OCR Text |
Show i THE 20 surance of the State of Utah, pursuant to law: ASSETS. Mortgage Loans... $ 91,450.00 2,230.489.17 Bonds and Stocks Cash in Office and Banks.. 1,399,180.83 Other Ledger Assets 129,567.91 Total Ledger Assets $3,850,687.91 Non Ledger Assets...- - 478,777.07 Total $1,093,718.07 Capital Surplus $1,000,000.00 1,937,295.67 . PROBATE AND GUARDIANSHIP NOTICES Consult County Clerk or the Re- spective Signers for Further 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.. 63,114.00 All Other Liabilities CITIZEN Surplus as to policy-holde$2,937,295.67 Total Capital, Surplus and $4,031,013.74 Other Liabilities..: State of Utah, County of Salt Lake ss. This certifies that the above named Company has filed its annual aStatement of which the foregoing is synopsis and . has complied with the laws of this State relating to insurance! and therefore is duly authorized to transact the business of insurance in the State of Utah until the last day of rs February, 1930. In witness whereof, I hereunto set official seal my hand and affix my 1929. this 15th day of March, J. G. McQUARRIE, (Seal) Commissioner of Insurance. SUMMONS In the Third Judicial District Court of Salt Lake County, State of Utah. S. W. Leaver, plaintiff, vs. Hoffman Brothers Loan & Trust Company,Mu- a a corporation, Salt Lake County, nicipal Corporation, Salt Lake City, a Municipal Corporation, Zions Savings Bank & Trust Company, a corporation, and Jno. Nelson, defendants. The State of Utah to the said defend- ants: 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 of case in and above entitled action; be will so to do, judgment your failure rendered against you according to the demand of the complaint which has been filed with the Clerk of said Court. This action is commenced to foreclose a certain mortgage made and executed by Hoffman Brothers Loan & Trust Company, in favor of plaintiff, in covering a tract of land locatedSalt Lake Salt Plat C, City Survey, Lake County, Utah. IRVINE, SKEEN & THURMAN, Attorneys for Plaintiff. P. O. Address 1401 Walker Bank Bldg., Salt Lake City, Utah. 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 corporation formed under the laws of 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 that the 10th day of May, 1929, at 10 oclock 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, ALONZO MACKAY, Clerk. By JOSEPH W. CURTIS, Deputy. Attorneys for. Petitioner. S-4 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 probate of a certain document purporting to be the last Will' and Testament of John Smith, deceased, and for the to granting of Letters Testamentary set Walker Brothers Bankers, has been 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 day of April, A. D. 1929. ALONZO MACKAY, Olprlc By L. P. PALMER, (Seal) of March, A. D. 1929. ALONZO MACKAY, (Seal) Address 620 City, Utah. NOTICE TO CREDITORS Estate of Ammi Frank Jackman, de- ceased. Creditors will present claims with vouchers to the undersigned at 619 Continental Bank Building, Salt Lake City, Utah, on or before the 27th day of July, A. D. 1929. JAMES A. JONES, Administrator of the Estate of Mabel Proctor Jones, deceased. HURD & HURD. Attorneys for Administrator. Date of first publication March 23. A. D. 1929. NOTICE TO CREDITORS Estate of George Bass, deceased. Creditors will present claims with vouchers to the undersigned at 604-6Boston Building, Salt Lake City, Utah, on or before the 18th day of May, A. 10 D. 1929. ELIZABETH BASS, Bass, deceased. BADGER RICH & RICH. Administratrix of the Estate of George ceased. 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 Attorneys Date of first publication March 1929. D. D. 1929. NOTICE TO CREDITORS Estate of Mathilda Berkhausen, Deceased. Creditors will present claims with vouchers to the undersigned at 325-- 6 Atlas Block, Salt Lake City, Utah, on or before the 15th day of June, A. D. 1929. HERMAN BERKHAUSEN, Administrator of the Estate of Mathilda Betkhausen, Deceased J. B. WILKINS, Attorney for Administrator. Date of first publication, April 13, A. D. 1929. NOTICE TO CREDITORS Estate of Robert L. Rice, Deceased. Creditors will present claims with vouchers to' the undersigned at 1002 Kearns Bldg., Salt Lake City, Utah, on or before the 14th day of June, A. D. MAY RICE, Administratrix of Estate of Robert L. Rice, Deceased. DICKSON, ELLIS, ADAMSON & PARSON and WM. M. McCREA, Attorney for Administratrix Date of first publication April 13, A. D. ... In the District Court, Probate Diviin and for Salt Lake County, State of Utah. In the matter of the estate of Grace C. Mageri; deceased. Notice. sion, 23, A. Estate of Otto Iseli, deceased. 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. MARTHA ISELI, Administratrix of the Estate of Otto Iseli, Deceased. & callister McCullough for Administratrix. Attorneys 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. for Administratrix. NOTICE Frank Jackman, & McCullough callister, for Administratrix. Attorneys Date of first publication March 16. A. 1929. de- NOTICE TO CREDITORS NOTICE TO CREDITORS 1929. Clerk. P. PALMER Deputy Clerk. S. P. ARMSTRONG, Attorney for Executrix. Beason Building, Salt Lake By L. of Ammi Deputy Clerk. INGEBRETSEN, RAY & RAWLINS, Attorneys for Petitioner. Estate of Mabel Proctor Jones, 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 Friday, 2the 19th P.day of hearingA. on D. at oclock M., at 1929, April, 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 NOTICE TO CREDITORS Estate of Eddington Undertaking Co., 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 Inc. A. D. 1929. NOTICE TO CREDITORS Estate of James Russel, deceased. Creditors will present claims with vouchers to the undersigned at 404 Boston Building, Salt Lake City, Utah, on 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. 5-4 NOTICE TO CREDITORS Estate of James W. Lewis, deceased. Creditors will present claims with vouchers to the undersigned at 705 Judge Building, cor. Main and Third South Streets, Salt Lake 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. 5-4 ' aa Q |