Show ATE AND ND GUARDIANSHIP 4 NOTICES ut tt t county clerk or tl the respective iners ners nere for tor further information DISTRICT COURT CounT PROBATE 4 t vision In tn and for tor Salt Lake county j 4 1 Kate te of ot Utah In the matter of or the thelo lo- lo tate Kate of Joseph Joseph M. M Romney Homney deF def de- de ceased Notice F- F f i The h petition of ot Isabella H. H May t romney and James Jamee Hunter Hunel executors e. e I tile the last will and testament of or Joeph Jo- Jo ept eph M. M Romney deceased decease for tor con- con of ot the sale of ot the following described personal property wit to tour tour shares of ot Dr Dry Creek Reservoir Reser fleser- voir Y lr and Irrigation company compan stock has lias been set for tor hearing on Friday the Ird day of or May A. A D. D 1918 at 2 o'clock p. p m. m at the county count courthouse in the courtroom l of said court In Salt a t I lal Lake ake e City iy Salt Lake county o t J Utah I Witness the clerk of said court with the seal thereof affixed this 2nd nd da day of 01 April A. A D. D 1918 Seal Til THOR OS HO HOMER IEn Clerk By M. M M. M Deputy e Clerk ne nee Van Cott niter fliter Farns Farnsworth worth orth B. B R. R Howell At Attorneys for tor Petition ers The Prudential Insurance t Company of America I C. C D. D KIPP Manager Man I ager agel O 0 OrdInary r I d din I n a r ry y Dept Kearns Kearn Phone Phona Wa satch 2656 W. W D. D BROWN Supt Industrial Dept Boston Phone Wa satch SYNOPSIS OF TilE THE ANNUAL A STATEMENT STATEMENT STATEMENT STATE STATE- MENT Per For the Year Tear Ending December 31 31 1917 of 0 the Condition of The Prudential Pr Insurance Company of America Name of or the company compan Prudential Insurance Company of ot America Location Newark New Jersey President Forrest 1 F. F Dryden Secretary Willard I. I Hamilton Capital up paid-up Admitted assets Total liabilities liabilities- Capital Net re- re servo serve I Other a Surplus over all v r. r Aj AJea s. s Total income Total d disbursements 4 leaves la lad and Jr matured en- en j tj s paid ln included t JIn r foregoing n Item I. I Amount mount written during the S. S year Industrial L v Ordinary Net amount In force at the In of fah the year year year- r Ordinary Ord r C of t Salt Lake Lake State of Utah County ss The Prudential Insurance Company S f America of or Newark New Ne Jersey S having baring compiled complied with the laws of or this state rel relating to Insurance Including OLlie Ie tiling fling of ot Its annual statement of 0 leh the foregoing is a synopsis S. S pw w. w therefore the said ald company is lieI y authorized to transact in this the business of ot insurance until S S the ast last da day of 0 February 1919 In lii testimony whereof I have here- here j S unto Into set my hand liand and affixed the seal sealS I I. I S ir c th thC insurance department this loIn ay of or March A. A D. D 1918 S RULON nULON S S. WELLS WELTs Commissioner of Insurance S SHERIFFS SHERIFFS SHERIFF'S SALE In the district court court in and for Salt Lake county state of or Utah Zions Zion's Building society a Ii corporation plaintiff against Frances M M. Froiseth and ami J. J 3 M. M Froiseth her husband and Forest Dale Lumber Hardware Company Com Corn pany a corporation defendants to be besold besold sold at sh sheriffs sheriff's sale lIale at the west we-st front door of the count county courthouse in the city and count county of or Salt Lake state of or Utah on the da day of or May la A. A D. D 1918 at 1 13 12 o'clock noon of said bald da day all of or the right j title claim n and interest r of said defend defend- i fed i ants of In and to the h following h de described described de- de I scribed real property to wit Part of or lots iota 31 and 32 I block 7 1 last Halt st I Waterloo ate subdivision of lots 15 16 17 17 li IS 18 19 19 20 and 1 1 block 4 five acre plat A big fiel s survey commencing el at the I southwest tI t corner cornei I of lot 31 and d running nn thence east ast 