| Show r 11 WINDSOR AND COMPANY insurance and Q Utah Savings and Trust Building Telephone FIRE INS INSURANCE URANCE LIABILITY INSURANCE SURETY BONDS UTAH IDAHO NEVADA Abstract of ot tho Iho statement nt for forth forth th Ih ar ending December 31 i 1007 17 of ot tha th condition of f the tho MARYLAND CASUALTY CAS ALTY COMPANY C 0 M PA NY TIle The Name Namo and Location of tho the Com Corn Compan pan cany Maryland Casually moro more Maryland Name Namo of President John T Stone Name of ot Secretary James Jlmes P I F Mitchell The amount of ot Us Is tt Capital Th Stock Block Is 19 flie 1 of Its Ia Capital paul paid UP P I Is i The he amount of Its Iti Il A II Is IM The Is I Income dur during fag ing lal tho preceding calendar year ear The hf bf Its itu iA Liabilities Th Including Capital Is IR The amount of ot Its Itu iA expendi expenditures tures lurel ure during durin tIm tho preceding calendar year The Tle amount of losses patti paid pall during durin tho tin preceding cOlon calen calendar cllon dir dar di year The amount of risks 11 ks written during durin b th thi year ear The amount or of ricks rJ In II force forcest at st tile the end of at O tho tim year car n State of Utah Office of the Secretary of Ut State s sI es esI A At I t C C S c Secretary of Stalo of ot of the lIt State of ot do to hereby certify that o the named Insurance Com Company Compan pany pan U IJ I M R flied filed fed In my m office a statement of Its itu IR condition from which the foregoing statement has ha been heel pro pared that the said haIti company has In 11 nil ni other othel respects compiled with sith w th tho tto laws Ins of the Stalo relating to Insurance i In II Testimony Whereof I 1 hav ha hereunto to set Act my hand hond affixed the great seal of o the tho Stole of o Utah this Jay nf of March A D IMS Seal Scat C S TI Go GoI Secretary of ot State Sta tc tco I o j Sf of thA annual nun for forTHE the ending December 31 1907 or Of the conI of the Iho THE GIRARD GIARD FIRE AND MARINE INSURANCE CO COTha The Tha Namo Name and Location of tho the Com Corn Company Compan pan pany The Tho liro and Marino Marina In Insurance Company Philadelphia Pa Ia of at President Henry M I dratz aratz Name Nomo of Secretary Edwin I F Merrill Tho The amount of Its Iti Il Capital Stock Is j The amount of Its Itu Il Capital lOr Stock paid palti up IB Is GOr Tho The amount of Its ItA Is Assets Is Cl Tho The amount of Its lIs Liabilities t Including Capital Is IA I The Tho ho amount of ot o Its Us Income dur G ing In tho the preceding calendar year year ear Tha I amount of It expendi expenditures tures turcA lurs during the preceding calendar year The he amount of ot paid during tho tIm Irce colon calen liar dar year ear 3 The amount of risks rInks written during the tho year ear The Thc amount of ot risks In II force torce at ILL lt the tho end ond of tho tha year ear State of Utah of tho thic Secretary I of ot State Stile ss BA s sI BAI I 1 Charles Charie S TIney ln e Secretary of Stab of the State of Utah do hereby certify that thai the above named Insurance Com Conk Company pony pany pal lioN has filed led In iii mv my IY office a n detailed statement of o Its ls condition from which the 11 foregoing statement has CI ared alli that the soul said company IS In nil all ni other compiled l with tutu ihu laws of ot the State Stale relating to Insurance In Testimony Whereof hereof I tiara have to set Hel my m hand and affixed the tho great seal of lt thc tho Ih State Stain of Utah this day da of March A D I IMS Seal C e S B Y Secretary of ot State Abstract of the annual annulI statement Abatement tatem lt for tho the year ear ending December 1 l m of f U the tho condition at f th the I GERMAN FIRE FIE IN INSURANCE INSURANCE INSURANCE COMPANY The he Name ne aae und ond all Location of tho Com Coot puny FIre Insurance Company Com pal Pittsburgh Il Is In Pa InNamo Il Namo of President A E I 1 Name of ot Secretary A H Ii 1 Eckert Tho amount of Us its la Capital Stock Is s