Show n X i G t t. t I N NOTICES i NOTICE OF APPEAL Case N No 67 5 a An appeal has been filed by bythe bythe bythe the Davis County Board of Education Education Edu Edu- cation Bountiful High School requesting a variance to the Z Zoning ning Ordinance to permit the thc construction and installation of ofa a alighted a lighted sign In the front yard at South Orchard Drive Bountiful High School For the purpose of hearing arguments for and against the granting of said appeal the Bountiful Board of Adjustment will hold a public hearing June 19 1967 in the Bountiful City Hall at 7 pm p.m. By Order of the Board of Ad Ad- JON REED BOOTHE Secretary Published In the Davis County Clipper June 9 1967 C 60 NOTICE OF APPEAL Case No 6 67 6 An tAn appeal has been filed HIed by Mayfair Market requesting a variance to the Zoning Ordinance Ordinance Ordinance nance to permit a change of use of a 3 25 foot strip of ground ly lying lying lying ly- ly ing west cst of the existing Mayfair Market l building This area is presently landscaped and it is proposed by Mayfair to blacktop the tIC area arca For for the purpose of hearing arguments for and against the granting of said appeal the Bountiful Board of Adjustment will hold a public hearing June 19 1967 in the Bountiful City Hall at pm p.m. By Order of the Board of Ad Ad- JON REED BOOTHE j i Secretary J Published in the Davis County g Dipper per June 9 1967 C 61 11 rl a h J t NOTICE TICE OF TRUSTEES TRUSTEE'S SALE The property following des described c rib e d property will be sold at public auction to the highest bidder q on the day of July 1967 at f am a.m. at the North front door of the County Court- Court In Farmington County of D Davis vis Utah by H HOME O M E B BE BENEFIT BEN BEN- E N- N SAVINGS A LOAN as Beneficiary and Trustee under lender t the e Deed of oC Trust made by ROSS H H. H CAMPBELL AND DIXIE L. L CAMPBELL his wife as Trus- Trus s recorded February 1 1 1065 1966 65 as No j in l at the iI D D vJ Co 1 t ty Utah given to s secure e cur e an indebtedness in favor of Home Homo Benefit Savings and Loan by reason of certain obligations secured thereby Notice of Default was recorded record record- ed on November 14 1966 in Book page as Entry No of said official records Trustee will sell at public action to the highest bidder for cash payable in lawful money of ot the United States at atthe atthe atthe the time of sale without warranty warranty war war- as to title possession or encumbrances the foIl following 0 win g described property at West Clark Street Bountiful in the County of Davis State of Utah All of Lot 8 AMENDED PLAT OF J J. J Hill Subdivision Subdivision Subdivision Sub Sub- division Plat A As a subdivision subdivision subdivision sub sub- division of part of ot Section 25 Township 2 Nor North t h Range 1 West Salt Lake Meridian i In n t the h e Town of Woods Cross County of ot Davis State of Utah according to the official plat thereof for the purpose of paying ob obligations obligations ou- ou secured by said Deed of Trust Including fees charges and expenses expenses expenses' of Trustee Trustee Trus Trus- tee advances If any under the terms of said Deed of Trust Interest thereon and the un unpaid unpaid un- un paid principal o of f the Note secured by said Deed of Trust with interest thereon as in said Note and by law provided Date June 1 1967 HOME BENEFIT SAVINGS AND LOAN as Beneficiary and Trustee MELVIN L L. L WOODBURY Vice President Sec and Treasurer Published in Davis County I Clipper First publication June 9 1967 Last publication June 23 1967 C 54 NOTICE OF BUDGET REVISION A public hearing to revise the budget of the Davis Co County u n t y School District for 67 1966 is herewith called The hearing will be held at atthe atthe atthe the office of the Board of Education Education Education Edu Edu- cation at Farmington Utah June 26 1967 at pm p.m. By Order of the Board of Education Education Edu Edu- cation of the Davis County