OCR Text |
Show I THE CITIZEN 20 SYNOPSIS OF THE ANNUAL STATEMENT OF THE Harmonia Fire Insurance Company Buf- Home Office Genesee Buildingr, falo, New York. President Charles L. Tyner. P. Wyatt. Secretary Vincent on condition December 31st, Showing: 1928 made to the Commissioner of Insurance of the State of Utah, pursuant to law: ASSETS. $ Loans 91,450.00 Mortgage Bonds and Stocks 2,230.489.17 Cash in Office and Banks.. 1,399,180.83 129,567.91 Other Ledgrer Assets Total Ledger Assets. $3,850,687.91 Non Ledger Assets 180,325.83 Gross Assets $4,031,013.74 Less Assets not Admitted Total Admitted Assets $4,031,013.74 LIABILITIES Unearned Premium Re$ serve 551,827.00 Net Amount Unpaid Losses and Claims All Other Liabilities ,. Total 63,114.00 478,777.07 $1,093,718.07 $1,000,000.00 Capital 1,937,295.67 Surplus Surplus as to policy-holde$2,937,295.67 and Total Capital, Surplus $4,031,013.74 Other Liabilities Lake ss. of Salt of State Utah, County named above the certifies that This Stateannual its filed has Company ment of which the foregoing is a synopsis and has complied with the laws of this State relating to insurancei and therefore is duly authorized to transact the business of insurance in the State of Utah until the last day of February, 1930. In witness whereof, I hereunto set my hand and affix my official seal rs this 15th day of March, G. (Seal) 1929. J. McQUARRIE, Commissioner of Insurance. Associated Underwriters Corp. Gen. Agents DESERET BANK BUILDING Was. 1927 SYNOPSIS OF THE ANNUAL ' STATEMENT OF Detroit Fidelity and Surety Company Aves. Home Office, Cass and Milwaukee Detroit, Michigan President, Homer H. McKee J. Daly Secretary, Ralph on December 31st, Showing condition 1928, made to the Commissioner of Insurance of the State of Utah, pursuant to law: Real Estate ASSETS $ 317,465.08 Other Loans.. 1,605,176.29 Mortgage and 1,557,617.68 Bonds and Stocks 522,951.96 Cash in Office and Banks 910,425.86 Other Ledger Assets 4,913,636.87 Total Ledger Assets 212,056.37 Non Ledger Assets 5,125,693.24 Gross Assets Less Assets not Admitted. 627,920.35 $4,497,772.89 Total admitted assets LIABILITIES Unearned premium reserve $ 805,675.91' Net Amount Unpaid Losses . and Claims ............ All Other Liabilities 368,963.24 206,843.25 $1,381,482.40 Total $2,000,000.00 Capital 1,116,290.49 Surplus as to policy-holde3,116,290.49 Surplus Total Capital, Surplus and $4,497,772.89 Other Liabilities State of Utah ss. County of Salt Lake This certifies that the above named Company has filed its annual Statement of which the foregoing is a synopsis and has complied with the laws of this State relating to insurance and there rs fore is duly authorized to transact the business of insurance in the State of Utah until the last day of February, 1930. IN WITNESS WHEREOF, I hereunto set my hand and affix 'my official seal this Sixth day of April, 1929. J. G. McQUARRIE, Commissioner of Insurance (Seal) SUMMONS In the Third Judicial District Court of Salt Lake County, State of Utah. State of Utah, Plaintiff, vs. John Y. Smith, Emerette C. Smith, Walker Brothers Bankers, a corporation, Salt Lake County, a Municipal Corporation of the State of Utah, E. J. Milligan and R. W. Crockett, Defendants. Tha State of Utah to the said Defendants: You are hereby summoned to appear within twenty days after the service .of this summons upon you, if served within the county in which this action is brought; otherwise, within thirty the days after service, and defend above entitled action; and in case of your failure so to do, judgment will be rendered against you according to the demand of the complaint which has been filed with the Clerk of said Court. This action is brought to foreclose a mortgage made and executed by the defendants, John Y. Smith and Emer-of ette C. Smith, his wife, in favor mortgage covers plaintiff, which said a parcel of real estate located in Salt Lake County, State of Utah. IRVINE, SKEEN & THURMAN, Attorneys for Plaintiff. P. O. Address, 1401 Walker Bank Bldg., Salt Lake City, Utah. NOTICE In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the estate of Grace Magerl, deceased. Notice. The petition for approval and settlement of the report and account of Berrilla Ward, deceased executrix, made on her behalf by S. P. Armstrong, her attorney, of the estate of Grace C. Magerl, deceased, has been set for hearing on Friday, the 19th day of April, A. D. 1929, at 2 o'clock P. M., at the County Court House, in