Show Il I Il li 't i 4 - 7 - I “ w1- 1 ' ' -3’ - ' -t ' r J LAKE CITY i k tel SUNDAY APRIL 12 1914 I 5 ’ ' V f n ? z i w £ J WASATCH 7 j Wasatch 4472’ Resident ’Agents SYNOPSIS 7 t D' ' DS- -I' IjE ANNUAL STATE-endlng TH year ending December 31 O 311913 for the' o£ the condition xvts ” of the U i VI - f Agency I ’ “The General Agents THE ANNUAL ST ATE-ment for the year ending December 31 ot tne condition of toe SYNOPSIS ' MES- Office Independent GENERAL I f - ? r a -- BUILDIN& TRIBUNE 301 i Insurance Jennings Bo '206-207 IRE— LIE— ACCIDENT AND HEALTH— BONDS— BURGLARY— SENGER AND HOLDUP INSURANCE AND CASUALTY LINES— AUTOMOBILE— PLATE GLASS— TEAMS STEAM BOILER AND ELEVATORS - 'I “ “ S J ’ f 208 -4 — - I every known knti of insurance IDELITY AND SURETY BONDS ' ment 1 - - Phono ! 1 ' MORETON COMPANY AGENCY B ft I SALT IALD-REPUBLICAN ‘A ' UTAH - Ar - - ' I i THEE I1H y ti - SYNOPSIS O O THE ANNUAL STATE-rrujnt year ending December 31 for the of the bondition 1913 SYNOPSIS for 1913 the of THE ANNUALSTATE-ment the year ending December 31 the condition of the SYNOPSIS O of O THE ANNUAL STATE-ment year ending December 31 for the of the condition Millers 1913 SYNOPSIS for the the of the -of ? '- AGENTS ANNUAL SYNOPSIS STATE-mt THE year ending December 31 condition of the O 13 I-’ 1913 of ANNUAL O STATE-f?r THE the yftar ending Deceml er 31 the condition of tho Branch of the Equitable Surety Company National Ben ranklin ire National (ire) Insurance Co lUyvesant ire Insurance Company New Jersey idelity & Plate Glass St Marine Insurance London Guarantee & AccidentConi’ Insurance Company V ”4" ifhe Insurance Company of the corn-ny 4' of the company and location of the company The name and location ire Jompany‘ name and location The The The nameMillers and location of- theli com-y' Company Ltd The National The name EquitableSurety company The name and location of the company (ire) Stuyyesant Insurance sew Jersey idelity &j Plata The oLthecom-Pany StJ Louis Mo Ill York City N Y name and The' Name and location of the comThe National Ben ranklin ire Chicago company New Glass Insurance ft Pa A Pierson Newarlt N St Paul The & Acci-EneName ofof president B Taussig Name ofcompany president C H Seybt gName ofof President company Jre& Marine Insurance Sany London Guarantee Insurance company Pittsburgh of president secretary C A ent limited Kame secretary SName Garthwaite land Samuel C IloagLondon WalterH West Name ofof president Samuel McKnight Name of secretary M H Reynolds Tgie companyof St i’aul Thie H M land company capital Name secretary Schmitt of its capital amount of its capital$ of amount of its Thestock amount secretary Name president R ‘Bigelow stock paid up HarryC Helldenn stock paid up I of capital paid up 40000000 Name Name of UnitedStates manager W 50000000The its 50000000 A5 Name ot secretary A e of its asets 1357 36428 The amount of its capital 8300 Perrv jLawBon TH amount of its assets 141131498 stockamount paid up $100090000 The of its assets 201423321 Tgi WW :Perry' Tlie amount of its The Th !e amount of its liabilities The amount of its liabilities pain up amount-'of it capital The amount of its U S The of its assets 384763017 liabilities(includlng amount DiUUA 00000 amopnt of its liabilities amount capital) $ capital) amount of itsits liabilities stock paid-up 60000000 including capital) 1008 35109 The amount (including 183908741 The 1246 13927 The The amount ofcapital) amount of its assets 403041681 ra amount of its income capital) of its amount of its income The amount of its assets (including 281514732 ina amount income 946488673 The (including 654 09238 The amount of its liabilities the nrecedine calof its gduring the preceding J" The' luringyear The amount income duringthe preceding of ’its lliblllties The of its amount (including U S de mdar the year 124981156 amount income 67509812 during preceding year 106931988 Tftie (Including' capital) the preceding calendar of its disbursements disburse-gments during 626092388 Tho posit) 864681477 t: e ments amount of itsthedisburse year 165046823 The amount amount of itsthe The year tirecedduring preced-Jlng amount of its! amount of it income during The amount of its disbursements the preceding during 53230078 of its disbursements duringthe precedingcalduringthe preceding ng calendar nf year 63658566 calendar year 121638442 The amount duringthe preceding 95817888 Tgie calendarof year Iorrps nafd duringthe preceding endar year of its disburse- 052242480 year 423748686 t: e amount calendar of losses paid losses 163758954 Theduring amount amount calendar