The amount ot of Its lis capital Stock 00 up Is IA I 00 The Tle amount of Its ttA I Assets Is 18 CO Th Tho amount of Its Liabilities es Including Capital Is G Tho The amount of ot its I it Income dur ing tho the preceding calendar wear vear Sho ho amount of Its Ite Is tures t during the tho preceding calendar year clr The ho of at losses paid pall dur the preceding calendar year lur Tho The amount of ot risks written during tho the year Mr I Tho The amount of risks In force at nt the end eldot of tho the year 3 State of Utah Office of or the tho Secretory Secretary of State RB BA RBI S SI BAI I Charles S 8 Tinge y Secretary of ot State of the tho State Stale of do hereby herb certify that the ahoo named Insurance Com Corn Company pany 11 has filed ted In my m office a t detailed of Us 1 condition lon from frol which the foregoing statement has hRH been Leen pro Iro pared mil an d that hot t the Iw t lit sold sall company om 11 has ha In lit 11 nil 11 other respects complied with tho the laws of the stain relating to Insurance In 11 Testimony Whereof hereof I 1 have ha to 10 set Bet my m hand affixed the great relt seal BanI of the tue State of or Utah this duty day ot March A U D lies Seal c P S TINGBY Secretary of State Abstract of the statement for tor forthe the tue wear 1 I ending coilIng December 31 ii I of the tho tIt condition of the GUARDIAN FIRE INSURANCE COMPANY The Tho To Name Namo m RII Ix Inton catlon dt f tho tita Com Coin Company pany Guardian Company Pa la Il Name aine of ot President DIckson Seine Name amo of ot Secretary Seer nr H n II II Marshall The Tho amount of Its Capital Stock StockIs Is Is t S O The amount of Us Is Capital Stock paid tip tiu IB is Tho Tito tt of Its Is Assets Asel Is In Tho Tin amount of Its liS Including nl Capital it Is Tho The of Us ItA IM Income dur during trig ing the tho preceding calendar year G GC 0 The he amount of Us Its Is turee turN during tho the preceding calendar year Oll The of or losses bAses loses paid dur durIng durIn durIng Ing In the tho preceding calendar year car 1 39 The Tho amount of ot risks written during the tho year ICo Tho The amount of risks In nt at the Ih end of the year Or State of Utah Office of tho the Secretory of or State ss se ssI ssI seI I Charles S Secretary of State Stale of tho th Stale of ot Utah Ulah do hereby certify that tho the named Insurance Com Corn Company PattY Inn unit has fed In iii 11 mv my office tco n u of Us Its ls condition con from which the tho I foregoing rore statement hM heen been pre prepared prepared pared and that tint the tIt mid HIlI company huts has hIlI 11 In Iii all ni thor lhor respects complied compiled with the tho laws of ot the th State relating to Insurance In Testimony Whereof hereM I j have hereunto to 10 pet Cot et my m hand and affixed the tho tIm groat seal of the State of nf Utah this Ihla day clay of March A D lieS 1508 Seal C S TIN Secretary of State II THE AGENCY COMPANY INCORPORATED EVERY KIND 1 LV OF J INSURANCE AGENTS SUITE 40 BOTH TW McCornick PHONES i b Building Abstract of the tho annual statement for tor forthe the 1 he year ending December 31 7 of tho Iho condition of ot tho the ST PAUL FIRE AND MARINE INSURANCE COMPANY The Name and Location of ot tho Com Corn Company pany St Paul Firo nod and Marino Insurance ance Ill un e Company St Paul Minnesota Name Namo of ot President C II I DI cow Name of Secretary A W V retry Ferry The amount of Its ita Is Capital Capitol Stock is itt J 1000 The Th amount of Us its Is Capital Stock paid I hI up UI ii i Is iii roo The amount of oi Us itA IR Assets Is 18 its Liabilities The nl amount of Including Capital Is IK 3 7 40 The amount of at UK Its I Income dur during durIng f ing In tho the preceding calendar year ear f The Tue amount of ot Us ls expendi expenditures tures lures during the tho preceding I calendar year ear The amount of losses paid lucId hiring during tho preceding calen calendar cleu Inc dar year The Tho amount of ot risks written during tho