OCR Text |
Show H LEGAL NOTICES. H NEW JERSEY PLATE GLASS IN- M SURANCE CO. H Annual Statement H For the year ending December 31st, H 1004, of the condition of the Now Jer- H sey Plate Glass Insurance Company. j 1. The name and loea- H tion of the company, H New Jersey Plate H Glass Insurance Com- H pany, Newark, New H Jersey. H 2. Namp of president, H Samuel C. Hoagland. H 3. Name of secretary, H Harrv c. Hodden. H 4. The amount of its cap- M ital stock is $ 200,000.00 9 5. The amount of its cap- H ital stock paid up is. . 100,000.00 H 0. The amounts of its as- M sots is 311,658.62 H 7. The amount of its lia- H bilitios (including cap- H ital) is 106,650.85 H 8. The amount of its in- H come during the pre- H coding calendar year. 191,022.55 H 9. The amount of its ex- H penditureg during the H preceding calendar H year 167,115.07 H 10. The amount of losses H paid during the pre- H ceding calendar year. 68,939.39 m 11. The amount of risks H written during the B year 185,647.79 H 12. The amount of risks M in fo.rco at the end of M tho year 186,280.74 m State of Utah, m Office of the Secretary of State, ss.: H. I, CHARLES S. TINGBY, Socretary of State of the State of Utah, do here- Hj by certify that the above named Insur- H ance Company has filed in my office a H detailed statement of its condition, B from which the foregoing statement H has been prepared, and that the said m company ha in all other respects com- M plied with the laws of the state relat- H ing to Insurance. 1 In Testimony Whereof, I have here- m unto set my hand and affixed the groat H seal of the State of Utah tills nine- teenth day of April, A. D. 1906. l (Seal.) C. S. TINGBY, B Secretary of State. H LAWRENOE INSURANCE AGENCY, H 125 So. Main St. m Representing the Royal Fire Ins. Co. M of Liverpool, Eng. H ANNUAL STATEMENT m For the year ending December 81, 1004, of the condition of the U. S. l Branch of the Royal Insurance Com-i Com-i pany. ' 1. The name and loca- 1 tion of the company, H Royal Insurance Company, of the Kingdom of Great Britain, U. S. Office No. 50 Wall Street, New York City, N.Y. H 2. Name of President Nil , 8. Name of secretary. Nil t 4. The amount of its ' capital stock is Nil H' 6. The amount of its M, capital stock paid Hjj up is Nil H; 6. The amount of Its assets is $ 8,439,225.99 j 7. The amount of its j liabilities is 6,342,786.74 Hj 8. The amount of Its H! income during the H preceding calendar year 6,699,729.05 H 9. The amount of its Hi expenditures during H; the preceding calea- dar year 6,889,778.87 10. The amount of losses paid during the preceding calendar calen-dar year 3,369,200 . 16 11. The amount of risks written during the year 718,492,163.57 12. The amount of risks in force at the end of tho year 832,865,000.23 State of Utah, Office of the Secretary Secre-tary of State. ss. I, CHARLES S. TINGBY, Secretary of State of the State of Utah, do hereby here-by certify that the above named Insurance In-surance Company has filed in my office of-fice a detailed statement of its condition, condi-tion, from which the foregoing statement state-ment has been prepared, and that the said company has in all other respects complied with the laws of the State relating to insurance. In testimony whereof, I have hereunto here-unto sot my hand and affixed the great seal of the State of Utah, this 3rd day of April, A. D. 1905. (Seal.) C. S. TINGBY, Secretary of State. DELINQUENT NOTICE. Scottish Chief Mining Company. Principal place of business, Salt Lake City, Utah. NOTICE. There are delinquent de-linquent on the following described stock, on account of assessment levied lev-ied on the 3rd day of December, 1904, the several amounts set opposite the names of the respective shareholders as follows: No. of No. of Name. Cert. Cert. Amt. J. Frank Judge 16 3000 ?30.00 J. Frank Judge 204 1000 10.00 J. Frank Judge 205 390 3.30 J. Frank Judge 280 1000 10.00 J. Frank Judge 281 1000 10.00 J. Frank Judge 282 1000 10.00 J. Frank Judge 283 1000 10.00 J. Frank Judge 284 1000 10.00 B W. Griffiths 297 5000 50.00 E. W. Griffiths 298 6000 50.00 E. W. Griffiths 301 378 3.78 and in accordance with law and an order of tho Board of Directors made on the 3rd day of December, 1904, and said order of the Board of Directors as amended on the 10th day of April, 1905. so many shares of each parcel of such stock as may be necessary will be sold at Room 306, Atlas Block, Salt Lake City, Utah, on the 1st day of May, 1905, at the hour of 12 o'clock noon to pay delinquent assessments thereon together with the cost of advertising ad-vertising and expenses of the sale. W. C. SHOUP, Secretary. Room 305, Atlas Block, Salt Lake City, Utah. (Date of first publication, April 15, 1905). BLACK ROCK COPPER MINING & MILLING COMPANY. Notice of Special Stockholders' Meeting. Meet-ing. NOTICE IS HEREBY GIVEN that a special meeting of the stockholders of Black Rock Copper Mining & Milling Mill-ing Company has been called to convene con-vene at the office of the company, room 212 Atlas Block, Salt Lake City, Utan. on Monday, the 8th day of May, 1905, at 2 o'clock p. m. Said meeting is called for the purpose pur-pose of voting upon the question of amending Article X of the articles of incorporation of said company to read as follows. "The diroctors of the corporation, for the purpose of paying expenses, conducting con-ducting the business, paying the debts of, or buying property for the corporation, corpora-tion, may