year — the precedingcalr of’year 484 13348 The The of its disbursements during The losses paid the the amount amount amount preceding preceding ot losses rnents during thq' preced-! the precedingyear (included in during the preceding (included in year (included in The amount piid during naar year calendar) year ioregoing item) foregoing duringthe(included preceding calendar year 562826713 406956902 19486848 year (included in item) 58668466 Jforegolng item) 7842597 The of "losses' paid of losses paid e of net of year in foregoing Vjamount The amount amount preforegoingitem) A 79793175 The amount of net premiums Tme amount net prethe cal-( the Written during the written item) during proaodlng during preceding iums The of net written during the Imiums during the 208L71688 amount premiums (included in (Included in endar yearItem) year ear 59564872 written during tne year amount of netthepremiums 501 52136137 The 117875499 Thewritten Yr' yearamount of net ’foregoing L 330644018 201348473 amount of net prer year net pre during vear 39455 foregoingitem) e ItlTYls 147475398 Tha oreamount of The m net pre-:r of net premiums n jvt th anH of net in force at the end imlumsof in force at the end The amount of net premiums amount of The amount The amount premiums mlums tf the yjear written in force at the end of the year the year in force at end of the mlums written duringthe duringthe 55853931 936 9'J 131375415 4'1126 year of the 010985465 396607661 year 3 164 019 58 year 63717387 year Jof net of pre-j1 The net pretltah slate amount amount force at te of Office of the State of Office of the Corn of Office of' the Comin force at tho end-f Com ml Utah Utah State Utah Office- of the miums State of Utah Office of Conjmlums in the 275177818 S of the mi'ssioner of of Com Insurancess Insurancess: gmissloner Insurance ss: of the year end of the year mlssioner of Insurancess: 991386250 rnisisoner of Insurancess I Willard Done gl Willard Done of Willard Done of incomissionerof commissioner commissioner I Willard Done Done of 1pof of the State of Utah the State of Utah Willard commissioner' or tne btate of Utah do hereby comissioner do hereby of do here-tfi' ? State of Utph office of tha Commissi ance of the State of UtahLdo hereoy Stateof of Utah office of the Commissioner eil of the State Utah do hereby ce tlfy that the above named insurance certify that the above insurance certify that the above named insu(r-agicesurance fnlssloner of Insurance—ss: named certify that the above named insurahca Insurance ss: certify that the insufrance in office a above named in I — of company has filed my company has of filed my office company has filed in my office WillardDone Commissionerof Done has filed in my office’a detailed lias tuea in my olEice a deWillard Commissioner statementof its condition from detailed company statement its condition from detailed statementof its condition from company of the State of Utah do hereof the State of Utah do hereby the statementof its condition from which the statementof Its condition from has been foregoing has which the foregoingstatementhas been tailed by certify that the above natried insur-‘ certify that the above named insurance! which foregoingstatement the foregoingstatementhas been which the the said arid that the said foregoing staetment has been prepared and that statement and that the said company which in prepared company and that the said ance company has ailed 4n nfy office a my office a hap company been prepared and that the said company prepared company has: filed in alii other respects complied has in all other respects complied hgis in all other respects complied with company detailed of its condition detailed condition with all statement of its has in all other respects has in other respects compHfa with statement the laws of the state relating to complied with the laws of the state relating to tge laws of the state relating to from in the state relating ftp In which the foregoing statementfrom with the laws of the state relating to the laws of which the foregoing statement insurance has been prepared! and that the said and that the said surance insurance hs been has prepared n testimony whereof have hereunto In have hereunto jin have here-imto surance in all other respects complied In have hereunto testimony whereof testimony whereof In testimony whereof have hereunto company has in alllother respects coin-Uv company set my hand testimony whereof and a'ffixed the seal set my' hand affixed the seal plied with the lawk of tha state relat-) with the laws of the state relating of