10 feet thence north SO 0 I feet tEet thence west 10 feet reet thence south 50 0 feet to tI the e place of or beginning be situated situated situ situ- I in Salt Lake count county state stale of Utah Purchase price payable In lawful money I of ot the United States State Dated at nt Salt Sail Lake City Utah this da day of or April A. A D. D 1918 I j JOHN JOliN S. S CORLESS COnLESS Sheriff 01 or Salt Lake County Count State of or I I eta Utah I I B H 30 I F. F M. M l ath Mathews ws Deputy Sheriff C. C H. H Hack Beckman Attorney for Plaintiff j i il late Date l of first publication April tl i A. A D. D 1918 1915 I NOTICE OF TRUSTEES TRUSTEE'S SALE Whereas O. O I. I L. L Davies an unmarried man nian b by deed of or trust dated November o I 12 12 1907 recorded in Book 6 0 of or Mortgages Mort Mort- gages on pants pages 8 8 i In the he office of or oft t he count OIt recorder of the county of or Salt Lake and state of or Utah granted viiu tu d conveyed the premises hereinafter described to I L. L H. H Farnsworth of Salt Lake City Utah as trustee to secure among other things the payment of or a II promissory note dated November 12 1907 given b by said O. O L. L Davies to I F. F Wiltcher W. W Pitcher or order for fifteen hundred dollars dol dol- lars pa payable able on the day of November Novem Novem- ber her 1910 with interest thereon from its date late until paid at seven per cent per annum annum an an- num nuni payable semiannually and whereas said O. O L L. L Davies has conveyed said rea property to A. A E. E Pomeroy of Los Angeles I I California and the tue title thereto Is now vested in said Pomeroy who has paid the interest on ott said note semiannually up to the day of ot November 1917 and ten I hundred fifty dollars dollar upon the principal and there is due thereon four hundred tift fifty dollars principal with there Interest on at seven per cent per annum from the day of ot November 1917 and whereas I demand has been e made for the I payment I in r eci r of said balance n of t principal and Interest t and whereas said F. F W. W Pitcher has asked said trustee to sell said premises I as provided in said trust deed Now therefore notice Is hereby given that the undersigned by virtue of or the I authority vested ested In him as trustee will sell at public auction to the highest bid bid- tier der for cash on Friday the day of May Ma 1918 at the hour of or twelve o'clock noon at the west front door of or the Salt Sail Lake county In the city elty of or Salt Lake and state of or Utah the property property property prop prop- I erty described in said deed of or trust being the following tract of ot land hand situate in Salt Lake county state of or Utah wit to Commencing at the southwest corner of or lot five 5 block twenty 20 plat A Salt Lake City survey and running thence north four 4 rods thence east eat ten 10 rods thence south four 4 rods thence west ten 10 rods to the place of be be- ginning To pay the four hundred fifty dollars balance of principal of said note and In Interest Interest interest In- In terest thereon at seven per cent per IIEr annum annum annum an an- num from November 12 12 1917 and the expenses of or sale including ten dollars dollars' to the trustee and seventy-five seventy dollars to hI his attorneys attorney s as provided in said trust deed Terms of sale cash Dated Salt Sail Lake CIt City Utah April I 1918 I 1 L. L II IL FARNSWORTH Trustee Selbach Insurance Agency Agency'S S 'S General Insurance Surety Insurance Surety Bonds r Workmen's Compensation S S 16 16 Exchange Place Telephone Wasatch 1824 SYNOPSIS OF THE ANNUAL ANNUALS S 5 STATE STATEMENT T E or the year ear ending December 31 31 1917 1317 S. S J of or f the condition of 0 the theS County Fire Insurance S r Company S SS C S Name of 0 the company County Firs Fire In In 5 urance company Jo Location Philadelphia Pennsylvania S vW Manchester New Hampt Hamp- Hamp t r shire President Charles R. R Peck 5 S Secretary Frank E. E