Show r 7 Occidental Life Insurance insurance ance Co W. W A. A ZIMMERMAN t GENERAL AGENT Life Lite Accident and Health Policies Written 1 T. T A. A ROBERTSON Supervisor Accident Dept 26 Newhouse Was A STATEMENT STATEMENT STATE STATE- SYNOPSIS OF THE ANNUAL NUAL MENT l For tho the year ending December 3 31 1317 1917 of the condition of ot the theS Occidental Life Insurance i S C Company Name of the company Occidental Life Lifer r Insurance Com Company pan location Los Angeles California President Jos Burkhard Secretary Robt J. J Giles S Capital paid up ip 2 iiI Admitted assets Total liabilities Capital Net reserve reser t L Life Ilfe dept Acci dept S Ot Other her liabilities ties Life d dept 1 1 Acci t dept t 1 g Surplus over all liabilities Total income Accident department Life department Total disbursements Accident department Life LIf department Losses paid Included In foregoing foregoing fore tore going Items Losses and matured endowments endowments endow- endow ments paid included in I foregoing item Life Lite department t I Accident department Amount written during the I Year a Life 11 department I Accident department S Net amount in force torce at the end of ot the year Life Lite department State of ot Utah County of Salt Lake ss S The Occidental Life Insurance Company Com Corn pany of Los Angeles California having S complied with the laws of this State re relating relating relating re- re lating to insurance including the filing tiling of its us Annual Statement of which the foregoing is a synopsis Now therefore the said company is isS S hereby authorized to transact In this State the business of Insurance until the theS S last day of February 1919 1319 In testimony whereof I have hereunto set zet my hand and affixed the seal of the Insurance Department this day of March A A. D. D 1918 S Seal RULON RULON S. S WELLS Commissioner of Insurance S Aetna etna Life Insurance t C Co o. o J I S EDWIN VIN C. C KAHN Mgr WALKER BANK SANK s PHONE WAS 1029 rf S s SYNOPSIS OF THE THE ANNUAL STATEMENT STATEMENT STATES STATE STATE- S S MENT r S For Tor the year rear ending December 31 31 1917 i of of the condition of the 5 Aetna Life Insurance InsuranceS S r Company S Name of the company Aetna Life Insurance Insurance S ance Company Location Hartford Connecticut J President Morgan G. G Bulkeley I Secretary C. C E. E Gilbert et al 01 Capital paid up S S Life dept A. A H. H dept 4 Total liabilities I. I Capital Net reserve f Life dept c d 1 dept f Other PS Life N erd dept t 1 v S Acci Acc dept Sf Surplus over all liabilities liabilities- Life department A. A H. H department Life department S Total Income S. S A. A H. H department Total disbursements Life department S A. A H. H department t Losses and matured endowments endowments endow endow- ments paid Included In foregoing Item Hem life lite dept Losses Included In foregoing foregoing forego forego- ing item Hem A. A H. H dept S Amount written during the year Life department A A. A H. H department S f S Net amount In force at end of the year Life department A A. H. H department kf r State o of ot Utah County of ot Salt Lake ss The Aetna Life Insurance Company of ot Hartford Connecticut having complied with ith the laws of ot this State relating to in in- urance lurance urance Including the filing tiling of ot its Annual Annual An An- nual Bual Statement of which the foregoing Is 15 a synopsis N Now w therefore the said company is hereby authorized to transact In this State the business bustness of insurance until the thelast last wt day of ot February 1919 In testimony whereof I have hereunto let et et my ThY hand and affixed the seal of the Insurance Department this day of ot March A. A D. D 1918 S. S Seal Sea RULON S. S WELLS Commissioner of Insurance Columbian National NationalS J S Life Insurance Co S A. A W. W Wright Resident Agent ACCIDENT T T n Kearns Kearn Phone Oil S SYNOPSIS OP OF TH TIlE THE ANNUAL ANNUAL STATEMENT STATEMENT STATEMENT STATE STATE- MENT For the Year Tear Ending