OCR Text |
Show SKS "CLEVELAND" From San Francisco, Feb. 22, 1915 Visiting fomouo cities and countries on a palatial steamship which serves as your hotel. Every luxury and comfortnasured. 135 days $900 and up Indudlns Shore Trips and oil necewory oxpenci. AUoCruUcitotho Weit Indie, Pan. cma Canal, and Modlterronoan trlpi. Send or looklci, tlallng emlie HAMBURG-AMERICAN LINE 150 West Randolph St., Chicago, III,, or I. A. Benton, P. &. T. A Denver & Rio Grande Ry.J F. J Kyea, Oregon Short Line Ticket Of'lco, Hotel Utah, Salt Lak City. MAYOR'S Oil-one Oil-one Bottlo compound HAIR DYE jms. tor either Hair or Beard. M4$A'jjb A nurll.rtcui, coolrl proJ-tt wit-Mr, nfr,ort, .Imptf. nul.k. SoM for JO Jtut la JpUMpTKl itiouiiod. wiiu utl tiralM ort romnjnd It w7dH nit u frtqutnt tcftlmonUI' (rem Itdln, m u 2IK (nlb-ltdruiiriooqUrm. Shinjpoolotor outl-K.'SPF outl-K.'SPF Ids with hot Iron hot do efftttoD color oltub on. WMjfT Colon all ibid, to dioitil blirk lllin -torl rV'iU without Ulnluffikln. Krpiti-trt-Utlf'Jlnil tli;V .oft. UMtljr applied, onronlnmith, a U-(l will convince and pleawjou Oonare of! Imlutor- RKdlDTeRC- Bold br dmclU or dlrtf. fioin u mall to TftADC MARK jour oddrtM. Trial llro.eftj. 7rtblc ill. JI.IO. Addrws MAYOR WALNUT-OIL CO., Dept..... 2827 WyAndotlc. rTanMS City. Mo., U.S.A. For actio exclualvely by Schramm-John. on. five big drun stores, the novor ub. stjtutors an3 dealers of pure drug. J. W. ROOKLIDGE, Prest, ALEX W. CHRISTEN SEN, Prest. and Mgr. Rooklidge Insurance & Loan Company Wasatch 2575 Room 41 6 Kearns Building Synopsis of tha annual statement for tho year ending December 31, 1913, ' of tho condition of the Globe & Rutgers Fire Insurance Company. The name and location of tho company: The Globo & Rutgers Fire Insurance Company. New York City. Xew York. Name of president, B. C. Jameson. Name of secrotary, Vf. JT, Paulison. The amount of its capital stock paid up $ 400,000.00 The amount ot its assets 8,020,276-62 Tho amount of Its liabilities (Including capital) 4,806,143.96 Thc amount of Its income during the preceding calendar cal-endar year 5,021, 036. 59 The amount of its disbursements disburse-ments during the preceding calendar year '. 3,905,917. S3 The amount of losses paid during tho preceding calendar cal-endar year (included ln foregoing fore-going item) 2.50S.918.7S The amount of net promlums written during the year.... 4, 452,097. 6S The amount of net premiums In force at thc end of the year 6,346,745.60 Stato of Utah. Office of the Commissioner of Insurance ss. I, Wlllard Done, commissioner of insurance insur-ance of tho state of Utah, do hereby certify cer-tify that thc above named Insurance- company com-pany has filed In my ofTlce a detailed statement of Its condition, from which thc foregoing statement lias been prepared, and that the .ald company has In all other respects complied with the laws of the slate relating to insurance. In testimony whereof, I have hereunto set my hand and affixed tho seal of the. insurance departmont this 1st day of April, A. D. 1914. (Seal) WILIARD DONE, Commissioner. Synopsis of the annual statement for the year onding December 81. 1913, of tho condition of thc i Vulcan Fire Insurance Company. The name and location of the Company: The Vulcan Fire Insurance CompanV, Oakland. California. Name of president, Tom C. Grant. Name of secretary, Arnold Hodgklnton.' The amount of ita capital stock paid up SSOO.OOO.OO The amount of its assets 955,641 34 Thc amount of Its liabilities (Including capital) 576,785.89 Tho amount of Its Incomo during dur-ing thc preceding calendar year 150,274,15 Tho amount of Its disbursements disburse-ments during tho preceding calendar year 112.403.53 Tho amount of losses paid during dur-ing the preceding calendar year (Included In foregoing Item) ... 