School District A. A HOLLIS GRANGE Clerk Published in the Davis County Clipper June 9 1967 C 56 Published in the Weekly Reflex June 9 1967 R 39 PETITION FOR ANNULMENT IN THE S SECOND E CON D DISTRICT COURT OF DAVIS COUNTY STATE OF UTAH JOHN ROBERT GOODWIN Plaintiff vs LOIS ELAINE BORNSCHEIN GOODWIN Defendant Comes now the above named plaintiff and petitions the Court as follows 1 That he is an actual and bona fide resident of Davis County State of Utah and has been for more than three 3 months prior to the commencement commencement commence commence- mence- mence ment of ot this action 2 That plaintiff if and defendant on or about June 28 1958 and each of them executed a aSpe Special Special SpecIal cial Power of Attorney Attorneys for the purpose of contracting matrimonial matrimonial matri matri- i bonds by proxy to each other which marriage was to tobe be performed in the State of Morelos Morelos Morelos More- More los Republic of Mexico l 3 That at the ti time me of the execution execution execution exe exe- cution of the Special Power of Attorney as aforesaid the parties hereto were residents and citizens of the City of San Bernardino and the State of California USA U.S.A. 4 That no children have been born by reason of the purported union between plaintiff and de defendant defendant defendant de- de 1 and none are expected I 5 That the plaintiff herein acquired certain property prior to and during said purported marriage which property was in the possession of defendant and has been sold or otherwise disposed by the defendant 6 That prior to the time of the alleged celebration of the marriage between the parties as aforesaid plaintiff was married marrIed married mar mar- ried and had attempted a Mexican Mexican Mexican can divorce by proxy from his then said wife However plaintiff plaintiff plain plain- tiff has been been informed and and be believes believes believes be- be that the purported di divorce divorce di- di vorce was in fact never performed performed performed per per- formed or if such divorce was in fact performed that the same was a nullity in that said di divorce divorce divorce di- di vorce would not have been recognized recognIzed recognized rec rec- by the State of ot California Califor Califor- nia and therefore your plaintiff could not legally and lawfully contract a marriage to the defendant de defendant defendant de- de herein Further plaintiff believes upon information and belief that the purported Mexican marriage by proxy between the parties was in fact never performed performed performed per per- formed and if said marriage marriage- was t In fact f et performed by b x the same was a nullity in that such marriage could not be valid in the State of California as a matter of law and by reason reason reason rea rea- son thereof and by re reason as on of the invalid divorce of plaintiff as aforesaid the Court should an annul annul annul an- an nul and declare said marriage void and of no force and effect whatsoever and that the parties hereto go their separate ways 7 That defendants defendant's maiden name was Bornschein and that said name should be restored to her WHEREFORE plaintiff prays Judgment as follows 1 That the Court declare that the purported marriage between the parties herein be null and void and of no force and effect w whatsoever hat s 0 eve rand and awarding plaintiff a decree of annulment 2 That defendant be restored to her former name of Born Born- 3 For such other and further relief as the Court deems proper prop prop- er in the premises E E. E H. H FANKHAUSER Attorney for Plaintiff Judge Building Salt Lake City Utah STATE OF UTAH COUNTY OF SALT LAKE JOHN JOlIN ROBERT GOODWIN GOODWN being first duly sworn deposes s sand and says That he is the plaintiff plaintiff plaintiff plain plain- tiff In the above entitled action that he has read the foregoing Petition and knows the contents thereof and that the same are true of ot his own own