December 31 1917 1911 j of or the Condition of ot the theS S 52 S Columbian National Life Insurance Company S Name of ot the company Columbian S National Life Lite Insurance Company S Location Boston Massachusetts S. S S President Arthur E. E Childs S fl Secretary William H. H Brown 1 Capital up paid-up S Admitted assets S r Capital 1 Net reserve S. S Life Dept Accident S Dept Dept S Other b 19 r 6 S Surplus over all alt liabilities 98 I 5 u Total Income S Total disbursements y j Losses paid included ed i In t S w c foregoing item Accident Acci- Acci It w dent Dept io Losses and matured i r d' d enS endowments en- en n S paid 5 ed d d' d In foregoing item c Life Dept x Accident tc d Dept pt g n S. S Amount mount written during S the year ordinary Life Dept Si C Industrial Life Lite Dept Accident Dept 1 1 Net amount In force at atthe atthe 5 the end of the year orS or- or S Life Lite Dept 25 f Industrial Life Dept 5 1 S State of ot Utah County Count of ot Salt Lake Lalo ss The Columbian National Life Insurance Insurance ance Company of Boston Massachusetts having complied compiled with the laws of ot this state relating to Insurance In Including Including In- In eluding the filing tiling of ot Its annual statement statement state- state ment of which the foregoing is ls a aS S synopsis 5 Now therefore the said company is hereby authorized to transact i In this S state the business of Insurance until th the last day dllY of February 1919 1999 In testimony whereof I have hereunto hereunto hereunto here- here unto set my hand and affixed the seal of ot tho the Insurance department this clay of ot March A. A D D. 19 1918 I 8 Seal RULON S S. WELLS Commissioner of Insurance S NOTICE TO HEATING CONTRACTORS I Salt Lake City Utah April Aprils April 5 1918 he heating Sealed r d in proposals alterations f e lo for r an and plumbing lud additions and to tol I Ithe the county garage will be received by bythe byl the county commissioners of Salt Lake I county Utah on or before the day dayl I of April 1918 at 10 o'clock a. a m. m Each bid to be accompanied by a certified cerI I titled tilled check for the amount o of ot five 5 per cent thereof made payable to Thomas ISomer Homer county clerk as a guaranty guar guar- anty nty that the contractor whose bid is accepted will vill enter Into a contract for forthe forthe forthe the amount of hl his bid and furnish a surety company's bond In the sum of fifty 50 per cent of the contract price In the event of his refusal so to do his check will be lie forfeited Checks of un unsuccessful unsuccessful unsuccessful un- un I successful bidders will be returned to them within three days of th the signing of ofa ofa a a. con contract tract The commissioners reserve the right to reject any or all bids Plans and specifications are on file tile at the office of ot I Thomas s Homer WR county clerk Ir city and i county b building Salt Lake Ake City It Utah Contractors may obtain copies caples of ot same at the office t Headlund Kent architects archi archi- Dooly building Salt Lake Cit City Utah upon deposit of which will be returned to them on return of the drawing accompanied by a bona fide ficie bid Attest Seal THOS HOMER Clerk II BOARD OF COUNTY CO COMMISSIONERS By C. C 1 F. F Stillman Chairman Judge Halloran-Judge I ILOAN LOAN TRUST COMPANY Real Estate Loans Estate Loans Insurance Main Street Wasatch SYNOPSIS OF THE TIlE ANNUAL STATEMENT For the year ending December 31 31 1917 of the condition of the Springfield Fire and Marine Insurance Company Name of company Springfield Fire and Marine Insurance Company Location Springfield Massachusetts President A. A Willard Damon Secretary Edwin H. H Hildreth Capital paid up 2 Admitted assets Total liabilities- liabilities Capital Net re reserve reserve reserve re- re serve Other Ibb 6 Surplus over all liabilities Total Income Total disbursements L Losses paid Included Cl in r foregoing r dite item e in Amount written during the year Net amount in force torce at atthe