the year ear The rIte amount of ot risks In force at nt the end of the year vent State of Utah Ulah Office of at tho the Secretary of State ss sa ssI saI s sI o I Charles CharlesS S TIe Secretary of State of tho the State of ot Utah do hereby certify that tho the above named Insurance Com Coin Company Cor Inn pany tul has hos Uell In my office a detailed statement of UK It I condition front from which the tho foregoing for statement has been heen pre prepared pared nil and Ind that the Iho said company has in oil nil 11 other respects compiled with w th the rho laws of the tho State relating to 10 Insurance In Testimony Whereof I have hereunto to 10 set Bet my m hand and the tho great reat seal Feal of ot the tho State of o Utah this day of March A D 1 1908 1909 Iny Seal C S TUmEY Secretary of at State Siale DJ Tim THE CENTURY GOLD MINING AND MILLING COMPANY Principal place of business Salt Lake City Utah Notice olee There in II delinquent on tho thu following described t sleek on 01 account of mont ment No 21 levied lele on nit 1 the tue day of ot March 1908 the tha seVeral amounts set Ret opposite r gl holders ol the tho Is names an os follows of the tho o respective Name Namo No No Shares Amt R 5 G 0 1932 30 20 X las A smith 1491 07 0 14 H A Smith 1600 1500 16 WO 6 1000 00 Kilns 1 A Smith 1903 lf 64 81 I 1 M 1 West Weal Co 1924 1324 10 20 I l U C Jones Jonel 1670 10 20 C f C Jones JOleR 1672 10 0 C I c C Jones 1609 02 2 04 o Mrs Catherine 05 09 10 A 8 S Campbell Campbel 1556 U 6 10 20 J N lOt Spencer Tat st 1516 TOt 70 1400 HO Spencer r Clawson s 1524 07 Ui 14 H Spencer Clawson Jr 1617 1517 too 6 1000 Spencer Clawson Jr 03 or 10 li Ii I fencer L I 1 Nelson 1695 2 50 Ji II I L I Nelson 1902 20 Dr C l M Ione lct 1562 16 Dr Jr C C c M Benedict 1829 1823 01 02 0 O G O 0 Orr 1181 1581 flOO flOOK 60 K B W tv Madsen 1906 19 50 1010 W v II 1 03 0 OH 08 C 1 L I I Gardner 1642 1942 00 66 12 1 Ceo Geo Q cannon ABSI 1849 1949 11 31 1 22 Ceo fieo G O tj Q cannon Ait 20 10 Child hitt Chi I Colo Cole Co 1032 19 10 20 S R I D n I 1830 Ii 05 10 H 3 J 1 1957 1901 20 0 0 n 1 1 II 1 Taylor laylor I II r 1803 04 OS 09 and ItO 10 20 Pratt Im I and 1024 1424 l 1000 Jas Tn A t Pollock Co 1017 0 Jn JI A Pollock 10 20 Ned Nel I 1950 1914 10 20 Ned Ne 1931 1051 1 51 10 20 C C I 0 HS 30 COO 60 1 I O C C L I Walto 2081 00 W Wc f c L Waite 1870 05 0 10 Mrs r n I 1 W V Madsen 1193 13 Mrs Mr li l I W tv 1872 1172 02 03 04 01 S ii U II Lund 30 Oil l 1000 Sidney 1 Sorensen 1911 1917 lOu M 1000 Fred Irell King ICing 10 20 Fied King 1422 Iz 10 lot 20 Fred el King iCing 1875 02 04 01 Spencer Clu on 27 1500 lf W WOI 1915 1315 1 H 9 1978 1818 16 H 32 n C 1063 UrS m 4 w Francis II 1941 10 2901 20 John Jelt I 1930 11 f 5 1000 John Johl 1 1931 lOll m 50 II T 3 Cannon 1891 Oi 5 10 Joi Tol I 30 J Caution Cannon IS 1890 05 0 10 IQ 1 Henry nr Helsel II 1892 03 0 10 30 1 1 W v Scott Seiler r 1718 1738 1 K KW 2 2000 W V SOrt Wel Seiler 19 1 lt 38 ltv W v Bruit eIler 1911 f U 70 Mft 1 1100 40 W WI A M 32 SOO v vI I I I W 1 1 eit 1014 2000 Paul m I W Wt 0 1111 t net Paul ul 1312 40 I rl 1 Paul Mul l Q i fW fWu 40 ill 11 I u J I 20 2 M Paul 20 2 04 10 00 K 31 i oi 11 1 Paul Q 20 2 50 8 10 U 0 j II III Paul 1111 And 1 In n wild wi law and nn an 11 or orI oril d il I r if f hue tho t Hoard of nf I I I mue on Ott 01 the lit Ih lit Ih ii of so no many mUl P of nf f eli h lal 8 Of nf stocK si ock n l tN may IU b 1 bit nci ft 1 Acuity will bo lie sold old itt til tin iii office of 11 10 lt 1 tin h wl Cl 51 I let 1st Houth street Hull Ill Hit It I Ice City lit ii ii on tho I ho 11 Itt ii clay ilay da of f fMay Cly May 1001 nt at II 8 2 iliCk p m ni tn t I pay this thu I 10 t t together with coats coatH COf of tuf ud and expense ICI of nf il ll cle It H AV W N No 51 St I IL First t or 0 1 0 O Ho loJ I Io M Halt ll Lake Jaks clr utah 11 Maron 18 It I COMPANY it pj I u 4 t Hull Huh ito I t tI Liku City It I IIII U I Notice Not lucre hero are a re tic upon th Ih the tI till stock lolk on