Show HUGH HUGE ANDERSON ANDE ON Prest C W Secy ANDERSON INSURANCE GINCY i Established 1871 Fire Surety Plate Pate Glass Life and Accident Insurance Telephone 1 P O 0 Box 9 7 j I 5 S flain Street Salt Lake City Cit f Utah ANNUAL STATEMENT For the year ending December 31 a 1900 of the condition of ot the tao New rew York Plate Glass Insurance Insurance Insurance ance Company SI t 1 The name and location of ot the company comp New York YorkS S Plato Glass e Insurance company compan New York City N NY Y I 2 2 Name of president Max Danziger 3 S Name Nl A White of secretary t Major MajorA I 4 The amount of its capital I Istock stock is 5 00 1 5 6 The amount of its capital stock paid up is 15 00 oo I 6 The rho amount ot of its assets a sets is 25 7 The amount of its liabilities including capital is 80 SO SOS S The amount of its income during the preceding prec cal calendar calendar calendar year car 78 49 0 I The Tho amount of its expend expendi expenditures tures during the preceding g calendar year 81 10 The amount of losses paid during the preceding cal II 11 n The amount of risks writ written written written ten during tho the year 00 12 1 The amount of risks In force at the end of the tIme year 00 State of Utah Office of the Secretary ary of State ss ssI I JAMES T HAMMOND Secretary o of State Stale of the State of Utah do hereby certify certify that the tha above named Insurance com corn company company pany has hUB Hied filed In my office a detailed statement of Its condition from which tho the foregoing statement has been prepared and that the said company has In m all alt other respects complied with the laws law of f the state relating to insurance In testimony whereof I have lave here hereunto hereunto hereUnto unto set my hand and affixed the Seal great reat seal of the thO State of Utah this sixteenth day of o February A AD AD AD D 1001 1901 J T T HAMMOND Secretary of ot SUite State ANNUAL AL STATEMENT S For the year ending 31 U 1000 of the condition of the time Fund Insurance Company 1 The name and location of ot 1 company compan Fund Insurance com corn company compan pany pan San iSan Francisco California S 2 Name of ot president Will YUl Willlam ill lam lain J T Dutton 3 Name of secretary Louis 4 The amount of or Its capital stock is i 10 00 5 The Thc amount pf pt Its capitOl capital c l stock paid up is I 00 90 6 C The amount of or its assets a is 6 7 The amount of its liabilities ties including capital capitalI Is I 2671 61 Si S 8 The amount of or Its income during the preceding cal i calendar year 9 The amount of its expendi expenditures expenditures tures lures during the preceding prec preceding d ding ing calendar year r 2 OO 14 10 The he amount of losses ald during the preceding cal calendar calendar calendar year ear n 59 11 n The amount of risks writ written ten during the year IDi 00 12 The Tho amount of 0 risks in force at the end ord of ot the i e year 00 State of Utah Office of Secretary of Jf State ss ssI I r James T Hammond secretary of or state of the state cf of Utah do hereby certify that the above aboe named Insurance 1 company has tiled med In my office a statement of ot Its condition from which the foregoing statement has been pre pro prepared prepared pared and that the said company has In all other respects complied with the laws of the state g to Insurance In whereof I have hae hereunto set my fy hand and affixed Seal Scat tho the great seal scat of ot the state of ot Utah this t n elg th h day A Ap AD T 1901 5 J a T HAMMOND secretary ary of State ANNUAL STATEMENT For the year ending December 31 sI 1900 of O f the condition of or the American Surety Company of New lew York 1 1 The name and location of o othe the tile company compan American ican Surety Suret company any of Now York New X w York City N Y 2 Name of president H D Lyman S 3 Name of secretary G M 11 Sweney e 4 The TI amount of its Us capital stock is S IK 00 5 The Tho amount of Its capital f stock tock paid jip ip is 00 6 G The amount