the insurance hand affixed seal and set my hand and affixed the seal set hand and affixed tiie seal set my and the my this 1st of the insurance ing to to insurance department the insurance department this 1st of the Insurance this 1st of insurance' day of April A of this 1st the insurance department this 1st D 1914 department h? Xn In have hereunto day of April A D 1914 Ay of April A D department 1914 wharebf havahereuntestimonywhereof day of April A D 1914 day of April A D 1914 I Ito set my-hand and the seal of affixed the seal of (Seal) set my hand and WILLARD DONE (Seal) (Seal) (Seal) WILLARD DONE WILLARD DONE WILLARD DONE (Seal) WILLARD DONE the insurance department this 1st day this 1st day the insurance Commissioner I department Commissioner Commission er Commissioner Commissioner D 1914 of April A D 1914 f (Seal) WILLARD DONE (Seal) WILLARD DONE C W WARNOCK President H O Commissioner Commissioner S THE ANNUAL ST ATE KNIGHT Vice President SYNOPSIB for the year ending December condition ’of the ' J ’ $ 1 j Paul ire i ' & V ' 1 is f - S I ’ : ' Insurance f - -lobAtlon i J ' J-Name ’ i ‘ ’ : -Minn $ it I e 1 1 ‘ deposit ! cal-Jendar calendar 1 ‘ calendar 1 ' incomer t calendar ’ J i paidduring cal-gendar ca-endar calendar - 4 -ingcalendar v calendar 7 - i i' ’’ - I -the J J -The s-loner -i r 3 J 1 i:- insurance insurance insurance I -of ' ' li I Insurance detailed a a Insurance pg-epared insurance 1 ’ : ' I T I T I ' 1 J I I J -testimony 1 -affixed ' of-April 1 -A ‘ -ment THE A KARL k SCHEID John y- INSURANCE WARNOCK INSURANCE COMPANY D Scheid Manager Successors to ITS ALL IN AGENCY the— of il BRANCHES J - Insurance Agency BUILDING 222 KEARNS 4420 Boston Building Phone Was XCITY ‘or SALT LAKE TE E SYNOPSIS ANNUALSTATE-ment SYNOPSISO THE ANNUAL STATE-ment 619 PHONE 51 WASATCH for the year ending December 31 for the year ending December 1913 of the condition of the 1913' of the condition' of the SYNOPSIS O STATE-nv'nt THE ANNUAL S of the IT S Branch Phoenix (ire) for the year ending December 31 Branch of the London (ire) U mert for the year ending' December 31 1915 iif tiie condition of the 1913 of of the condition of tile Assurance Company Limited the Assurance Corporation 7'he and location of the company Phoenix (ire) losurance Company Citizens (ire) Insurance Company U S The name Branch of the Palatine (ire) maxhe and location of the com The Phoenix' Assurivnce company Tne pany Lonaon Assurance Corpora Limited The name and location of tlie Insurance Company Limited London England company: location of tioru TiOndon Enel nd aiid tiie corn-' 1'he lame Name of U S managers L P Bayard Phoenix Insurance company of tk S TinCitizens’ Insurance curn-t Tinmanager Charles K name and location of the' company and P Hartford Conn Beresford ny Louis Mo The 1’alatine lnsurance Company of its U S de Kame of president Edward Milligan pa The amount Thb amount of its ij S deLimited posit 8 Kame of secretary John B Knox London England 51020000 posit 66500000 Name of United States manager A II amount ofof itsits assets 389096579Tlje amount of its capital The' amount ofof Itsits assets 318438336 The The liabilities Wray The' labill stock paid up 8 of amount 300000000Thestock its capital amount' amount (IncludingU S de Ti)e ties L de its assets 1456805588 paid up (including amount ofof its $20000000 pbsit 291269229The amount 31890000 posit) liabilities of its posit) 334266212 Tle amount assets 81084034 'Die' The assets 319962308 The of its income amount of its income capital) amountof ofits itsliabilities (including 940714050 Tlie amount of its liabilities amount Thd amount the precet ing duringthe preceding Tl)e of during amountthe its income (including capital? 65162935 (including U deposit) 231040052 year 257493716 luring year 286789861 The of its preceding ot its Tiie of its The of Its discalendar me amount income amount income amount year during the amount durir g 637141677 preceding during the preceding the daring the The its 'bursemental calendar amount ofduring year year 253716311 490193 30 Tiie year 189840335 the The calendaryear 282439210Thepreceding of its disbursements of its amount disbursements The amount of losses paid Precedingcalendar year 540032064 amount amount of losses paid during the preceding during the preceding duringthe preceding of duringthe preceding Theduring losses paid calendar (included in amount year calendar (Included in year the 51917395 year 187361909 year The paiid preceding of losses of losses paid fot 124433880 amount Theduring amount Item) 13284914 55 Theforegoingitem) yeai? (included