knowledge ex excepting excepting excepting ex- ex as to those matters therein stated upon information and belief and as to those he believes them to be true JOHN JOlIN ROBERT GOODWIN Subscribed and sworn to be before before be- be fore tore me this day of December December December Decem Decem- ber 1966 EPHRAIM H. H FANKHAUSER Notary Public Residing at Salt Lake City Utah SEAL My Commission expires Oct 10 1967 Published in the Davis County Clipper 1 ra I C 50 First publication May 26 1967 Last publication June 16 IG 1967 NOTICE OF PUBLIC HEARING Woods Cross City will hold a public hearing to consider rezoning rezoning rezoning re- re zoning the corner of ot West Vest 1500 South to a commercial zone Also to present a proposed proposed proposed pro pro- posed 68 1967 fiscal year city budget on June 27 1967 at the South Bountiful School at 8 pm p.m. LAVEL J. J GALLOWAY City Recorder Published in the Davis County Clipper First publication June 9 1967 Last publication June 23 1967 C 58 NOTICE OF PUBLIC HEARING Notice Is hereby given that a Public Hearing will be held on Monday June 26 1967 1067 at 8 p. p m. m at the Centerville City Office at North West in Centerville Centerville Centerville Center Center- ville Utah Purpose of Hearing To give consideration to the 1967 Fiscal Year Budget beginning July 1 1967 GOLDEN L. L ALLEN Recorder Published in the Davis County Clipper First publication June 9 1967 Last publication June 23 1967 C 59 sq c-sq SUMMONS IONS Civil No IN THE SECOND DISTRICT COURT DA DAVIS VIS COUNT COUNTY STATE OF UTAH JOHN ROBERT GOODWIN Plaintiff vs I I LOIS ELAINE BORNSCHEIN GOODWIN Defendant THE STATE OF UTAH ABOVE NAMED NAl DEFENDANT 1 You ou are hereby summoned and required to serve upon or mail to plaintiffs plaintiff's attorney at Judge Salt Lake City Utah an answer in writing to the complaint and file a said answer with the clerk of the above entitled court within 20 days after service of this summons summons summons sum sum- mons upon you If you taU fall so to todo todo I do judgment by default will be betaken betaken betaken taken against you for the relief demanded in said complaint 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 within said 10 days with the clerk o of the above court and you may there obtain a copy This is an action per attached Petition for Annulment i i E. E H H. H FANKHAUSER I Attorney for Plaintiff h F I S Salt Salt It Lake City Utah Published In the Davis County Clipper First publication May 26 1967 Last publication June 16 1967 C 49 NOTICE J Notice of Hearing Nearing of the Budget of the Davis County School District Here pursuant to Title 53 Chapter 20 Section 1 and 2 Utah Code Annotated 1953 The Board of Education of the Davis County School District District District Dis Dis- State of Utah will meet at its principal place of business business business busi busi- ness to wit Room Davis County Court House Farmington Farming Farming- ton Davis County Utah on Monday June 26 1967 at the t hour of ot pm p.m. to consider approve and adopt a budget for said Board of Education Davis County School District for tor the fiscal year 1967 Any person person interested in said budget is Invited to be present at said meeting and inspect said budget and be heard upon the same The tentative and proposed proposed proposed pro pro- posed budget is now on file in the theoffice theoffice office of ot the Clerk of said Board In the Courthouse In Farmington Farming- Farming ton Davis County Utah and is available for tor public Inspection to the date of said Public Hear Hear- I ing as aforesaid Final passage I and adoption of oC said budget willbe will willbe willbe be on said Monday the day dayot of ot June 1967 By order of the Board of Edu Education cation of Davis County School District A. A HOLLIS GRANGE Clerk Published In the tike Davis County Clipper June 9 1967 C 55 Published in the tike Weekly Reflex June Junc 9 9 1967 38 R BOUNTIFUL WATER DISTRICT 