29,822.09 The amount of net premiums written during the year 99,180,92 Tho amount of net promlums In forco at thc end of the year ... 107,982.25 State of Utah, Office of the Commissioner of .insurance ss, I, Wlllard Done, commissioner of insurance insur-ance of tho state of Utah, do horoby certify cer-tify that the above named Insurance company com-pany lias filed In mv offlco a detailed statement of Its condition, from which the foregoing statement has been prepared, and that thc said company has In nil other respects compiled with the laws of the state relating to insurance. In testimony whereof. I have hereunto-set hereunto-set my hand and affixed the Eoal of tho Insurance department this 1st day of April. A. D. 1914. (Seal) "WIL-L-ARD DONE, Commissioner. REAL ESTATE. INSURANCE. Phone Wasatch 6977. N. W. CLAYTON COMPANY SYNDICATE INSURANCE AGENCY, LOANS. . STOCKS AND BONDS. Salt Lake City. Utah. Synopsis of the annual statement for thc year ending Decembor 31, 1913, of the condition of tho Niagara Fire Insurance Company. Com-pany. The name and location of the company: Tlie Niagara. Fire Insurance Company, New York City, New York. Name of president. Harold Ilerrlck. Name of secretarj. George V. Dewey. The amount of its capital Btock paid up , SI. 000,000. 00 The amount of Its assets 6,916.921.81 Tho amount of Its liabilities (Including capital) 4,413,609.98 Tho amount of Its income during the preceding calendar calen-dar year 3,542,858.91 Tho amount of its disbursements disburse-ments during the preceding calendar year 3,225,160.90 The aniouiif of losses paid during tho preceding calendar calen-dar year (Included ln foregoing fore-going item) .. 1,655.731.26 Thc amount of net premiums written during the year.... 3.241.S40.71 The amount of net promlums in force at tho end of tho year 5,97.5,690.99 State of Utah, Office of the Commissioner of Insurance ss. T, THIJard Done, commissioner of insurance in-surance of tho state of Utah, do hereby certify that the above named insurance company has filed In my office a detailed statement of its condition, from which tho foregoing statement lias been pro-pared, pro-pared, and that tho said company has ln all other respects complied with the laws of tho stato relating to' Insurance, In testimony whereof, I have hereunto set mv hand and aftrxed the seal or th Insurance department this 1st day of April. A. D. 1914. (Soal) WILUARD DONE. Commissioner. Tuttle Brothers Company. REAL ESTATE. LOANS. FIRE INSURANCE. 159 Main St. Wasatch 72. UWANTA HOME WE SELL 'EM. Synopsis of the annual statement, for the year ending December 31, 1013, of the condition of the Williamsburgh City Fire Insurance Insur-ance Company. The name and location of tho company: The AVIIllumsburgh City Fire Insurance Company. New York City- Now York. Name of "president. George R. Branson. Nanio of secretary. David .1. Burlls. The amount of Its capital stock paid up $1,000,000.00 The amount, of Its assets -1.872,222.82 The amount of it3 liabilities (Including capital) 3.S61.665.32 The amount of its Income during the precndlng calcn-dar calcn-dar vear 2.S31.iO. 3 The amount of Its disbursement disburse-ment during tho preceding calendar yoar 3.003.114.06 Thc amount of losses paid during the preceding calendar calen-dar year (Included ln fore-going fore-going Item) 1.548..6L48 The amount of not promlums nrinrir written during the year... 2,oS0.54;...4 The amount of not premiums In force at the end of the vear . ..... o,0oG,2o0.9 State of Utah. Ofllco of tho Commissioner Commis-sioner of