Show ArNA AENA LIFE INSURANCE CO of Hartford Conn Largest company in the world worl won writing Life Accident and Lia Liability Liability Li Insurance Life Lie Liberal Libera Policies Accident Prompt Settlement Liability Absolute Security E W TAYLOR for Utah Atlas Atias Atas Block Salt Sal Lake Lak Oil Git City Phones Phone Bell Be 1245 ind md Id Synopsis of ot tha the annual statement fo for forthe f the year yea ending December anua 31 1909 19 of ot th Ui te condition of ot the Aetna Life Lie Insurance Ince Company Compy The nae name and location loe Uon of the tha company compan The Tha Aetna Life Lite Insurance company compy Hart Hartford Hartford ford Conn for Name Nae of ot president Morgan Mora O G Bulkeley Name Nae bert of ot secretary secta C H E m GI The amount mount of ot it Ita capital Block stok la L L 2000 The Tha Th amount of Us its capital capit stok raId paid Id up Is rrie Tie amount of ot its Ita it assets la le The Tha Te amount of ot Us Ith Is liabilities including capital espital Is lB The amount of ot Its It Income dur clur during durIng ing the preceding preS calendar year rear yea The e amount amot of ot its ita It expend expendi expenditures tures tU during daring dmn th te preceding calendar year ear The he amount a mout of a losses and ma matured m matured endowments paid pid dur during dur ing the preceding calendar inA te year yea The Tha h amount amott of ot risks written during the year yea life Ufa depart department department department ment The Tha he amount of premiums writ written wt written ten during the tha te year accident department The amount of risks In force tore at t the end of ot the year yer Ole life department The he amount of ot premiums In force at the end of the year yer accident department X State of ot Utah Office OUI e of ot the Commission Commissioner er of ot Insurance ES ESI I George Gorg B Squires commissioner ol of o Insurance of ot the tha state of ot Utah do hereto herbY that the above named Insurance company has han filed fie in my office a detailed statement of Its It condition from which the th foregoing forgoing statement been bee prepared and that the said company has In al al a flier ether respects complied comple with wih the laws ol of o othe the state relating to insurance In testimony whereof I have hereunto set iet Iet my hand and affixed the seal sel of the thi insurance department this day da ol ot o March A D 1910 GEORGE B SQUIRES Seal Commissioner Seal By B Willard Done BROS Real Estate and Insurance 73 South Main SYNOPSIS OF THE ANNUAL STATE STATEn n ent for the year ear ending December 31 3 1909 10 of ot the condition of ot the Commonwealth Fire Fie Insurance Co The name and location of ot tse tee com corn company company pany Commonwealth Fire Fi Insurance Highland Park Dallas Dalas Texas Zam NamE ot of president I Name of ot secretary J B Adone The r amount of Its capital I l stock stockis I is S The amount of ot its It capital stock paid up is Th amount of ot its Ita It assets Is The amount of ot its Is liabilities including capital capia is I The amount of of its is income during the preceding calendar V YEar ar The amount of or its It expenditures during the preceding calendar YEar ar so Top The amount of ot losses paid during the preceding calendar calenda year The amount of ot risks risk written during the te year 2090 The amount of ot risks in force for at atthe atte atthe the end of ot the year te te State Slate of ot Utah Office of ot the te Commis Commissioner Commissioner abner of Qt Insurance ss ssI I 1 George Georga B Squires commissioner of ot Insurance of ot the State of ot Utah Uth do here hereby her hereby by certify that the Insurance Insurance insurance ance company has filed fed In my office a detailed statement of ot Us ls it condition from which the foregoing statement has been prepared and that the said company has hasIn hasIn hasin In all al other respects complied compiled with wih the laws of ot the state relating to Insurance In testimony whereof I 1 have hereunto set my hand and a d affixed the seal sell of ot the insurance department this day of ot March A A D 1910 10 GEORGE B SQUIRES Seal Sel Commissioner By Willard Wiard Done SYNOPSIS OF OF THE TH ANNUAL ANNA STATE STATEment STATEment ment for tor the year ending December 31 3 1909 of ot the condition of ot the Aetna life L e Insurance Company of Hartford Haord Conn Con Name of ot president Morgan Morgn G 0 Bulkeley Name of ot secretary C E Gilbert Gibert The amount of ot Its It capital capit stock Is la 2000 The amount of its Is capital stock paid up Is 2000 The amount of Us its Is assets Is The amount of ot its Is liabilities including capital Is The amount of ot Us its Is income during the preceding calen calendar calendar calendar dar year The amount of ot Its It It expendi expenditures expenditure tures turea ture during the preceding calendar year The amount of losses and ma matured matured matured endowments paid dur during durIng ing lag the preceding calendar year ear The he amount of ot risks written during the year ear life Ute de department department department The amount of premiums premium written during the year ea ac no accident ae department The amount of risks risk In force fore at nt the end of the year yea life Ufe department The amount of premiums in force