atthe atthe the end of ot the year State of Utah County of of Salt Lake Lake ss The Springfield Fire and Marine In Insurance Insurance Insurance In- In Company of Springfield Massachusetts Massachusetts Massachusetts Massa Massa- having complied with the laws of this state relating to Insurance IncludIng including including ing the filing of its annual statement of which the foregoing Is a synopsis Now therefore the said company is hereby authorized to transact in this state the business of ot insurance until the thelast thelast thelast last day of February 1919 In testimony whereof I have hereunto set my hand and affixed the seal of the insurance department this day of March A. A D. D 1918 Seal RULON S. S WELLS Commissioner of Insurance Home Life Ins Co OF NEW YORK Ol 20 Did Phone 13 1342 GEO W W. DAVEY Gen Ae gt SYNOPSIS OF TIlE THE ANNUAL STATEMENT STATEMENT STATEMENT STATE STATE- MENT For the Year Ending December 31 31 1 1917 of ot the Condition of ot the Home Life Insurance Company Name of the company compan Home Life Lite In Insurance Insurance Insurance In- In company Location New York City New York President ent George E. E Ide Secretary Ellis W. W Gladwin I Admitted assets To Total liabilities liabilities- Net re reserve reserve re- re I serve Other liabilities lia lIa- I bill ties Surplus over all liabilities I Total income Total ll disbursements s sem i g gLosses Losses and matured en endowments endowments endowments en- en paid included ed In foregoing Item Amount written during tho the year Net amount In force torce at atthe atthe atthe the end of th the year U State of Utah County of ot Salt Lake Lake ss The Home Life Lite Insurance company of ot New York N. N Y having complied compiled with the laws of ot this state relating to Insurance Including the filing of its annual statement of ot which the foregoing foregoing foregoing fore fore- going Is a synopsis synopsis' Now therefore the said company Is hereby authorized to transact in this state the business of insurance until the last day of ot February 1919 In testimony whereof I have hereunto hereunto hereunto here here- unto set my hand and affixed the seal of the Insurance department this day of ot March A A. D. D 1918 Seal RULON S. S WELLS Commissioner of or Insurance S ASSESSMENT NOTICE May Day Mining Milling company principal place of business room I Dooly block Salt Lake City Utah I Notice is hereby given that at a meetIng meeting meet- meet Ing of the directors held on the day of April 1918 an assessment of 1 cent per share being assessment No 11 11 was levied on the capital stock of the corporation corporation corpor corpor- payable immediately to A. A Reeves secretary of the company at his office Dooly block Salt Lake City Utah Any stock upon which this assessment may remain unpaid on Saturday May 18 1918 will be delinquent and advertised for tor sale at public auction and unless payment is it made before will be sold on the day of June 1918 at 2 o'clock p p. p m. m of If said day to pay the cost of advertising advertising advertising ad ad- and expense of sale A. A REEVES Secretary Dooly block Salt Lake City Utah April 16 16 1918 First publication April 17 1913 PROBATE AND GUARDIANSHIP NOTICES Consult county clerk or t tha respective respective- signers for further Information IN THE DISTRICT COURT PROBATE division In and for Salt all Lake county state of Utah In the matter of the estate of Joseph M. M L Romney Homney def de- de f eased Notice The petition of Isabella II H. Ma May and James Jame Hunter Bunter executors THE AGENCY COMPANY On and After May 1st Our New Loca Location ion Will Be South Main Street 6 GENERAL MANAGERS GUARDIAN FIRE INS CO WE WRITE ALL KINDS OF INSURANCE AND BONDS SYNOPSIS OF THE TIlE ANNUAL STA STATEMENT T MENT For the year jear ear ending December 31 It 31 1917 of the condition of the U. U S. S Branch of the Nationale Fire Insurance Company Name of company compan Nationale Fire Insurance Insurance Insurance ance Company