the Court Room of said Court in Salt Lake City, Salt Lake County, Utah. WITNESS the Clerk of said Court, with seal thereof affixed this 26th day of March, A. D. 1929. C. ALONZO MACKAY, Clerk By L. P. PALMER, (Seal) Deputy Clerk. P. ARMSTRONG. Attorney for Executrix. Address 620 Beason Building, Salt Lake City, Utah. NOTICE TO CREDITORS Estate of Ammi Frank Jackman, deceased. S. Creditors will present claims with vouchers to the undersigned at 510 McIntyre Building, Salt Lake City, Utah, on or before the 25th day of May, A. D. 1929. RITA JACKMAN, Administratrix of the Estate of Ammi Frank Jackman, & McCullough callister, for Administratrix. Attorneys Date of first publication March D. 1929. 23, A. S-4 NOTICE OF APPLICATION TO DISSOLVE In the District Court of the Third Judicial District of the State of Utah, in and for Salt Lake County. In the matter of the Dissolution of the United States Development Corporation, a Utah corporation. Notice is hereby given that the United States Development Corporation, a of corporation formed under the laws The State of Utah, has presented to the District Court of the Third Judicial District of the State of Utah an application praying to be allowed to disincorporate and dissolve and 10that the oclock 10th day of May, 1929, at A. M. of said day has been appointed as the time and the court room of the above entitled court in and for the County of Salt Lake as the place at which said application is to be heard. In witness whereof. I have hereunto set my hand and affixed the seal of the court this 2nd day of April, 1929. INGEBRETSEN. RAY & RAWLINS, By JOSEPH W. CURTIS, Deputy. ALONZO MACKAY, Clerk. Attorneys for Petitioner. PROBATE 5-4 And guardian- ship NOTICES Consult County Clerk or the NOTICE TO CREDITORS Estate of Otto Iseli, deceased. Re- spective Signers for Further NOTICE In the District Court, Probate Division, in and for Salt Lake County, State of Utah. In the matter of the Estate of John Smith, deceased. Notice. The petition of Walker Brothers Bankers praying for the admission to a certain document purportprobate-oto be the last Will and Testament ing of John Smith, deceased, and for the granting of Letters Testamentary to Walker Brothers Bankers, has been set for hearing on Friday the 19th day of April, A. D. 1929 at 2 oclock P. M. at the County Court House in the Court Room of said Court, in Salt Lake City, Salt Lake County, Utah. WITNESS, the Clerk of said Court with the seal thereof affixed, this 4th f day of April, A. D. 1929. ALONZO MACKAY, (Seal) Clerk L. P. PALMER, By Deputy Clerk. INGEBRETSEN, RAY & RAWLINS, Attorneys for Petitioner. Creditors will present claims with vouchers to the undersigned at 510 Building, Salt Lake City. McIntyre on or before the 25th day of Utah, May, A.-D- . 1929. MARTHA ISELI, Administratrix of the Estate of Otto Iseli, Deceased. & McCullough callister, Attorneys for Administratrix. Date of first publication March 23rd, A. D. 1929. NOTICE TO CREDITORS Estate of Joanna Martin, deceased. Creditors will present claims with vouchers to the undersigned at 1407 Walker Bank Building, Salt Lake City, Utah, on or before the 1st day of June, A. D. 1929. R. E. GARDNER, Administrator of the Estate of Joanna Martin, deceased. STEPHENS, BRAYTON & LOWE, . Attorneys for Administrator. Date of first publication March 30, A. D. 1929. NOTICE TO CREDITORS Estate of Eddington Undertaking Co., Inc. Insolvent. Creditors will present claims with vouchers to the undersigned at 206 Kearns Building Salt Lake City, Utah, on or before May 31st, A. D. 1929. JAMES DEVINE. Receiver of the estate of Eddington Undertaking Co., Inc. Insolvent. 30. Date of first publication March A. D. 1929. NOTICE TO CREDITORS Estate of James Russel, deceased. Creditors will present claims with 404 vouchers to the undersigned at Boston Buildiiife, Salt Lake City, Utah, bn or before the 10th day of August, A. D. 1929. ELIZA RUSSELL, Executrix of the Estate of James Russell, deceased. ALLEN T. SANFORD, Attorney for Executrix. Date of first publication, April 6, A. D. 1929. S-4 NOTICE Tb CREDITORS Estate of James W. Lewis, deceased. Creditors will present claims with vouchers to the undersigned at 705 Main and Third Judge Building, cor. Lake South Streets, Salt City, Utah, on or before the 8th day of June, A. THOMAS A. LEWIS, D. 1929. Administrator of the Estate of James W. Lewis, deceased. T. D. LEWIS, Attorney. Date of first publication, April 6th, A. D. 1929. S-4 I |