Insurance ss. r "Wlllard Dono. commissioner of Insurance In-surance of the slate of Utah, do hereby rertlfv that the above named Insurance company has tiled in my office a detailed statement of Its condition, from which the foregoing statement has been proparcd. and that thc said company ins in all other roHpocts compllod with tho laws or tlie state relnting to hiHuranco, In testlmonv whereof. I have horeunto set my hand and afllxed the seal of tho insurance department this 1st day of April A.,D. 1914. wjrAARD poNR ,r,ca ; Commissioner. , Synopsis of the annual statement for the year ending December 31. 1913, of tho condition of tho Connecticut Fire Insurance Company. Com-pany. The name and location of tho company: Tho Connecticut Flro Insurance Company, Com-pany, Hartford, Connecticut. Namo of president, Edward Mllllgan. Name of secretary. John A. Cosmus. The amount of Its capital stock paid up 51.000.000.00 The amount of Its assets.... 0,761. 549. 25 Tho amount of Its liabilities (including capital) 5,439,140.35 The amount of Its Incomo during thc preceding calendar calen-dar year 4.221,178.06 The amount of Its dlsburse-! dlsburse-! ments during the preceding calendar year .t 4.788,793.80 Tho amount of losses paid during the preceding calendar calen-dar year (Included ln foregoing fore-going Item) 2,168,727.02 The amount of. net premiums written during thc year.... 3,888,021.66 The amount of not premiums i In forco at the end of the year 7,092,805.18 Stale of Utah, Offlco of the Commissioner of Insurance ss. I. Wlllard Done, commissioner of Insurance Insur-ance of the state of Utah, do hereby certify that the above named Insurance company has filed ln my offlco a detailed statement f Its condition, from which tho foregoing statement has been prepared, pre-pared, nnd that the said company has In all other respects complied with tho lawn of the state relating to Insurance. In testimony whereof. I have hereunto set my hand Jind affixed thc seal of the Insurance department this 1st day of April. A. D. 1014. (Seal) WILIARD DONE. Commissioner. A. Richter. REAL ESTATE, INSURANCE, LOANS. 73 MAIN ST. WAS. 641. Synopsis of the annual statement for the yoar ending December 31. 1913, of the condition of tlie New Hampshire Fire Insurance Company. 'The name and location of the compuii.v: The New Hampshire Firo Insurance Company, Manchester. New Hampshire, i X'unie of president, Frank W. Sar-eant- Nanio of secretary. Lewis W. Crockett. The amount of Its capital stock paid up ?.j.::.-io;ooo.oo The amount of Its assets 6.250,526.89 The amount of Its liabilities (including capital) 4.6i7,093.,.'2 The n mount of Its Income during the preceding calendar calen-dar year 2.70S.146. IS The amount of Its disbursements disburse-ments during the preceding calendar year 2.3S0.021.10 Thc amount of losses paid during the preceding calendar calen-dar year (included ln fore-g6lng fore-g6lng Item) 1.252,239.39 The amount of net premiums written during tho year 2.422.091,15 Thc amount of net premiums In force at ihc ond of tho vear 4,700,721.19 State of Utah. Office of tho Commissioner j of Insurance hs. I I. Wlllarrl Done, commissioner of ln- J surance of the state of Utah, do hereby I certify that thc above, named Insurance company has filed In my office a detailed statement pf Its condition, from which thc foregoing statement has been pro-pared, pro-pared, and that the said company has In all other rofpecls complied with the laws" of the state relating to Insurance. Tn testlmonv whereof, I have hereunto set my hand and affixed the seal or the Insurance departmont this 1st day of April. A. D. 1911. (Seal) "WILTARID DONE. Commissioner. ' GmiHOOD If I or The women who have used ! 