Location Paris Parts France U. U S. S office offie Rhode Island U. U S. S managers Starkweather Shepley Inc U. U S. S deposit Admitted assets Total liabilities liabilities- U. U S. S Net reserve Other 81 Surplus over all liabilities Total Income Total disbursements Losses paid Included in foregoing Item Amount written during the year year Net amount in force at the end of the year ear State of Utah County Count of Salt Lake Lake LaIta ss The Nationale Fire Insurance Company of Paris France having complied with the laws of this state relating to Insurance insurance ance Including the filing of its annual statement of ot which the foregoing is a synopsis Now therefore the said company is hereby authorized to transact in this state the business of Insurance until the thelast thelast thelast last day of February 1919 In testimony whereof I have hereunto set my hand and affixed the seal of the Insurance department this day of March A. A D. D 1918 Seal RULON S. S WELLS Commissioner of ot Insurance SYNOPSIS OF THE ANNUAL STATEMENT For the year ending December 31 Ii 1917 of the condition of ot the U. U S. S Branch of ot the Norwich Union Fire Insurance Society Limited Name of the company Norwich Union Fire Insurance Society Ltd Location Norwich England U. U S. S of office rice New York New York U S Managers J. J Montgomery Hare and William Hare U. U Yd S. S deposit P I Admitted itt assets i o. ija gJ 57 Total liabilities liabilities- Capital 3 Net re resene reserve reserve re- re serve sene Other Surplus over all liabilities Total income Total disbursements Losses Losses' paid included In foregoing item Amount written during the year ear Net amount in force torce at the end of the year State of ot Utah C County of Salt Lake Lake ss The Norwich Union Fire Insurance Company of Norwich England having complied compiled with the laws of this state re relating re- re lating hating to Insurance Including the filing tiling of its annual statement of ot which the foregoing foregoing foregoing fore fore- going Is a synopsis Now therefore the said company is hereby authorized to transact in this state the business of Insurance until the I last day of February 1919 In testimony whereof I have hereunto set my hand and affixed the seal of the Insurance department this day ot of I March A. A D. D 1918 Seal RULON S. S WELLS I ro J Com r of f Insurance e Alliance Investment Co II AGENTS Real Estate and Insurance P. P S. S MEYERS Mgr J 18 E E. E So Temple Phone Was SYNOPSIS OF THE ANNUAL STATEMENT For the Year Ending December 31 31 1917 1911 of the Condition of the U. U S. S Branch of the tIle State Assurance Company Limited Limited Name of the Com Company pan State Assurance Company Limited Location Liverpool England U. U S. S Office Hartford Connecticut U. U S. S Manager James II H. Brewster u U. U S. S Deposit I Admitted Assets 74 Total Liabilities LIabilities- b r I Ik U. U 5 S. S sl k Net t tSie Sie reserve gg Other Surplus over all Liabilities Total Income Total Disbursements Losses Josses paid Included In foregoing item Amount written during the year rear Net amount In force at the end of the year I State pf Utah County of Salt Lake Lake ss I The State Assurance Company Ltd of Liverpool England having complied compIled with the laws of this state relating to Insurance insurance insurance ance including the filing of Its Annual Statement of which the foregoing Is a synopsis synopsis' Now therefore the said aid Company is hereby authorized to transact In this state the business of insurance until the thelast thelast I last day day of February 1919 I In testimony whereof I have hereunto set my hand and affixed the seal of the I Insurance department this day of I March A. A D D. 1918 Seal RULON S. S WELLS I Commissioner of Insurance SYNOPSIS OF TIlE THE ANNUAL STATEMENT For the year ending December 31 31 1917 of the condition of or the Guardian Fire Insurance Company Name of the company Guardian Fire In Insurance Insurance Insurance In- In Company |