Salt Lake Base and Meridian Sections 2 11 14 Township 1 North Range 1 West Salt Lake Base and Meridian The owners of record as of January 1 1965 of lands subJect subJect subject sub sub- to 10 assessment for water allotted thereto and the amounts of water allotted as of such date are as follows Insert List Name Feet Acre-Feet North Davis Area Hill John JohnW W W. W 2000 Hill Archie estate Hill Carl D 1 D. D 24 Thornley Thorney William B D. D Murray La LaMoine Moine F F. F Kostoff Jimmy 2400 Barton Wanda B BoO 1160 Barton Wanda B B. B 1160 Kostoff Jimmy 1200 Adams Clyde B B. B Smedley Dale T. T 1500 Mabey Viola S S. S Smedley Dale T T. T Higley Edwin M M. M Robert Jaques Ivan T T. T The Lockhart Co 50 Larson Donald R R. R 60 Seeger 0 G. G Paul 37 Blackner Leonard B. B 90 Morton Willard Jones Eugene D D. D Folkman Ross S S. S Folkman Milton S S. S Lindquist Clyde A A. A Dawson Alex H H. H Betts Belts Emmett 30 Galley David S S. S 30 Smedley Arden S S. S 12 Bickmore Kenneth 14 Robert W W. W 12 r Mitchell 4 LuEmma t j iv Sell Ramon C C. C Gwenevere 46 Jonas Eugene D D. D 49 Gibbons Frank H H. H 31 Horizons 34 Durbano Ernest F F. F 36 Horizons Smith William H H. H 13 Parker Robert U U. U 33 Jaques Earl D D. D Donald F. F i 56 Jaques Glen W W. W 23 McMillan Ona 31 Timothy Weston 31 Sheffield Lydin J. J a UI s Paul Frank 0 O. O 14 Potter James R R. R 37 Nalder Norris Walton Mark L L. L 25 Jones Eugene D D. D 29 Sessions Royal C C. C 22 Jones Curtis D D. D 09 09 Larsen Elvin D D. D 29 Applewhite J J. J H H. H 15 Wright James R R. R 16 Brian 16 Gwendon L L. L 14 Ruth E E. E 50 Paul Walker Perry Kenneth S S. S 30 Foster Franklin D D. D Foster William C C. C Ronald 10 Franklin Alex 10 Kostoff Jimmy 1200 Harris Chloe 1200 Ricks Creek James William Jensen Leo J J. J 30 Smoot Edgar EdgarS S S. S Smoot Stanley M M. M 16 Ford Wesley H HoO H. Bavelas Spiros 2860 William W W. W Ford Dale Dal W W. W Ford Hugh J J. J Burton Clinton W W. W 11 Curtis W W. W H II H. 56 Call CaB Louella F F. F Ford Joseph N N. N Daley Daisy Elma J J. J 15 Newman Edward 50 Hess Norton D D. D 30 Ford Rulon G G. G Hummel John S S. S 26 Ford Dale W 20 Freeman Clyde B D. D 74 Swallow A A. A W W. W 20 Bavelas Jim Smoot Edgar S S. S Glover Clover Valance Byron 10 Hansen James ames V V. V tu u Frodsham Frank E S E. E 30 Hansen James V V. V 43 Johnson Jack 07 01 Cunningham Carlos Cartes 20 Glover Clover V. V C C. C 4 0 Van Em Eman n. n Louise as i L Yu s 11 nolan Coman Louise Louis Louise i a. iCharles Charles 1075 1015 Swift Shelley Duncan Delmar Pelmar Smith Lowell D V D. D Smith Wayne D D. 60 Bangerter Eugene 80 Cannon Ellen EUen CS Moss Robert A A. A France trance Williams Roy 60 eo Egbert Egbe rt Cu Curtis R. R 30 Kessell Charles 10 20 Brown Drown H. H C C. C 60 Smoot Edgar Edlar S. S 70 Louis W W. W no John U U. U 30 Kenneth 1113 lr l Co Cu 27 10 Mac Me 1 I L. L 10 1111 J. J I I. I 65 05 A A. A 09 60 h J A A. A I GO NOTICE OF PUBLIC HEARING FOR CHANGE OF ZONE AND AMENDMENT OF or orVA VA DAVIS VIS COUNTY ZONING ORDINANCE Notice Is hereby given Pursuant Put Pur ur- ur to 10 Section 14 27 UCA 1953 that on June 23 In Room Davis County Courthouse Farmington Utah a public hearIng hearing hear hear- ing will be held before the Davis County Board of Commissioners to ascertain the Interest in and determine the advisability of To be held at 1 I pm p.m. Rezoning from Residential IA IMA IMAto to 10 R 3 property belonging to Charles W W. W Nye In Section 31 Township 2 North Range 1 East Easl described as follows folios Beg Deg |