in agoing premiums during the calendar the of net preceding The amount foregoing item) preceding amount of net preml(included in written during the 256220804 year (included in foregoing year nr prem-during item) 241882086Th aurnsnYnnnnr item) fear J 2688390167 year written net 33105150 foregoing 96084680 4? the Tlie of net premi-mlums he amount ot net prein-lurlng of net premiThe amount amount of netthepremiums The amount year in force at the 579962774 written during itims written the written during the to in force at the year 4579519 mlumsHl the The of net premat I year end of the year amount of net year In testimonywhereof have 417588243 iums in force Thein amount premiums 176786071 T&ift 273079291 set hereunto end year 422668184 the end force at the end of the Tiie of of net premiums my hand and atflxed the seal of amount net prein-at amount of the year iums in force the end in force at the end the insurance this 1st day State of Utah office of the Commissioner 1081252379 year department 73469 State of of Utah officess of the Commissioner of of the year of April A D 1914 of ss the year Insurance 41863042 529328055 Insurance — Sthte — I Dot of of Itah Office of of office of the (Seal) WILLARD DONE Done of Willard commissioner the Commissioner State Utah is 1wniard Commissioner Utah Comm of the State of do hereby of jf Insurance S at Office tlie Commis-of S:ite Utah Commissioner of tho State of Utah do herebyInsurancess: ss: Utah of Office of tlie Commis-jsioner certify that the above named Willard Done Ioner insurance ss: certify that this of Villard Done of above named of Insurancess: in of the Statecommissioner commissioner II has filed in my office my office of Utah do hereby Willard Done of Willard Done company has filed of the State of Utah do hereby commissioner commissionerof company O lies f’ATlfUtlATl-a detailed certify that the above of the State of Utah do hereby of the State of Utah SYNOPSIS THE ANNUAL STATEaa efatcimanf statementof its condition certify that the above do here-b" PtMl ment for the year ending December 31 from named certify that the above named insurance certify that the 2 from tho which the foregoing statement company has filed in named my office which statement has filed in mv office above named 1913 of the condition of the prepared! foregoing has been and that the said jdetailed company has filed in office and that the said prepared a statement of its condition detailed my has been company company has fileditsin condition my office statementof its condition detailed has in all other respects complied frm which the foregoing statement afrom of its condition aj detailed statement of company statement company has in all (other respects comwhich tiie foregoing statement from which Home Life Insurance Company with the laws of the state relating nas been and the fiom the foregoing plied with the lawA of the state relatprepared that the said lias been prepared foregoing statement which and that the said to has in all other respects has been and that the said lifts been prepared and that statement to insurance cojnpany has in all other respects prepared the said and location of the company ing insurance have hereunto complied The The have with the laws of the state relating company complied lias in all other respects complied has in all other respects complied name Home ’In testimony whereof In set testimony whereof compahy efempany Life with the laws of the state relating company my han? and affixed the seal to1 insurance with tiie laws of tlie state relating with the laws of the state relat-iig my hand and affixed the seal to insurance New York City Insurance of the insurancedepartment this first insurance to insurance New EYorkIde of tne insurance department this Jn 'testimony' whereof have hereunto to In have hereunto Name of president George day of April A D 1914 testimony whereof iri testimony' have hereunto In bf A D11914 set my hand and affixed the seal whereof testimony whereof have hereunto Aprib set my hand of secretary Ellis and affixed the seal Name W Gladwin (Seal) WILLARD DONE of the Insurance set my hand affixed the seal set my hand and affixed the seal WILLARD DONE department this 1st of the Insurance r‘ia (Seal)' this of its capital Commissioner day of April A department 1st of tiie insurance tliis 1st of the Insurance amount Commissioner D 1914 department department this 1st Tnestock day of April A D 1914 paid up day' of April A D 1914 dpy of April A D 1914 1251000001 (Seal) WILLARD DONI-i (Seal) WILLARD DONE The amount of its assets’ 29181)99911 (Seal) WILLARD DONE (Seal) WILLARD DONE Commissioner of its liabilities Commissioner Commissioner Commissioner The amount capital) 2720205764 (including '4 SYNOPSISO The of its THE ANNUAL STATE amount Income for the year ending December 31 J during the Lynch preceding548711277® for the year ending 1913 of the condition of the December calendar year ment 323 S Main St 1913 of tlie condition of the its ’X The amount of duringsthe ANNUAL STATE-ment SYNOPSISO THE ANNUAL STATE Metropolitan Casualty Insurance Co SYNOPSTS OTHE States Branch of the United calendar for the year ending December 31 preceding losses year 40236209T for the year ending December 31 The The name and locationCasualty of tlie com-papy and tho coildltlon of the ire Reassurance Company The amount of paid '191 of 1913 of the condition of the Metropolitan Insurance during 911 Kearns Building endowments U S Branch bf the PrussianNational New York Ciiy N Y tne company and location of the preceding ire Co of president The Commonwealth Insurance Jiame H Wins-Name name of Salt Lake City Utah Eugene Eire Reassurance comp year (included in (ire) Insurance Company m- nt for tlie ny The ear ending item) and location of the December foregoing The name company 191 3 of tiie l7207737® The Ideation of the company of secretary condition of the and William BurThe amount of risks written name Prussian! The ire Insurance Chartered August 19 1912 The National Commonwealth Insurance ion 148171972 03 Providence Washington (ire) rvalho duringofthe year! The "n ft VJxJ 11441 amount of its capital risks tn COTUpdn ofOltIVLIA company Dallas Tex Theforce amount U S Stock paid up 200000 Oil Insurance Company rank L Gardner President at the end of the Name manager Harold W Name of president J Jalonick Tim Thie amount of its assets amount of United$ 20000(19(1 Jesse D 116 3601116 0® Iettom or secretary Adouelie Vice year wame The amount of its liabilities and location of the coin Jewkes President name The amount of its U S The amount of Its capital sets capital) pany The i'rovulfiice 113166175 "R 22000000 Washington In'M’l’KSKpl’n’lnn Gon IVTcrideposit paid up 66355876 sorance W State of Utah 25000000 Title (including Office of assets 201168714 Thestockamount of its Commissioner The amount ofof Its of its assets amount income company Providence Rhe inc It:rling United States 60445409 during of its liabllithe pfeeding Insurance The amount The amount of its llabiii-deposit) ’n?:o5 — ss: commissioner! 4 I Willard Done U S de-' year of in ties (including capital) 74099378 B Branch rfpmt for tlie S de 155524750 Theties (including 48430938 Thie amount The amount of its income ear ending December 31 of its'disburse-ments ante surance of the State of Utah do hereby posit) 7' 1’13 of the condition arpount of its income of tlie certify that the during the preceding ihof pita! above named Tho Umount of the lts during the preceding calendar (included in PhiladelphiaLife Insurance Company precedstork paid company has filed in itsmy during year 68502204 Tne $100(100900 vnuar come 28930256 The amount of year losses paid fire a detailed statement of 116933927Thecalendar ot it euing vaiciiuiii of its amount ets 492808134 dur in Ji lie amount during the merits name and location of the com-P&n from which the foregoing it$ dts-' The state-ment preceding (8696 The amdunt of during during the amount he Life Insurance has been prepared and the year (included in Philadelphia tnat tha calendar 3918864-154 Tne of losses bursementa: year 25464179 ifmpaiiy said has in all other respects foregoingitem) amount PhiladelphiaPa V h:1'" 108677910 Tfliepreceding losses paid 282218 Th "f its during the preced’inj company of mco m with the laws of the state losses paid amountthe Thie of net Name ofof president A complied The-amount bf amount tlie roi’fd tr enlMalonev ‘during Secretary ilubinsurance preceding written during the Name II to e nd ar year William during the preceding year (included in foregoing 3822 item) year foregoing In testimonywhereof have hereunto (i deluded 70991198 le amount of its disbursecalendarypar item) item) The of 12441419 The amount of net pre set mhand and affixed the seal of in 583'64061 The amount net premiums The amount of its capital foregoing of net premiums iniumsamount written during th in force at the end insurance this 1st The of nerc premiums stock paid up department amount written 161 43G 78 56032000 the April during jf the year yea 13506906 A D 1914 written during the year 69880048 of losses paid he 370812853 24626641 net prc-: the year rlhe of its liabfl-i (Seal) 