Show i ITS AS GOOD AS A PICNIC IG to see the delight of the boys when they see the swell suits on show here If H youre just looking wed advise you to t I leave the boys behind for your life t t will be a burden until he gets one ones onest t 5 These with the fancy t t vests are the most popular the coats t have hav small collars just like mens one t it S of the things we have is this wide Wash Blue Serge t coat collar silk faced S fancy worsted vest of sage green color t and polka dots of gray silk This comes t tt t for ages 3 to 8 years and the price is t T and we have a dozen other styles t at a dozen other prices to show you when you come com in inS S One J P D P A t t Price U UIL ft LI E 1 Main Street t HUGH ANDERSON AlDERSON Prest A L I JACOBS C WARNOCK WAIL OCK Secy See GEO GOO M E Tress ANDERSON INSURANCE FIRE SURETY PLATE GLASS A LIFE AND ACCIDENT Hi j J U MAl 1 1 13 1 S Main St Salt Lake City Utah Representatives in Utah for the following companies ANNUAL STATEMENT For the year ending December 31 n 1599 1503 of the condition of the Transatlantic Fire Jire Insurance Company 1 IThe The name and location of the company Transatlantic Fire Insurance Company of Hamburg Germany U TJ S Office La Salle street Chicago JU IU 3 Name 2 ame of U S manager Adolph Loeb Z Name of secretary 4 The amount of its capital stock ts Is The amount of its capital stock paid up is 1 C The amount of ot Its assets ets 33 7 The amount of its liabilities I including capital is stir sur plus lus 33 ie amount of its income dur during durIng ing lag the preceding prece calendar year ear 43 9 The amount of ot its expendi expenditures expenditures I tures during doting the preceding calendar year 10 The amount of losses paid during the preceding calen caleri calendar calendar dar dan year 78 s 11 The amount of risks written during the year ear 12 The amount of or risks in force at the end d of o the year State of Utah Office of the Secretary of ss ssI I 1 James T Hammond Secretary of I State of ot the State of Utah do hereby certify that the tOO above named Insurance Company has filed in my office a de detailed tailed statement of Its condition from which tire the foregoing fore gain statement has lias been prepared and that the said company has hasin In all aU other oilier respects complied compiled with the laws of the state relating to Insurance In testimony whereof I have here h hereunto re I unto set my m hand and affixed the great seal of or the state of Utah Seal this STIlt day of February A D I 1900 1500 J 1 T HAMMOND Secretary of State SUte ANNUAL A NU L STATEMENT For the year ear ending en December a 31 n 1899 1459 I of the condition of the Hamburg Bremen Fire Insurance Insurance I ance Co 1 IThe The name annie n e and location of Or Orthe the company Hamburg Bremen Fire Insurance Co Hamburg Germany 2 Name O 0 Schroeder of president dent Dr DrO r rN 3 Name N me of secretary 4 The ae amount of ot its capital Stock Is S J 00 5 The amount of its capital stock pain up Is 00 6 The amount of its assets is 63 7 The amount of Its liabilities liabilIties I lUes Is i 12 8 The amount of its income during the preceding cal calendar calendar year s 9 The Th amount o of Its expendi expenditures tures turns during the preceding preceding preceding ing calendar year 1 47 41 10 The amount of losses paid during the preceding cal calendar calendar year 93 99 H The amount of risks writ written ten tea t during the year car 00 12 The amount of ot risks In force at the end of oC the year 00 State of ot Utah Office of the Secretary of State ss ssI I James T Hammond Secretary of State Simile ot or the State of Utah do hereby certify that the above named Insurance Company has ha filed in my office a de tailed statement t of its condition from Which tire the rg statement t Cf has baa been prepared and that the said company has In all other otha respects complied with the laws of the state relating to Insurance In testimony whereof I have hae here hereunto hereunto unto set eel my hand band and affixed the great seal of oC the state of oC Utah Seal Sea this day da of February A D im 1300 1 J T HAMMOND HAMMO Secretary of State PROBATE AND GUARD GUARDIANSHIP GUARDIANSHIP NOTICES Consult County Clerk or the Respective ve Signers for Further Fu Information I NOTICE TO CREDITORS ESTATE of oC Johanna M deceased d eased Cred CredItors Creditors will wUI present claims with vouchers to the undersigned at Second street Salt Lake City Utah on or before beCore the mh day of July A D 1900 1300 ALICE S Administratrix of or the Estate of ot Johanna Jobanna M 14 1 L Deceased Date of or first publication March 16 lb A AD AD D 1900 A V Taylor lor Attorney for Administratrix rix riL riLIN IN THE DISTRICT COURT PROBATE division in n and for Salt Lake county stats state of OC Utah In the tb matter of ot the es estate estate estate tate and guardianship of Christina Arnold Joseph Arnold and Hyrum Arnold minors Notice The petition of or Christina Farmer Fanner the tire guardian of the persons P nail and the estate est te of ot said minors praying for an en order of sale of real property of ot said eald 5 1 minors mino and unit that alt all persons interested app foJO 4 the stid ald court to show cau ca Why an nit order ord should sh uld not be granted to sell so 50 much as shall be necessary of the