levy and collect assessments upon the capital stock, and sell stock for non-payment of delinquent assessments, assess-ments, in the manner and form, and to the extent provided by the laws of Utah, or, in the absence of statute, jy first giving two weeks' notice oi such assessment by publication in some newspaper of general circulation in Salt Lake City, Utah, before the date when such assessment becomes delinquent, and by giving at least ten (10) days' notice in like manner before selling the stock upon which such assessment as-sessment has not been paid." Also for the purpose of considering any other business which may be brought before the meeting by any stockholder. Dated at Salt Lake City, Utah, this 1st day of April, 1905. WALTER JAMBS, Vice-President. GIDEON SNYDER, Secretary. Date of First Publication, April 8th, 1905. MERCANTILE FIRE AND MARINE INSURANCE COMPANY. Represented by the Agency Co., 200 McCornick Block. ANNUAL STATMENT. For the year ending December 31, 1904, of the condition of the Mercantile Mercan-tile Fire and Marine Insurance Company. Com-pany. 1. The name and location of the company, Mercantile Fire and Marine Ma-rine Insurance Company, Boston, Mass. 2. Name of President, George F. Oram. 3. Name of Secretary, James Simpson. Simp-son. 4. The amount of the capital stock is ? 400,000.00 5. The amount of its capital stock paid up is 400,000.00 6. The amount of its as sets is 701,225.14 7. The amount of its liabilities lia-bilities (inc. capital Is) 624,529.44 8. The amt, of its income in-come during the preceding pre-ceding cal. yr 372,378.50 9. The amt. of its ex-, penditures during the preceding cal. yr 391,323.93 10. The amt of losses paid during the pre. cal. year 239,505.82 11. The amt. of risks written during the year 03,367,113.00 12. The amt. of risks in force at the end of yr31,796,085.00 State of Utah, Office of the Secretary of State. ss. I, Charles S. Tingey, Secretary of the State of Utah, do hereby certify that the above named insurance company com-pany has filed in my office a detailed statements of its conditions, from which the foregoing statement has been prepared, and that the said company com-pany has in all other respects com plied with tho laws of the State relating re-lating to insurance. In testimony wherof, I have hereunto here-unto set my hand and affixed the great seal of the State of Utah, this fourth day of April, A. D. 1905. (Seal.) C. S. TINGEY, Secretary of State. WASHINGTON LIFE INSURANCE COMPANY. Represented by M K Kriebel, 611 McCornick Mc-Cornick Block. Annual Statement For the year ending December 31, 1904, of the condition of the Washington Life Insurance Company. 1. The name and location loca-tion of the company, Washington Life Insurance In-surance Company, No. 141 Broadway, New York City, N.Y. 2. Name of president, John Tatlock. 3. Name of secretary, (acting), B. F. Ellsworth. 4. The amount of its capital stock is ....? 500,000.00 .5. The amount of its capital stock paid up is 500,000.00 6. The amount of its assets Is 17,486,444.20 7. The amount of its liabilities (including capital) Is 17,411,128.20 8. The amount of its income during the preceding calendar year .' 8,686,117.43 9. The amount of its expenditures during the preceding calendar calen-dar year 8,664,931.98 10. The amount of losses and endowments paid during the preceding pre-ceding calendar year 1,955,004.63 11. Tho amount of risks written during the year 10,762,539.00 12. The amount of risks in force at the end of the year 67,488,150.00 State of Utah, Office of the Secretary of State, ss.: I, CHARLES S. TINGBY, Secretary of State of the State of Utah, do hereby certify that the above named Insurance Company has filed in my office of-fice a detailed statement of its condition, condi-tion, from which the foregoing statement state-ment has been prepared, and that the said company has in all other respects complied with the laws of the state relating to insurance. In testimony whereof, I have hereunto here-unto set my hand and affixed the great seal of the State of Utah, this third day of April, A. D. 1905. (Seal.) C. S. TINGEY, Secretary of State. Probate and Guardianship Notices. Consult County Clerk or respective signers for further information. NOTICE TO CREDITORS. Estate of Albert Pain, deceased Creditors will present claims with vouchers to the undersigned at 309 Auerbach building, Salt Lake City, Utah, on or before the 10th day of August, A. D. 1905. BMIL HEGG, Administrator of the estate of Albert Pain, deceased. A. L. Hoppaugh, Attorney for Estate. Es-tate. Date of first publication, April 8th, 1905. NOTICE TO CREDITORS. Estate of James Lee, deceased. Creditors will present claims with vouchers to the undersigned at tho office of G. H. Backman, 82 South Main Street, Salt Lake City, Utah, on or before be-fore the 23rd day of August, A. D. 1905. HENRY LEE, Executor of last will and testament of James Lee, Deceased. G. H. BACKMAN, Attorney. Date of first publication April 22d, A. D. 1905. NOTICE TO CREDITORS. Estate of Sophia W. Sorensen, do-ceased. do-ceased. Creditors will present claims with vouchers to the undersigned at tho law office of C. M. NIolson, Constitution Constitu-tion building, Salt Lake City, Utah, on or before the 25th day of August, A. v-1906. v-1906. DORA S. KIMBALL. Administratrix of Sophia W. Sorensen Deceased. C. M. NIELSON, Attorney for Estate. Date of first publication April U A. D. 1905. |