Martin et ct alS al S 'S Capital paid up Admitted assets v Total liabilities liabilities- S a v Capital I S v J l' l Net reserve ej e I S V Other S. S r over al all liabilities S urn income e eal 11 i tI 5 tal disbursements X OMea es paid included in S jL item 80 Amount written during the v ear car 00 S ji amount ni nt int In force r at atthe i the l S And jid ud of ot the year ear s 's iC tt of or Utah County of Salt Lake Lake ss S 5 s e County Fire Insurance Company of ot d delphia Penna having complied toe laws of ot this state r relating lating to Ini ins In- In i s including the filing tiling of 0 its annual r- r r ent of ot which the foregoing Is a a. aS t S pow JS therefore the said company is isby by eby authorized to transact in this rb'S rb S tale te the business of or insurance until the I d day dV y of or February 1919 testimony whereof I have hare hereunto c sC hand and affixed the seal of or the I J Qt ce department this day of ot I SS Ia D. D 1918 RULON nULON S. S WELLS U i- i Commissioner of or Insurance SYNOPSIS OF THE ANNUAL STATEMENT For the year ear ending De December ember 31 31 1917 of or the condition of or the Concordia Fire Insurance Company Name of the company compan Concordia Fire In Insurance Insurance In- In sura nee Company Location cor West Water and Wells Veils streets Milwaukee Wisconsin President Gustav Jr Secretary Frank Franl Damkoehler Capital paid up Admitted assets Total liabilities liabilities- S I I Capital I Net reserve Otheir Surplus over o all liabilities 3 Total income Total disbursements Losses paid included in foregoing item Amount written during the year Net amount in force at the end of ot the year ear State of ot Utah County of ot Salt Lake Lake ss The Concordia Fire loire Insurance Company Compan Com Corn pany pan of Milwaukee WIs Vis having complied with the laws of or this state relating to In Insurance In- In including the filing of its annual statement of or 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 thela la las iasi day of February r 1919 dt tf I Iset In testimony whereof e I have ha hereunto set my hand and affixed the seal of the insurance department this day of or March Starch A. A D. D 1918 I Seal eal nt RULON S. S WELLS Commissioner of or Insurance SELBACH INSURANCE TF AGENCY il Q c aJL j Vw- Vw SLi GENERAL INSURANCE SURETY INSURANCE SURETY BONDS BONDS WORKMEN'S WORKMEN'S COMPENSATION 16 Exchange Place S S Telephone Was 1824 S Arthur L. L Thomas President M 1 IT H. McAllister Jr Vice Arthur L. L Thomas Thoms Jr Treas anti and Joseph C. C Adams Secretary LS' LS THOMAS INSURANCE INVESTMENT COMPANY S f Boyd Park Building Telephone Was i S S S Fire Full Fire Full Coverage Automobile Plate Automobile Plate Glass Liability Bonds Glass Bonds Bonds Liability Casualty and Burglary Insurance We adjust and settle claims J SYNOPSIS OF OJo THE A ANNUAL STATEMENT iT A he jie year ending December 31 1917 of 0 the condition of the Ins Insurance rance Company of North America if the company compan Insurance Corn Corn- North America Philadelphia r fa lait Pa eI 1 Benjamin Rush Y T. T Howard Wright Mid lid i up S sets U. U Total liabilities Y t S 'S v Capital l 8 t 00 o Net reI re- re erve e I Ol S o 8 p us over all Use ve tal income r. r disbursement IS a paid Included In S. S Item ant written during the S amount in force at the theOf theof C of f the year ear l. l Utah County un of Salt Lake Lake ss S Insurance I Company o of North rth of Philadelphia Pa P. having with the laws haws of ot this state re- re 0 insurance Including the min filing annual statement of ot which the tile g ii a synopsis therefore the said Bald I is a company authorized Authorised to transact in thia this of Insurance until ap of 1919 D a whereof I 1 have here here- iere- iere and affixed affixed- 84 th th seal 55 r Se SYNOPSIS OF THE TOtE ANNUAL I TC ST. STATEMENT ENT 1 I For Joor the year end ending In December 31 31 1917 of the condition of the theS t ti j S i Aetna Casualty