1 MOTHEEHOOD Pi.er:?e'8 arite 1 Prescription will tell you M that it freed them from pain I a ; i jr i, I tl?e them over painful periods in il Assist Nature I their hfe-and saved them many a day M now and then, of anguish and misery. This tonic, in with a gentle liquid form, was devised over 40 years S 1 eathartxe Dr. 1 ag0 for the womanly 'system, by R.V. l Pierce's Plea. 1 plerCe, M. D., -and has been sold ever ' mndPdietatoM W since by dealers in medicine to the $ upandmvigor- benefit of many thousand women. Kg ale liver and M r Sl bowels He surA 1 t?wmV Wu Prffcr-uou can obtain Dr. M oowbis. tie sure H Pterce'a Favorite Prescription tablets at Bj you get what your drujoust at SI per box, aiao in 50c 1 f you ask for. I Bize or Kend 50 one cent stamos to Dr. I ifj it. V. Pierce,' Buffalo, JV. Y. for trial box. I 5J ASHTON-JENKINS CO. 47 MaJn St., MORTGAGE LOANS, FIRE INSUR-ANCE, INSUR-ANCE, REAL ESTATE. Synopsis of the annual statement for thc year onding December 31, 1913, of thc condition of thc - Glens Falls (Fire) Insurance Company. The name and location of the company: Tho Glens Fulls Insurance company, Glens Falls, New York. -Name of president, John L. Cunningham. -Name of secretary, Egbert W. West. Ihe amount of Ita capital stock paid up $ 500,000.00 The amount of Us assets 5,525.539.37 The amount of Its liabilities (Including capital) 3,20f!,23S.4D The amount of its Incomo during dur-ing the preceding calendar .ycar , 2,543,890.11 The amount of Its disburse- ments during tho preceding calendar, year 2,73 1, 527. SI Tlie amount of lossca paid during the preceding calendar calen-dar year (Included In foregoing fore-going Item) 1,185,144. CI Tho amount of net premiums written during the year 2,217,162. 9S Tho amount of net premiums In force at tho end of the 'car 4.633.7S3.21 State of Utah, Office of the Commissioner of Insurance ss. . ' I. Wlllard Do'nc. commissioner of Insurance In-surance of thc state of Utah, do hereby certify that the above named Insuranco company has filed ln my office a detailed statement of its condition, from which the foregoing statement has been pro-pared, pro-pared, and that the said company has In all other respects complied with the laws of tho state relating to Insurance. In testimony whereof, I have hereunto set my hund and affixed tho seal of the Insurance departmont this 1st dav of April, A. D. 1914. (Seal) WIL.LARD DONE. Commissioner. FRED C. HATHAWAY, MANAGER. Suite 801 Walker Bank Building. UTAH. IDAHO. Synopsis of the annual statement for the year ending December; 31, 1913. of the condition of the Mutual Life Insurance Company The name and location of the company: The Mutual Life Insurance Company. New York City. New York. Name of presldont, Charles A. Pcabody. bailie of secretary, William Frederick Dix. The amount of Its capital stock paid up Purely mutual The amount of Its nssstB.$ 607.057.044. oO The amount of Its liabilities liabili-ties 607.057.044.50 The amount of irs incomo during the preceding ' calendar year SC.749,490.43 The amount of its disbursements dis-bursements during tho preceding calendar year. 74,856,679.73 The amount of losses and endowments "paid during the preceding calendar year (included in fore- going Item) 30,744.641.65 The amount of rinks written writ-ten during the year.... 165'.124,377.00 The amount of risks in force at the end of the year 1.59S.I66.07S.OO Stato of Utah. Offlco of thc Commissioner Commis-sioner of Insurance ss. I, Wlllard Dono, commissioner of Insurance In-surance of the state of Utah, do hereby certify that the above named Insurance company has filed In my offlco a detailed statement of Its