following described real estate of said sad minors The north seven by ten irE rods of the south 9 J of or lot lottie five tie 5 5 block one hundred bundred and thirtyfour OH plat piat A Salt Lake survey has been set sat for tor hearing on Wednesday the day da of ot March A D 1200 at 93 a m in at the county count court house hours housein in the court room of said court In Salt Lake City Salt t Lake f county n Utah witness tn the clerk of i said mid court Seal Sai with the seal thereof affixed this day of March A D 1300 DAVID C DUNBAR n Clerk erk By Br B ALBERT J 3 SEARE Deputy Clerk A A V Taylor Attorney ANNUAL UAL STATEMENT For the year ending December 31 n 1599 of Urn too condition of the Fireman s Fund Insurance Com Corn Company pany 1 IThe The name acme and location of or the company The Fire Firemans Firemans mans Fund J Insurance Company of San Fran Finn Francisco FrandO i cisco dO California v 2 Name of Or president Wll Wil n llam J T Dutton 3 Name of secretary Ber Bernard Bernard nard Faymonville 4 The amount of its capital stock is 15 09 o 5 The amount of its capital stock paid up is foG CO 0 6 The amount of its assets Is is S 7 The amount of Or Its habit liabilities utes Including capital is es 1600 J 2 44 8 The amount of or its Income during the preceding cal cat calendar calendar year 26 28 3 The amount of oC its expendi expenditures expenditures tures tunes during durinS the preceding precedIng ing calendar year 20 37 31 10 The amount of losses pa paid d during the preceding prec cal cat calendar calendar year yea M It 11 The of risks writ written ton ten during the tha yost Q r 00 12 The amount of or risks In force at the end of tire the year 00 State of Utah Office of the Secretary of State States es esI I 1 James Jam T Hammond Secretary of State of or th the State of Utah do hereby certify that the above named Insurance Company has bas flied filed in my amy m office a de detailed detailed detailed tailed statement of its condition from Which the foregoing to g statement has been prepared and that the said ec d company compan has hasin hasIn hasIn in all other respects complied with the theor laws of or the state minting remans to insurance In testimony whereof I have hav here hereunto hereunto hereunto unto set 5 my m hand and affixed the great seal of ot the state of Utah Seal this day of February A D WOO 1909 J T HAMMOND Secretary kuy of 01 State ANNUAL STATEMENT T For the year ear ending December 31 31 1599 of the condition of the Aetna etna Insurance Company 1 IThe The name narae and nod location locating of or orthe the company Aetna In Insurance Insurance Insurance Company GK Main St Hartford Conn Cons 2 Name of president Wil William liam Ham B Clark 3 Name of secretary Wm H King 4 The amount of its Us capital catal Stock is 5 03 0 3 o The amount of ot its capital stock paid up is 09 Th amount E i of tf Its as ases ls is 13 J m 29 2 7 The amount of its Including capital Is 13 15 S The amount of its income during durin the preceding cal caI calendar year ear 1 5 11 U 9 The amount of its expendi expenditures expenditures tures lures during the preceding I ing ins calendar year 98 liS 10 The amount mount of or losses loss during the preceding cal caI calendar endur year 11 The amount of o risks writ written written ten n mar during daring the t year iii M i 12 12 n The amount t tt of risks in i force at the end of the year 00 a State of Utah Office O of the Secretary alY of or State ss ssI I I r James T Hammond Secretary of or State of the State of Utah do hereby certify that the above aboe named I i Company has las filed in my ray office a de detailed detailed detailed tailed statement of its condition from I Which the foregoing fore ing statement has bas been prepared and that the said company compan has bas hasIn hasin In all other respects complied with the laws aws of f the state relating to Insurance In testimony whereof I have here hereUnto Unto set ret my hand and affixed the great seal of or the state of Utah Seal Seal this day of or February A D 1300 J T HAMMOND Secretary of State Skate THE TRE UTAH SUGAR SUGAR COMPANY STOCKHOLDERS MEETING THE annual meeting of the stockholders of or the Utah Sugar company com pan will be ho held In the assembly hall hail of the L D S Business college Templeton building b SaIt Salt Lake City Utah on Friday April Apri 1900 1519 at 5 o C clock p m as The purpose of said meeting will wUl be the consideration of or the annual reports the election of a board of direct directors directors directors ors to serve for tor the ensuing year r and the transaction of such other business as miry may lawfully come before It IL HORACE G q WHITNEY Secretary Salt Lake Laka City Utan March M g 1100 4 SUMMONS IN THE TilE DISTRICT COURT OF THE Third Judicial district of oC the state of or Utah county count of Salt Lake Anna Ander Anderberg i berg nee use Lovendahl administratrix of or orthe the estate of or S M Lovendahl Lov deceased plaintiff vs S v Giovanni o Man Marshall Mary Marshall administratrix I of the tho estate of ot James Y T Marshall de dei d dI deceased i ceased et al defendants ants Summons The I state of Utah Ut l to said defendants You are hereby summoned n to appear within i iI i tOse ea or twenty n days ys after the e service of this I summons upon YOU jou Ou if served within