of its as is 48 7 The rhe of its liabilities including capital is Si SiS S SS SiS S The amount of its income during the preceding cal calendar calendar calendar year ear OS 9 The amount of its expendi expenditures tures during the preceding calendar year 1 73 63 10 The amount of ot losses paid s during the preceding cal calendar year ear 05 11 Tho The amount of risks writ written written written ten luring during the year vent fidel fidelity fidelity ity It 00 The amount of risks written during the year surety suret 00 12 The amount of risks in force at the end ond en of the year fidelity oo 00 The Tho amount of risks in force at the end of the year ear surety 00 I State of Utah U ah Office of the Secretary of State ss 1 I JAMES T HAMMOND D Secretary af 01 f t State of the State of ot Utah do hereby cel certify c that the aboC named Insurance com corn company company pany has haq filed in my office a detailed statement of its It condition from which the foregoing statement has been prepared and that the said sald company has in alt all other respects complied compiled with the laws of ot the state relating to Insurance In testimony whereof I have her here hereunto unto set my hand and affixed the Seal great teal eal of the State of Utah this sixth day da of March A D 1901 k J T HAMMOND D Secretary of State ANNUAL STATEMENT For the year ear ending December 31 1 1000 of the condition of the Hamburg Bremen Fire Insurance Insurance ance Company 1 The name name and location of tho the company Hamburg Bremen Fire Insurance company cOmpan Hamburg Ger Germany Germany many Herold jr general agent San 0 FranciSco Ir co California 4 The TI amount u of its us capital 1 stock oc 1 Is S 5 The amount of its capital stock paid up is 00 6 G The Tho amount of Its assets is 04 O OThe 7 The amount of its liabilities including capital is 15 S 8 The amount of its income II during the preceding cal cat calendar year 1 9 0 The amount of its expendi expenditures JL 01 i tures during the preceding cal calendar year 1 10 The amount of losses paid during the preceding cat cal calendar year 9 62 G 11 n The amount of risks writ written written ten during the year 00 12 The amount of risks in force at the end of the year CO t COS tte S S ate te of Utah Office of the Secretary of o t State ss ssI I JAMES JA fES T HAMMOND Secretary of ot State of tho the State of ot Utah do doher hereby byc r that the above named insurance com coni company company pany has filed In my office a detailed statement of its condition from which the thO th foregoing statement has been prepared and that the said company has in nil ail other respects complied compiled with the laws of the state relating to insurance In testimony whereof I have here herb hereunto hereunto unto set my m hand and affixed tho the Seal great t al of the State of Ut x this y March A fl AJ i 1 1 c cJ J T HAMMOND lL Secretary of State StateS S L ANNUAL AL STATEMENT For the year ear ending Dec Dee 31 1000 1900 of the condition of the Scottish Union and National Insurance Company i 1 The name mime and location of o the company Scottish Union mf National 1 na IncUr sr company ny lOlin burgh Scotland Jame I IH H Brewster manager Hartford Conn 4 The amount of its capital ca ital tock stack is 15 5 00 a 5 The amount of or its capital stock paid up un is 15 1 0 N 00 M 6 The amount of its assets It 15 1 73 3 7 The amount of Its ties Including capital is M 5 8 o Time TIle Amount of it its income during the preceding cal calonder onder ond r year y ar ss 9 0 The amount of its expendi expenditures tures lures during the precedIng preceding Ing calendar year CAr o 28 10 The amount of losses s paid during the preceding cal cat caln calendar 73 n 11 The amount mount of risks writ written ton ten during the tho 0 your YOU l 00 12 J 1 Tho The amount of risks In ip I force at ut the end of oC the theY ye Y yeat r t 00 so State of Utah litah Office of the Secretary of or State Stat ss i 5 iT T J James T Hammond seCretary of