condition, from which tho foregoing statement lias been prepared, and that tho said company has In all other respects complied with the laws of the state relating to Insurance. In testimony whereof, I have hereunto sot my hand and affixed tho s"al of the insurance department this 1st day of April. A. D. 1914. (Seal) WILUARD DONE. Commissioner. "INSURANCE THAT INSURES." GEO. W. PECK CO. General anentj for the Fidelity & Casualty Cas-ualty Co. of New York, Utah and Idaho. Boston Bldg., Salt Lake City, Utah. Synopsis of the annual statement for thc year ending December 31, 1813, of the condition of the Fidelity & Casualty Company. The namo and location .of tlie company; Tho Fidelity & Casualty company, Now York Ulty. New York. Name of president. .Robert G. Hillas. Namo of secretary. Theodore L. Guty. The amount of Its capital nK stock paid up i 1.000.000.00 The amount of tho assets... Il,0o3.3.-b.0 I Tho amount of Its llablll- ties (Including capital)... 9.0jo,1C3.0j The amount of Itn Income ! during thc preceding .cal- 1 fwlar year 9,-Si, 660.9 The amount of Its disbursements disburse-ments during the prcced-Ing prcced-Ing calendar year 5.fc"3.o0&.6l The amount of losses paid during tho preceding calendar cal-endar year (Included ln cj pcr foregoing Item) 3.SS4.SS5.43 Tho o mount of. net premiums pre-miums written during the ycar S,iiS9,160.S. The amount of net prc-proinlnins prc-proinlnins in force at thc end of the year 9,130.307.00 Stato of Utah. Office of thc Commissioner j of Insurance ss. I Wlllard Dono. commlxidoncr of Insui-mice Insui-mice of the alato of Utah. do. hereby certify cer-tify that the above named Insurance company com-pany has ffed In my offlco a tletni!el statement of Its condition, from wide';, the fonigolng statement has boon pro-pared, pro-pared, and that tho vald company hue in all other respectK compiled with the laws of the state rotating to Insurance. In testimony whereof. I huvc hereunto set my hand and affixed the seal of the Insurance dcparlniunt this 1st day or nrll. A. D. 1914. fScai) WILLAKD DONE. CotiUDlsisloner. R. R. HENSEL I District Manager, JM 405.407 Boston Bldg. 9H NATIONAL CASUALTY CO., 'M j ACCIDENT AND HEALTH. Synopsis of the annual statement for the .-H year ending December 31. 1913, '-B of tho condition of the National Casualty Company. H The name and location of the compairV '.M . "P. -VJ.ll?'.ml Casualty Company. De- troit. Michigan. S Name of president, W. G. Curtis. Wm Name of secretary. Franklin S. Dcwcv,- ul rue amount of lla capital stock, paid up $200,000.00 'B The amount of Its assets 3 13.169. '.'l The amount of its liabilities D (Including capital) 250,673.00 lhc amount of its income ' flfl during -tho preceding cal- etidar year 7C2,392.0t ' Tlie nmouni of ii.i dhituiran- J 'aB nionts during tho preceding .9J calendar year 757.69D."l SW .lhc amount of Iobscs paid during tlic preceding cal- ondar ycar (included In fore- going hem) 300,401.63 I he amount of net premiums Wm written, during the year 705,222.11 ' .MB riie amount of net premiums "Bfl In forco at the end of the vflfl 25,367. UO H State of Utah. Office of the Commissioner BB of Insurance ss. 4Mm I. Willard Done, commissioner of In- flj suranoc of the state of Utah, do hereby flS certify that thc above named Insurance WjS company has tiled In my office a detailed WkW statement of Ity condition, from which B! ihu foregoing statement hns been pro- 'wSt pared and that the said compimv has In 1 mi all other respects compiled with lie laws WJ of Ihe stato relating to Insurance. Mi In testimony whereof. I have hereunto ' I fct my hand nnd affixed thc seal or the 9$j insurance department this let day of SJ April. A. D. 1911. (Seal) WILLATID DONE. SF) Comni'sMonor. C. C. FABIAN I Local Agent. 