Oil u count COUII or lt No 0 of ot two per l r share leh on the tho hut day 11 o oC 00 March rt Wi HI ho nt I op Abstract of the annual statement for forthe forthe forthe the year ending December 31 11 1907 of ot tho the condition con on of ot the tho lie WESTCHESTER FIRE FIE INSURANCE COMPANY The rIte Name NI antI Location of the Com Cont Company Pony pany l ty ter Fire Iro Insurance Ins Com Corn Company patty pany New Now York N Y V Name of gt President George It n Craw Cm Crawford ford Name of Secretary John Johl II If Kelly The Tho amount of Us Its Is Capital Stock Is S rlue rho of Its Is Capital Stock pal paid up Is tM The he amount of Ul Us its ls Assets Is IR 3 Tho of Its Is Liabilities Including Capital Is The Tho ho amount of Us its 18 Income dur during lur lurIn log ing In tho the preceding calendar year car The amount of at its Is expendi expenditures tures during the tho preceding calendar year 1189 Tho The amount of losses 10 eA paid during the preceding calen calendar calendar calendar dar year The amount of ot risks written during durn the tho year 1 Thin Tho amount of ot risks risk In force nt nl tho the end of the tho year State of ot Utah Office of ot the tho Secretary of State ss ssI ssI I 1 Charles S Secretary of State of ot the tho of Utah Ulah do 10 hereby certify that tho the above named Insurance Com Corn Company Compan pans pany pan hns tiled filed ted In II my m office a a detailed statement of Us ItA ls condItIon from which tho tim foregoing statement has bins been hlen pro pre pr nod Ild that the tho 11 said company has hn In nil other respects complied compiled with th the loa laws of the State relating to Insurance In Testimony Whereof herlof I have hn horenn hereunto to set not ot my n hand bent and affixed the Otto great seal iteal of the State of Utah this Slot day clay of March A D 1803 1903 IoS Seal Sea C S 8 TINGE Secretary of State Stata the names of ot tho the respective share sharo shareholder shareholders holders holder as ns follows Name Nama No No Amt f ert rt Shares Samuel II 11 I Allen Alien Alen G 3 Jos F Burton Hurton 20 26 DOO G 1010 1090 Oli P II 10 I Cannon IS LISI W H It Folland 15 10 1990 1 2000 20 Wilford nord 1010 15 16 2500 2100 r 50 P S 22 SOT 1000 1001 l H It E Miller 1000 1090 1 2000 R n IS 11 I Miller 10 1000 1 2000 WW WWI H It I 13 ii Miller MIlcI 1000 10 2000 00 It n IS II I Miller ier 10 1000 IO 2 2000 R n E 10 Miller 10 1000 2000 John L I 1 8 ii 2 W v T r 41 U 1000 10 2000 2060 20 Milt Mat Thomas 21 1000 00 O 0 W 39 30 t 1000 00 A C Wherry her 1500 C A Wherry 36 2500 2501 25 EOM L r P 1 I Wherry lug leo 1 1000 10 2000 O And In accordance with wih law and nn an or order ordel tier der del of at the Hoard of ot Directors mode made on the said of March 1 J so 80 many man shares of at each parcel of such stock a amay lS ciA may ma be bo necessary neCe will wi he be sold at public auction at nt the tho office of tho the Secretary of at said tho the State Stalo flank Dank of at Utah Salt Luke Lake City CI Utah on Friday the tha 1st 1st day da of ot ln 1908 1008 at 10 a n m in to 10 pay tho the delinquent 10 ane ment thereon together with wih the Iho cost of advertising anti ana nn tho the expense of sale 1 hY T McEWAN WAN Secretary Utah State Stalo Dank Bank of ot Utah Salt Sail Sai Lake City First publication April Apri 15 Ii 1908 1903 DELINQUENT NOTICE SLACK JACK CONSOLIDATED MIN MINING ING INU INt COMPANY Principal place of at bust busi business tics ness nes Provo Prove l roo city Utah Notice Thero tire are delinquent upon U n tIe following described stock on ott account of ot Assessment No 1 I of ot three centS centa per juer share levied on the tho 1011 day da of January 1908 the tha several amounts Nut Hut opposite the names of at the respective shareholder a 1 follows No folo Namo Nume Shares Amt nun Duo tt 07 ii J 1 C Sullivan 3 9 ill J c Sullivan 58 coo coolie lie 1 J c Sullivan a 0 soo 60 16 J C Sullivan GO 0 11 lS J c 2 ew r III 19 J S C O Sullivan Sulvan r 60 |