the tha thal l i county in Ja which this action is brought otherwise within thirty days after seer Len vice ice and defend the above entitled action and In case of o your failure so to do Judg Judgment ment meat will wilt be rendered against you ac no according cording to the demand of ot the com of which a cow copy co is herewith er l served R upon pon ponI you W iw R B HUTCHINSON I 1 Plaintiffs Plain Attorney P O 0 room 3 1 and arid Atlas 1 block Salt City Utah ii ANNUAL x STATEMENT T For the tho year ending December Si 31 1499 of ot the condition of ot the ew York Plate Glass Insurance Insurance Insurance ance Company 1 IThe The name Mme and location of the company m New York Plate Glass Nr Insurance u f Company of New York 2 Name of president Max D 5 Name of secretary Major MajorA ajor A White e 4 The amount of 01 its capital stock stockis Is 1 ro O 0 5 The amount of or its oits capital stock paid up Is 00 6 G amount F of its i assets S iS is s 63 44 7 The amount of its liabilities ties including espied capital is 31 Pi S The amount of Its income m during the preceding cal calendar eerier year 5 73 d The amount i of i its ts expendi expenditures tures tunes during the preceding calendar calender I year DO 50 10 The amount of k losses paid during the preceding cal calendar cedar year ear 64 11 amount of or risks writ written written ten teft during the year 12 amount of risks to lit force at the end eD of or the year n 43 State of or Utah Office Octlee of the Secretary of State ss ssI I James Jamos Jam T Hammond secretary ecret ry of or state of ot the state of ot Utah U do hereby Iter b certify that the above named insurance company C has bas filed in my office a detailed statement of its condition from which the foregoing statement has s be beers been pre pee prepared pr pared pored and that the said company com ny has in it inaH alt aH other respects r complied compiled with Ith the laws law of ot the tho state relating to insurance In testimony whereof I have hereunto set my hand and affixed the great seal of the state of or Utah this SUIt day of February A D DJ DJ J T HAMMOND Secretary of ot State ANNUAL A NUAL STATEMENT For the year ending e December 31 1999 of the condition ef DC the Alliance Assurance Company 1 Te name me and location of the th company Alliance As Assurance Company Compan of Lea LoB Leadon Leadon don En Eng U IT S office omee 2931 Liberty street st New NewYork NewYork York City 2 Name of resident man ama managers agers Weed Kennedy 3 Name of oC secretary i iThe The amount of oC its capital stock is 5 The amount of its ea tal stock paid up is 6 The amount of its assets 16 14 s 18 93 9 7 The amount of its liabilities S ties is S 1 IS S The amount of its incense durin during the preceding pr cM cal calendar cedar year 52 33 0 D The amount of its expendi expenditures expenditures tures during the preceding calendar year ear 35 55 10 The amount of or losses paid during the preceding cal calendar calendar cedar year I 54 11 UThe The amount of ot risks writ written written writS S ten during the year ear l W 0 13 The amount of 0 risks in force forts at the end cad of or the year ye r 0 State of or Utah Office Of of the Secretary of o State ss ssI I James Jamos T Hammond secretary secreta ot or state of the state of Utah do hereby certify that the above abee named insurance company compan has flied filed in my office a detailed fel statement of its condition treat rom which the foregoing statement has been bees pre prepared prepared pared and that the said company has in itt inan ne an all other respects complied with the laws of or the state relating to insurance In testimony whereof I have haa hereunto set my ms hand MOO and affixed great seal of the state of ot Utah this ith day of or February A I D 1900 J 3 T HAMMOND Secretary of or State Stat StatA A ANNUAL STATEMENT For the tha year ending eudin December a II n 1 i or of orthe orthe the condition of ot the Glens Falls Insurance ce Company 1 IThe The name and location of or the company Glens Falls Falis Insurance ef of New ew York S 2 Name of president J L 1 L Cunningham haDL 3 Name ame of or secretary H R A A Little x 4 The amount of oC its capital stock Is la 5 00 S The amount of its capital stock paid up is 60 00 amount of Its assets is 1 3 12 76 6 92 tI 7 The amount of its liabilities including capital is sI 5 92 91 S The amount of ot its income during the preceding cal calendar cedar year 43 U The amount of or its i expendi expenditures tures turns during the preceding ing calender calendar year 9 39 93 he amount of losses paid JI during the Ike preceding pr g cal cat calendar calendar cedar year yen 91 It II 11 The amount of o risks written during th tire the year 13 The amount of risks In la for forat fetes ree at the end of or the year yeat State of oC Utah Office of ef the Secretary S oC ot State ss ssI I James T Hammond secretary of or ori state of the state of Utah do hereby certify i that the above named insurance ns company has filed lied in my m office a detailed statement of or its condition from winch which the foregoing statement has hu been pre pee prepared pared and that the said company has bas in la all ail other respects complied compiled with the law laws s of or the stole state relating to insurance In testimony whereof I have bae |