forc at the end of ot the year accident department deportment State of oC Utah Uth office of ot the commissioner com of ot insurance ss as ssI I y George Gerge B Squires commissioner of ot Insurance of ot the State of Utah Uth do here hereby her hereby by certify that the above named name Insurance company has haB filed ted In my office a 0 detailed statement of ot its Is condition from which the tho foregoing statement line has been ben prepared prepare and that tat the sId arld company com pan has In all al other oth r respects complied with wih the te laws of ot the state stat relating to insurance In Tn testimony whereof I have hereunto pet Fet ray hand had and affixed the seal of the insurance department this day of f March A A D 1910 GEORGE B SQUIRES Commissioner By Dy Willard Done Dona Donev v Synopsis of ot the annual anual statement fo for forthe f the year ending December 31 1909 1 of ot th the ti condition of ot the tim Bankers Life Insurance Company Le The Tho name and location of or the company compan The Bankers Life Lie compan company Lincoln Neb Name of president W T C Wilson Wison Name of secretary J 1 H Harley The amount of ot Its It capital stock is The amount of Its It capital stock paid up Is la 1000 The amount of ot Us Its Is assets Is The amount of ot Us its It liabilities capital captai Is The amount of or its Is income dur during durIng during ing the preceding calendar year The amount of or Its expend 1 tures during the preceding calendar year 91 The amount of losses and ma matured matured endowments paid duN dur during dur duNIng ing the preceding preding calendar year 1513 The Te amount of risks written during the year The amount of ot risks In force at the end of ot the year State of Utah Office Offic of ot the Commis Comini Commissioner abner of ot Insurance Insurances ss ssI I George Gorge B Squires commissioner o ot Insurance of ot the state of ot Utah do here herd hereby here by certify that the Insurance Insurance ance company has filed ted in my office a detailed statement of Us Its Is condition from fron which the foregoing statement has beet bee ben prepared and that the tho said company ha haIn has hasIn h hin In alt all al other respects complied compiled comple with wt th the tl laws of ot the state relating to Insurance In testimony whereof I have set my hand and affixed the seal of ot the Ui Insurance department this day ol of March Marh A D 1910 GEORGE B SQUIRES Seal Commissioner By Willard Done Synopsis of ot the annual statement foi tor tc the year yea ending December 31 1909 19 9 of ot th Ui the condition of the Colorado Colordo National Life Le Assurance Company The Te name and location of ot the te company The Colorado National Life Lie Assurance company Denver Colo Cole Name of president Thomas B Stearns Name of ot secretary Harry Har L Sears Seara Sars The amount of ot its Is capital stock stok Is 1000 The amount of ot Us its Il capital capita stock paid up Is 1000 The amount of ot Its Is assets Is The amount of Us Its is liabilities Including capital is 60 O OThe The amount of Its Is Income dur during durIng ing lag the te preceding calendar year The amount of pf Us its Is expendi expenditures expenditures tures during the preceding calendar year The amount of ot losses paid during the preceding calen calendar calendar calendar dar year The Te amount of ot risks written during the year ye year r The amount of risks in force forc at the end of the year State of ot Utah Office of ot the Commis Commissioner Commissioner ioner of Insurance ss ssI I George Gor B Squires commissioner oi ot o Insurance of the state of ot Utah do here hereby hereby by Liy certify that the Insurance ance ac company has ha filed ted in my office a I detailed statement of Us its Is condition from ron which the te foregoing statement has been ben prepared and that the said company compan has ha hasIn hasIn haLa In La all al other respects ts complied compiled with the th laws of the state relating to insurance In testimony whereof I have haxe hereunto set Bet et my hand and affixed the seal leal of the thi Insurance department this day ot of o March A D 1910 GEORGE B SQUIRES Seal Sell Commissioner By Willard Done Summons IN THE TE DISTRICT COURT OF THE TH Third hird Judicial district of ot the State ol or o Utah bounty of Salt Sal Lake Fannie S Johnson plaintiff vs James Jame H John Johnson Johnson son Ion defendant Summons The State of Utah to the said defendant dant lant You are hereby summoned to ap peart eari within twenty wenty days after service serice of f this summons upon you If It served serve within the county In which this action acton Is S brought otherwise within thirty days dayi da s sater ater after service serice and the above en entitled titled action acton and In case of your BO eo to do judgment will wi be b rendered against you according to the demand ol ot o ohe the he complaint which has been flied filed ted with wih the he clerk of said court court te This action acton ia Is brought to recover a judgment dissolving the marriage mariag con conTact Tact rant now and heretofore hereto tore existing be between tween you ou and the plaintiff together with wit 1000 per month alimony almony attorneys attorney tO SOO fes ees and pr costs of ot suit suit B C CLEGG I Attorney for Plaintiff P O 0 