state of the state stat Af nf Utah do hereby certify that the named insurance company compan has filed tiled in my office a detailed statement of Its it condition from rom which tile the foregoing statement S has been e pre pa prepared r fot pared and that the raid company c has a In all alt other respects complied with the law lawa of the state relating to insurance In testimony whereof I have hav nto set et my m hand and affixed Seal v the th of 01 the state of or Utah this seventh day da of March A D 1901 j T HAMMOND Secretary of State ANNUAL AlthAL STATEMENT For the year ea ending Dec 31 11 1900 of tho the condition of 0 tho Travelers Insurance n e Com Corn Company Company pany i j 1 1 The name and ami location l tIon of ot tho the company The Trav Tray Insurance corn com company Co 1 pany an Hartford Conn 2 Name ame of president James JamesC G C Batterson Batt 3 S Nome Name of secretary John JohnB JohnE B E Morris 4 The amount of its capital pital stock is h 5 00 5 The amount of its stock paid up is 00 6 5 The T amount g of F its It assets is 8 J 58 52 P 7 The amount of or Its liabilities U bill billS ties Including dlf capital is M 01 n 71 Pf S 8 The T amount of Its i income ns during the preceding caf car cat endur year ear 16 Q 11 The amount of its expendi expenditures expenditures tures during the tho preceding pr preceding ed eding ing calendar r 4 3 19 10 The TIle amount of losses paid during time the preceding cal calendar calendar year SO 89 11 The amount of risks writ TIt written written ten during the year oar Ufo life and accident nt 00 12 The amount of risks in force at the end of the they year y r life me and und accident acc 00 03 State df of t of tho tIme Secretary S r t ry of of o I James T Hammond U of I I state stat of the state of Utah do dOh hereby certify that the Uie above named Insurance company comp n has filed tiled in ii my tn office a detailed I statement of Its condition from which the foregoing statement has been pre prepared prepared prepared pared and that the said aI I company has in all other respects r complied with the laws law of the state relating to 0 insurance In testimony whereof I have havo hereunto set sal my m hand band and affixed d Seal the great seal sel of the state of Utah this sixth d a clay y of February A A D 1261 1001 J T H hAMMOND HA I I D DS Secretary S of State 4 4 l J o Notice of Sale of o City Cit Refunding Bonds NOTICE IS lI GIVES THAT Salt l I ko City pr po t to l i lasu u axed Uld d two bun red r thaI bonI dated Joy duty 1st IM Im 1901 of the ot of I e each ch bearing inte interest t at it the JUF tc rf f I 4 per fen cent lK ir r annum mi annually prin pria principal cipal payable If S 20 years 8 after Uter AH AU bids mu must t be settled seated 3Rd nd envelop S marked on outside t ide Bid bonds bid shall carry carr with ih it as a guar gear guarantee guarantee antee ot at u good faith a cheek check cho k on some Home local bank of 5 S per rout cent O said bid Xo No 0 qualified bids will ix bf con The iu city reserves rp erves the right to raf r ruse tuse use any anvor or all bids Bids must be filed with Ith the city record recorder r cord cordt er t r no later than 5 0 p Po m day da the day of May SALT LAKE CITY J S O C tUy it Recorder A A ROBERTSON Chairman Committee S By order of the City Council March 39 2 S J 1 O 0 Recorder I NOTICE OF ELECTION NOTICES NOTICE IS HEREBY GIVEN BY THE board of education of Salt Lake Ot City Utah that an election will be held an ansi l lis is hereby called of such qualified electors aa as halt have paid a property tax therein rein during the year 1900 1500 to vote ote upon and ani de determine termine the following question Shall Sh il the board of education of Salt Lake City create and Incur an indebted indebtedness ness flees of thirty thousand dollars addition additional al at to the amount now new limited by law foi the purpose of the support and mainu maintenance nance of th the public schools of Salt Lake City for a apart part