2 NOTICE OTICE OF OT HEARING FOR THE REALLOCATION OF ALton ALLOTMENTS I OF CLASS CUSS D WATER lATER AND THE ACCOMPANYING TAX LIEN LIENTO LIENTO LIENTO TO ALL OWNERS AND ERS INTERESTED IN ANY PORTIONS OF TIlE THE LANDS HEREAFTER REFERRED TO By Order of or the Board of Directors of the Bountiful Water Utter District h heretofore entered a Class Clau D allotment nt for irrigation atlon purposes was wu made oade on the lands hereinafter referred to Such lands have since been divided into s smaller ller tracts and it is ls believed to be in the best beet interests of the District and of all concerned that the water heretofore allotted to such ouch lands land be reallocated substantially proportionately among the small sll tracts tract into which each ch of said aid lands have been divided provided however that each of said smaller tracts tract shall b be subject to the payments payment set forth under Paragraphs Paragraph l la lb and lc of the Class Cle D petitions of the District The original tracts of land heretofore allotted water vater and the small tracts into which said aid original tract has hu been divided the original tract and the respective smaller tracts r resulting from each such division being designated for identification purposes purpose by bythe bythe bythe the same alphabetical letter together with the owners of record tax serial no acreage and acre feet Ceet allotted are arc described as a. follows FIRST DESCRIBED D LANDS Feet Acre Owners Tax Tx Serial No Acres e a Allotted A Thelma Bowdidge Bo D 1092 09 A Thelma Bowdidge WB lB A 1468 43 B Mark T. T Hatch IX Lockhart C Co Bo 62 19 06 Charles C H H. H Lois S. S Bo 64 48 14 John D Paul Ida W. W Barlow Bo 18 Bertha E Stahle Hardy Bo 12 I James E S. S Edna Hardy Hendrickson Bo 2 14 04 James E S. S Edna Hardy Hendrickson Bo 2 1 05 F Merrill L. L Betty Jean Black Bo 18 Raymond G B B. B Willey ley Bo 1327 38 Ruby C G H. H Smedley Bo Lue H Luella H 1 F. F Call Bo I Alvin J. J Lora Lee Bo 18 3 06 Horace I P. P Harry ry B. B Beesley Bo 2 1299 38 J Helge f. f Sigrid E. E Lund Bo 27 J Helge E. E Sigrid E. E Lund Bo 69 20 J Helge E. E Sigrid E. E Lund Bo 1112 31 09 J Delton S. S Nelson Bo 88 J Dalton S. S Norma J. J Nelson Bo 1 47 K Glen A. A Hatch Bo Glen K A. A Hatch Bo 1096 56 16 L Haude E. E Clark Bo 2 30 09 L H Maude L ude E. E Clark Bo 17 11 H Clifford Colleen Poulsen Bo 1 11 Frank N Brauer Bo 1066 C 1101 32 Sterling N L. L Shirley Bo 80 35 1066 05 Blaine N Kay Bo 36 1066 05 Afton N A. A Elmer H. H Moss HoSl Bo Ba 3 06 Alvin O Lewis Levis Bo 1100 16 Robert P C. C Kathleen B. B Harding Bo 1134 Robert P C. C Kathleen B. B Harding Bo 1375 40 John Q C. C Bangerter Bo 80 1141 R Wesley R esley P. P Leah at t al Bo 80 1143 10 1178 Roger S A. A Beverly M. M Brown Bo 1240 T J. Reginald Lorene R. R f Lewis Bo 80 1254 1 21 U Lawrence F. F 6 Ivy Eckman Bo 1284 54 Robert V F. F 6 Gayle Cayle H. H McMaster Bo 80 1292 1 71 21 Frank W R. R Carol P. P Ceorge Bo 80 8 1315 26 08 Frank W R. R Carol P. P Ceorge Bo 1315 10 04 X Alta J Howard Bo 1316 1489 X Alta J. J Howard Bo 8 40 12 X Alta J. J Howard Bo 9 27 08 Alta X J. J Howard Be Bc 18 06 Y Nary E. E Knighton 7 1 Ceorge R. R Knighton Bo 80 1339 44 Robert Z Alvin Moss Hoss Bo 80 1346 Mildred Al B. B Eggett Bo 80 1348 Hal Al N. N Harrison Bo 80 1348 1 Franklin Al n Ashdown Bo 80 A 1357 Clyde A. A Myrtle B. B Hatch Bo 2 80 23 James t H. H Elaine r B. B Clarke e Bo t 1349 2 5 Laurel Platt Van Orman Bo 1356 12 72 Franklin Ashdown Bo 80 3 1357 22 Franklin D. D Ashdown Bo 80 1360 2676 76 Fl Nephi C. C Delpha R. R Thomson Bo 1379 79 Ruth S. S Hoss Hass Bo 80 1398 67 19 Ruth S. S Moss 53 15 Ruth S. S Moss Bo 1362 25 07 Herbert NI C. C Ruth L. L Shoe Shoemaker ker Bo 1407 J i f Il Robert Alvin HOSl LIt it Bo 2 1423 19 J. J y Ir II Robert RobertAl Alvin i Moss Mobs Bo 80 3 1423 29 14 08 08 M Robert Il Alvin Moss Moss Moss' Bo 80 2 1424 2 25 5 Mary P. P Nelson Bo 1462 10 20 KL LaVance P. P Norma Horma |