address Boyd Park 16 Utah 62 South Main Maln street Salt Lake Lk City Summons S U m mo na naIN IN THE DISTRICT COURT OF THE Third hint Judicial district of ot the State of 01 Thir County of ot Salt Sal Lake Peter Pet Goetz Gotz Utah plaintiff vs VB Anna Anna Goetz Gotz de Summons The State of ot Utah to the said defend ant int You are hereby summoned to ap op apper ear within twenty days after the service per if It served of f this summons upon you sered within the county In which this action acton Is D Drought brought rought otherwise within thirty thiry days day brought after fter service and defend the above en entitled titled action acton and in case of your failure falura will be rendered so 0 to do Judgment wi b against you according to the demand of ol he the complaint which has been filed tied with wih the he clerk of ot said court This action acton Is 1 Drought brought to recover rec er a Judgment dissolving he the bonds of ot matrimony heretofore exist Ing rig between you and the plaintiff BOOTH LEE BADGER RICH LEW LEWINSOHN LEWINSOHN Plaintiffs Attorneys Boston building Salt P O 0 address addres 6 Sal Lake ake City Utah Notice of Assessment EMMA COPPER COMPANY PRIN cIpal place of ot business Salt Sal Lake City Utah Notice is hereby given that at a meet meeting ing ng ig of the board of ot directors director of ot the Emma Copper opper company held on the te day dayot of ot f March Mach 1910 an assessment of ot on hal cent per share shar was wa levied leve on the out outstanding outstanding Ph standing capital stock of the corporation Immediately to H S Joseph treasurer at the office 61 Mc Me ornick Cornick block Salt Lake City CI Utah Uth Any took stock upon which this assessment may stoc remain emain unpaid on the day of ot April Apri 1910 10 wilt will wi be delinquent and advertised for or nr sale at public auction and unless is made before b tor will wi be sold on o Thursday the day of ot May 1910 at atthe atthe attie the tie hour of 12 noon at the office jf ot f the company 51 McCornick block Salt Sal Lake ake City Utah to pay the delinquent assessment together with wt the cost of ot ad advertising and expense of ot sole sale soe W M W Secretary Secret Location Locton of office otle 51 McCornick block Sal Salt alt Lake City Utah Utah First FIrt publication March 12 U 1910 Notice A MEETING OF THE SURVIVORS OF Captain Lot Lt Smiths company of ot Utah volunteers who enlisted under the author I ty y of ot the secretary of ot war In the spring In defense of ot the union and who 1 specially especially aided In getting the mails mals trough the Indian country of ot Wyoming luring 1662 also their mothers wives sis sisera sister ter era rs and ud daughters granddaughters and bloo lood kin Ida nieces will wi be held at room 35 3 s second cond floor foor Memorial building Salt Sal Lake City Ity at 2 p m the day of Apri 1910 Said meeting will wl be for tor The he purpose of ot organizing a circle of ot the theadies theadies adies of ot the G A A R MRS LYON MRS JOS JOs FISHER Notice of Dissolution IN I THE TiE DISTRICT COURT 0 OF TH THE TE Utah tab Third bird Judicial district district Salt Sal Lake Lako county In the matter mater of ot the dissolution of the tho Ittle Chief Clet Mining Milling company a L corporation of Utah Notice is I hereby herby given that bat the tha above med lamed corporation has ha made and filed fied name iLk the clerk of ot the te above named court courtS wit It ts S written application for tor the dissolution of f said corporation and that tat said appl tIon will wi bu bo heard before bet ore said sad court at athe atthe atie he the ie court room In the City and County slIding at Salt Sal Lake City Cly Salt Lake count runty state ot of Utah on the te day dayot ot f April Apri 1910 at 10 a a m zo m of ot said day ay Ly time and place any an tons lons ns thereto will wi be b considered and any person erson may my file fUe his objections to said at any time before the ex cx ration of ot the tha publication of this notice his is notice will wi be published up to and Including April 16 1910 10 Dated Dat d March 15 1910 MARGARET ZAN ZAN WITCHER Seal Sal Clerk Clrk of ot Said Court CouL By Fred Fee C C 8 U Deputy c PROBATE AND ND GUARDIANSHIP NOTICES Consult county clerk or the li signers for further information IN DISTRICT CO COURT RT PRO PRObate PR bate division in and for Salt Sal Lak La Lacounty county count state of Utah In the matter matte of the estate of Nick de deceased d ceased Notice The petition of ot John praying petton for the issuance to himself o ot letters Jeters of administration in the estat esta estate of Nick deceased has her been herset set for tor hearing on ar Friday the da d dof of April Apri A D 1910 at 2 p m mat mat a at the county count court house In the cour cou court courtroom room of said court cour In Salt Lake City Cit Salt Lake county count Utah Witness the clerk of ot said court wit wi wih withe the seal thereof affixed at this da dL day dayot of ot April Apri A A D 1910 MARGARET ZANE WITCHER Seal Seal eai Clerk By L P Palmer Deputy Clerk McCrea Rogers attorneys for p pe IN THE DISTRICT COURT PRO PRObate PRObate PR bate Division in and for tor Salt Sal Lak Lal County Count Utah In the matter of the a es estate estate tate of ot Truman Schenck Deceased Notice The petition n of ot |