310 Atlas Block. jjL Synopsis of tho annual statement for the I year ending December 31. 1913, uji - of the condition of the Mi Agricultural (Fire) Insurance K Company. mfc The name and location of tho company: mmPl Thc Agricultural Insurance Company. flfiS Watertown. New York. fliK Namo of president, W. II. Stevens. MR Name of secretary, J. Q. Adams. JIB The amount of its capital BS stock paid up $ 500,000.00 Bj Tho amount of Its assets.... 4.302,768.3" Bjl The amount of Its liabilities flM (Including capital) 2.752.131.47 , BV' The amount of Its income Ju during the preceding calen- -BX dar year. 1.300.231.14 Bjl Tho amount of Its disburse- BB ments during the preceding .Bn calendar year 1.64 1,405 .SS . HH The amount of losses paid . Bjl during the preceding calen' mm dar ycar (included in fore- . BB going Item) 817,143.43 H The amount of net premiums Bfa written during the-year.... 1.700.510.23 The amount of net premiums mm In force nt thc end of tho UM ycar 3. 644. 426. 00 BSM State of Utah, Office of the Comml1 wm sloner of Insurance rs. BB I, Wlllard Done, commissioner of in- flfl suranco of the state of Utah, do hereby BB certify that tho above named Insuranco SM company has filed ln my office a detailed flit statement of Its condition, from which the BH , foregoing statement has been prepared. ' Sj ahd that tho said company has In all Bn other respects compiled with the laws of iK the state relating to insurance. Bjl In testimony whereof, J have hereunto Bti set my hand nnd affixed the seal of the BM I Insurance department thin 1st day of SI April. A. D 1914. :MM (Seal) WILLARD DONE. BJB Commissioner. .flfl HOME AGENCY CO. CARTWRIGHT S. McGHIE. sH We write' all kinds of Insurance with Bill strong, reliable companies. 'KB 324 Continental National Bank Bulldlns. flfl Wasatch 1433. jftfll Synopsis of tho annual statement for the Iff 'fTak ycar ending December 31, 1913, llu 'JIJ of the condition of the jijj W Northwestern National (Fire) -1 Insurance Company. jH Tho name and location of the company. ,J Tho Northwestern National (Fire) In- n surance Company, Milwaukee. Wlseon- II ; r.In. Name of president. Wllford M. Patton. M rM .Name ot sccreiury. Josepn uueoi. i m The amount of Its. capital iBJ .stock puld up SH??'2-?? i hM The amount of Its. assets " 6.644, ifii.cl -."j. im The amount of Hs liabilities ;M (Including capital)- e,0D..6.-o -ft TIip amount of Its Incomo g ? M during the preceding cal- j t 1 endar year 2.09... !!., ,. J Tho amount of Its disburse- I 'a j ments during the preceding filrt caloudur year -,658,5Qi.i- Khm The amount, of louses paid lisT . during tho preceding cul- IBr?. ondar year (Included ln HSfcj foregoing item) I;.o0.9la.l .Bff'l- The amount or net premiums jKt A wrlttori during the year.... 2,il4.00-.t jffU '' Thc amount of net premiums 4 mpTi y'caf0"". .a.1 I!"...'1:0 6.395.6:6.70 J M, I State of Utah, Office of thc Commissioner 3 . of Insurance kb. lO'U'i'. I T Wlllard Done. commlaMoner of lr- If., J surance of the statu of Utah. lo hcrobv j J rertlfv that tho nbove named Insuram-.i '8 al 1 company has lTel In mv orflc u dchi'lr- .fi -;l statement, tif Its condition, from whic i fjf J the foregoing stafomcnt has been pr6- l! -i-J pared, and that tho said oouipauy hns f ft ,' In ull other respects complied with the llBvi laws of the stute relating to Insurance. gjfl j In testimony whereof . -I huvc hereunto set mv hand and affixed the seal of th iffif Insurance department this 1st day of .HM tt;.; April; A. D. t9H. 1l ' Ji. (Seal) W1LLA RD i;ONE. Wffl co-"""'"-. mm Tribune Want Ads PuiU H |