ot of the eighth and ninth months of the school year ear The election wilt will be held on Tuesday the day of April 1901 There will be five polling places for foi such election on one in n each of tin the five precincts of Salt Lake t ity at it the fol following following lowing places S First Precinct rolling Pot I Place N nun in inward ward church annex 4 orm t Fourth Sou n nand n nand and Fifth East Kast streets Second Polling Place No I t South West Temple Tempi sti sn 1 I n tL Metropolitan hotel Third Precinct p I La a room in atOll ho i ld iti I i ici basIc corner Third IK in 1 North l r oin l poll ut 1 i j gart garts hal S First st tt r t Fifth Polling Pollin i ice Tu i iward i I L ward ch h oi I hou house Hi 14 s md id South bet n n State Stat Second The inn H ot nt th t I n such cuch a a a ail Ji ot o i said sad ur art u ts folli x First V H IL i Stok s John j 1 p t Second t V V 1 t tL v vL L Binder S M T I S Third Pre ji jr U Janies Fourth J ih tS Maxwell Il n nM M t I Hit hard I eX x M s r n nB B Short Shon O 0 Fan The for ri I ln n will aIll M st Mi 1 i u m in mil and n n 1 k p i iThe The amount I Mi I il i ithe the board s t s e aiU ati i u i I thirty thousand ilE zi d tb i m for which aId aia ilett lei t li 53 1 t to t l Is and created is ue tine I L of the I ot of it itS S Lake Cit v for tor a ait m the gli n h I ninth months month of the i I yenti eui i 19 BOARD OK II VM J NJ MAX MAN J 1 B MORLTON Clr Dated Salt Lake Cit City li Uti u Notice of Stockholders Annual Meet Meeting Meeting ing NOTICE IS v I Ithe S the of tl ni S the Constellation Minting Mining vil il o a heid at the office of the tho in n J IK it City Summit county count fiah on Mond May th ISM 1501 at 2 oco OriOn k It p m rn fr t lii purpose of electing seven sen dir t i o os s br the ensuing year to t act such other business burine u as man manly i i y coma coin before said raid meeting SUTTON BUTTON S Park City Utah April 3rd S NOTICE THE STOCKHOLDERS OF TUB TIlE LIT LITtie LITtie tie Belt Bell Mining company are hereby inn lied fled that there will be a meeting of the tiia stockholders at the office of th the block Xo No Lt S room 87 Commercial 2 Second South street Salt Lake City CiU Salt Lake county Utah on Tuesday the leth S day ot of April 1 1901 H at 11 U m in the forenoon for the purpose of so amending the articles of Incorporation of said corn com company pany as to reduce the p r value of this ilia capital stock to 1 per share D SAVERY Secretary ASSESSMENT NO 1 SEA SWAN MINING COMPANY Location of principal place of busm business Salt Lake City Utah Notice is hereby given that at a meeting of the director tor held on the th day of April 1 1901 01 ai an a ii of 15 0 of 1 net PI t p r S share sharo was levied on the capIt SI i c t cof tot of ot the corporation payable i r to time the secretary at hut lIs office Nos M i i 1 Atlas block Salt Lake Cm City Lt tt Any stock upon which this a t may remain unpaid on the day f fMay May will be delinquent and for sale at public auction and anni i n iless less payment is made before will i be beon c on the day of M May H 01 at clo clop p m to pay the ent t together with the cost of adverting ai 1 expense of sale By order of th boa I of directors j I S IV v H F 11 Secretary of the Sea Swan I OT 4 Lake City Utah April S 5 1901 1911 I of Stockholders of I the Jefferson Gold and Copper kin SEm lug iner Company A SPECIAL OK 01 Til stockholders of the ibm narnet rt mp i is hereby called to t m met t at the 0 the company compani rooms room i o t s i II i ing Salt Lake Cit 1 Utah tab on N M 5 May 1 1501 at 2 o k p m i to h purpose of amending article X of th des cles ot 01 incorporation s us as to the time and manner of hold holding in K m of the board of directors and to I m vi i ifor for the adoption of t 1 Vv by ih th boti ba S of directors H B 11 WINDSOR Secret Dated at Salt l Lake ake ty ay Utah Aj Al S IN THIS dUn ir OURT wr United States State In and lor tor the tho jiri t Utah Mary K Stevens Steven |