Show I LEGAL NOTICE NOVICE NOTICE NarICE OF SHERIFFS SHERIFF'S SALE ON REAL PROPERTY Civil til No M IN THE DISTRICT COURT OF DAVIS COUNTY STATE OF UTAH FIRST SECURITY STATE 1 BANK a corp Plaintiff j I vs CLAUDE D. D HOUSE and CAROLYN HOUSE De De- TO BE SOLD AT A SHERIFFS SHERIFF'S SHERIFFS SHERIFF'S SHERIFFS SHERIFF'S SHER SHER- IFFS IFF'S SALE ON THE TIIE day of December 1970 at the tiE North Front Door of the Davis County Courthouse Farmington Davis County State of Utah at the hour of 1200 noon all the right title and interest of the above defendants defendants defendants de de- Claude D D. House and Carolyn House his wife in inand inand and to the following described real property situate in Davis County State of Utah wit to-wit All of Lot 30 Campbell S Heights Extension A subdivision of part of Section Section Section Sec Sec- tion 12 Township 4 North Ran Range 2 West Salt Lake Base and Meridian in the city of Clearfield according according according accord accord- ing to the official plat thereof PAYMENT TO BE MADE IN LAWFUL MONEY OF THE THE UNITED STATES OF AMERICA Dated this 3rd day of December December December De De- cember 1970 at Farmington Utah KENNETH HAMMON Davis County Sheriff Attorney For Plaintiff George D. D Melling Ji Jr Continental Bank Salt Lake City Utah Published in the Weekly Reflex First Firt Dec 10 1970 Last publication Dec 24 1970 m K-m H 1 NOTICE OF HEARING NOTICE IS HEREBY GIVEN that a Public Hearing will be held at Layton City Hall Hallon on Thursday January 14 1970 at pm p.m. for the purpose of considering the rezoning of the following described property properly from A to C This property is part of the Davis in Drive-in located at 1334 North Main Street Layton Utah A part of the Southwest Quarter of Section 17 Township Township Township Town Town- ship 4 North Range 1 West Salt Lake Base and Meridian I United States Survey Beginning Beginning Beginning Begin Begin- ning at a point 2983 feet South and feet East of the Northeast corner of said Southwest Quarter of Section 17 Running thence East feet more or less to the Westerly Wester Wester- ly way right-of-way line of Interstate Interstate Interstate Inter Inter- state 15 thence S 34 legs 37 East feet along said Highway thence South feet thence West feet thence North feet thence North feet to the point of beginning ALL INTERESTED PARTIES PARTIES PAR PAR- TIES ARE INVITED TO ATTEND AT AT- TEND RANDALL J. J HEAPS City Recorder Published in the Weekly Reflex First publication Dec 17 1970 Last publication Dec 24 1970 R NOTICE TO CREDITORS No 2284 1 IN THE DISTRICT COURT OF DAVIS COUNTY UTAH IN THE MATTER OF THE ESTATES OF HARRY LYNNWOOD LYNNWOOD LYNNWOOD LYNN- LYNN WOOD BASS and PATRICIA JEAN RUNK BASS Husband and Wife Deceased Creditors will present claims with vouchers to the undersigned undersigned undersigned under under- signed at the Law Office of Lamph Newey Taylor 2471 Grant Ave Ogden Utah on or before the day of March 1971 Claims must be presented in accordance accordance accordance accord accord- ance with the provisions of 9 75 Utah Utan Code Annotated 1953 and with proper verification verification verification tion as required therein TOMMY HORTON NORTON Administrator of the Estates of Harry Lynnwood Lynnwood Lynnwood Lynn- Lynn wood Bass and Patricia Jean Runk Bass Lamph Newey Taylor By Robert L. L Newey Attorneys for Administrator 2471 Grant Ave Ogden Utah i Published in the Weekly Reflex First publication Dec 17 1970 Last publication Jan 7 1971 R NOTICE OF APPEAL An appeal has been filed by Mr l Barry requesting a variance to the area regulations regulations regulations regula regula- of the R 3 Zone Bountiful Bountiful Bountiful Boun Boun- Zoning Ordinance to permit permit permit per per- mit the construction of a four- four plex at South East For the purpose of hearing arguments for and against the granting of said variance the Bountiful Board of Adjustment will hold a public hearing TUESDAY DECEMBER 29 1970 at 7 30 pm p.m. in the City Council Chambers South Main Street Bountiful Utah BY ORDER OF TIlE THE BOUNTIFUL BOUNTIFUL BOUNTIFUL BOUN BOUN- BOARD OF ADJUSTMENT ADJUST ADJUST- MENT 1 JON REED BOOTHE Secy Seey Published in the Davis County Clipper First publication Dec 18 1970 Last publication Dec 24 1970 C NOTICE TO CREDITORS Estate of MILLIE ULUE F. F FRASIER deceased Creditors will present claims with vouchers to the undersigned undersigned undersigned under under- signed at No 7 Bank of Utah Plaza Ogden Utah on onor onor onor or before the day of March AD A.D. 1971 claims must be presented in accordance with the provisions of 5 9 Utah Code Annotated 1953 and with proper verification as required therein ELMER EPHRAIM FRASIER Administrator of Estate of Millie E. E Frasier deceased Published in Weekly Reflex First publication Dec 17 1970 Last publication Jan 7 1971 R NOTICE TO CREDITORS Estate of JOHN FUIT de de- ceased Creditors will present claims with vouchers to the undersigned undersigned undersigned under under- signed at No 7 Bank of Utah Plaza Ogden Utah on onor onor onor or before the day of March AD A.D. claims must be presented in accordance accordance accordance accord accord- ance with the provisions of 75 9 5 Utah Code Annotated 1953 and with proper verification as required therein VERN FUIT Executor of estate of John Fuit deceased Published in the Weekly Reflex First publication Dec 17 1970 Last publication Jan 7 1971 R LEGAL NOTICE STOCK CERTIFICATES t 1 j I lm J c r- r Notice is hereby given that Woods Cross City is recalling all unpaid or outstanding Stock Certificates of the Old Reservoir and Pipe Line Com Com- pany These claims can be made at the Woods Cross City Hall 1555 South Eighth West Woods Cross Utah Monday through Friday at 1100 am a.m. to pm p.m. No certificates will be accepted after Dec 30 1970 LaVEL J. J GALLOWAY City Recorder Published in the Davis County Clipper First publication Dec 4 1970 Last publication Dec 25 1970 C NOTICE OF CREDITORS IN THE DISTRICT COURT OF DAVIS COUNTY STATE OF UTAH IN THE MA MATTER TIER OF THE ESTATE OF OWEN W. W WILLEY WILLEY WILLEY WIL- WIL LEY DECEASED Creditors will present claims with vouchers to the undersigned undersigned undersigned under under- signed at the office of Dale T. T Browning attorney for Executor at the office of said attorney Eccles Building Ogden Utah within three 3 months months' after the first puo- puo of this notice claims must be presented in accordance accordance accordance accord accord- ance with the provisions of 9 75 Utah Code Annotated 1953 with proper verification as required therein GAYLE A. A STEVENSON Executor Dale T T. Browning Attorney For Executor Eccles Building Ogden Utah Published in Weekly Reflex First publication Dec 17 1970 Last publication Jan 7 1971 R |