and Surety I I Company Name of or th the company compall Aetna Casualty Cas Cas- I Surety Com Company pan i Location Hartford Conn President Morgan G. G Bulkeley Secretary D. D N. N Gage I Capital Tt paid J up tip p Admitted assets 1069 Total liabilities liabilities- v S Capital Net et Reserve Reserve Re Re- serve Other Surplus over all liabilities Total Income Total disbursements Losses paid included In foregoing item Amount written during the year Net et amount in force at the I end of or the year I State of or Utah C County Count of Salt Lake Lake u. ts The Tile etna Aetna etna Casualty Surety Company Compan Com Corn pany pan of Hartford Conn ConD having complied with the laws of this b state relating g to insurance ra including Ju f the e filing gr of its ga a an anna an- an I Inual na nual statement of 0 which the foregoing ISa is I. isa i a synopsis p 5 S v 5 Now ow therefore i fhe i J is hereby hy authorized to IbIS bb 3 I. I ta state e the 1 Q la the in last day 1 unto of r DELINQUENT NOTICE Ben lIen Holt Dol Mining company compan Inc incorporated I ed under the laws of 0 the state of or Utah Principal ilace of ot business Salt Halt ait Luke Lake CI City Utah Notice Notice j S There are arc delinquent upon the follow follow- lolow- lolow ng mg described stock stok on account of assessment as as- No Xo 1 1 levied on 01 the day I of March 11 S. S of ot ole q quarter one 0 i of ot 1 cent per share the several amounts set et opposite the tite name flame of or the re respective e I shareholders a ay follows I Cert ert No o. o Nane ule S Shares hates Amt Amt 59 59 Hermal 59 Herman A. A Schofield 1000 Dora 60 Dor 60 0 Dora C. C Schofield OO 12 63 Allie 63 L. L Carlston 70 70 Peter 70 Peter C. C Carlston 1 66 66 r. J. J O. O Kimball Kimball 1 1875 i 67 H 61 Byron 67 r Sperry 2000 George 84 George 2000 SOO 73 73 Benjamin Hose Itose 1000 20 Albert 82 Allert Albert Mollerup 1500 1300 37 i A. A 11 Il I And In l accordance c with the law and andall I an all al order d of tile the h dt board d of directors to Wm made jon on Oil the day of or March 1918 to so many manyI I I shar shares of each parcel of or such stock stoc as ma may b ba necessary will wi be sold at public auction at tI tile the office of or the secretary at West Vest Vet Second South street Salt Sal Lake City Cly Utah Utai l. l on the day of or May Ia A. A D. D 1911 1918 at 2 o'clock p. p in m. to pay the de delinquent delinquent de- de a ment e and expense of sale I It Ii HUGHES Secretary ASSESSMENT NOTICE Copper r Prince e Mining n company n a corporation cor cor- po rf J of tile the t state r of t Utah Notice is hereby given that at a meetIng meet meet- Ing log of ot the directors held on the day of ot March 1918 an all assessment of ot one one-f one fourth ut 4 of a cent a share was s D. D F. F WALKER JR I RESIDENT AGENT S Real Estate and Mining 1 S I Atlas Atas Block Bock S 0 SYNOPSIS OF TIlE THE ANNUAL STATE STATEMENT MENT For the y year ar ending December 31 1917 Ii of or the condition of the U. U S. S branch of or orthe the Norske Lloyd Insurance Company Name of the company Norske Lloyd In Insurance Insurance In- In company Location Norway V. V 1 S. S office New York N. N NY T. T U U. U S S. S representative International onal Fire and Marine Agency Agency corporatIon U. U S S. deposit J Admitted assets Total liabilities V. V S. S deposit 2 Net reserve Other lab I 1 Surplus over all liabilities Total Income Total disbursements disbursement 6 Losses Loses paid Included In foregoing Item Iem Amount written during the year ear Net et amount In force at the end of ot the tIle year State of or Utah County Count of ot Salt Lake s. ss The Norske I Lloyd Insurance com company pan of Norway having ln complied with wih the laws of ot this state relating to insurance Including the filing fing of its is annual annual an- an an an- nual statement of ot which the foregoing Is Isa isa a synopsis Now therefore the said sid company Is hI I hereby |