'WILLARD DONE 110397007 The of net pre eal-( amount amount state of Utah office preceding the end of net premiums of the Commissioner ties (including capital) The included in Commissioner amount in force at the eudar at the miums of 145698975 Tahe ss: VJ? in force Insurance— ss of its 36909245 item 206221049 amount I Willard Done incomeIduring 228032491 end of the year commissionerof of the preceding n’ endof the year lhe amount State of Utah office of the Commisof the State of Utah O do hereby iums written' year: SYNOPSIS THE ANNUALSTATE-ment 11 — the of Utah Office of the Commls-of certify that the above for the year ending insurance Accident 81 Jtate’of ofUtah Offljce of the Commissioner State named year Willard Done department December sioner has filed in 360367109 commissioner of 1913 of the condition Insurance—ss: my office a Tlie Life department of the Insurance— ss: company premat of the State of Utah Done of amount of net the do hereby ‘lhe 109168653 of I Willard commissioner of its condition from dlsX Willard pone commissioner statement iums in force end certify that the amount of its the State of Utah do hereby insurance do here-of which the foregoing has been above named Chicago Bonding Surety Company of the State of Utah of the year hursements during th® 469912308 company has filed in my office a certify that the above named prepared and that statement the said company by certify that thd above named precedingcalendar year hah in all other respects T'he and hns ofin my with statementof its conditionhas from location of the com-pany filed in my company has filed complied State of Utah Office of Accident name Chicago surance company t$e Commissioner the foregoing been department 27325169 The conditions detailed of Its condition th£ laws of the state relating to Insurance which statement detailed statementof its a statement of Life department Bonding & Surety Insurance ss: and that the said' 66886093 pany iv from statement prepared s flee a from which the foregoing company 'the inirairn JJL 11 which the foregoingstateDone of lias in all other respects complied with amount of losses and uuuipanj and that the Willard commissioner Name' of viilUUKQ president A J has been predared and that the has been preparedother In testimony whereof have hereunto of Sabath V ment theijState of Utah do hereby the daws of the state rela ting to insur endowments paid during and affixed the seal in all other said company has in all respects set my hand Name of secretary Oliver Roberts company-has certify that the above named Insurance Sthe calendar the of the preceding with tho laws of the state state insurance department this '1st ance (included in Tlie complied with the laws of in office a Ini have hereunto year fore-5 amount of its capital day of April A D Company has filed my testimony whereof relating to 1914 stock paid up 250 00000 relating to insurance insurance going item): statementof its condition from set my hand and affixed the seal have hereunto have hereunto dSeal) The of its testimony whereof In testimony whereof WILLARD DONE the amount assets 338 53137-In set my hand and affixed the seal which foregoingstatementhas been of the insurance this 1st Accident department 7241302 The set my hand and affixed the seal department Commissioner Life of its liabilities prepared and that the said day of April A D 1914 department 23427656 amount of the Insuf ahce this 1st of the insurance department this 1st )'" — company dept capital) 312 748188 department — — — has in all other respects complied aet premiums acc (including with (Seal) WILLARD DONE 14696488 The amount day of April' A D 19117 V day of April A D 1914 Tihe of its Probate and Guardianship Notices the laws of the state relating risks writincome to in amount of the Commissioner (Seal) WlLLARD DONE (Seal) WILLARD DONE ten year during the during 452912700 preceding 4 Commissioner Commissioner Consult county clerk or the respectivesigners surance In ?et premiums acc dept testimony whereof have hereunto 1984000 Thecalendar year 83058 for further Information TIhe amount of risks in of its set my hand and affixed the seal Probate and amount Guardianship Notices S force at the end of the 'nthe3districYcourt?zYro-bate of the insurance this first during the 100department 4 Probate and Guardianship:Notices Probate and Guardianship Notices precedingcalendar day of April A D 1914 year year 18855 division in and for Salt Lake Consult county clerk the respectivesigners The of losses paid or amountthe State of Utah (Seal) WILLARD DONE Commissioner for further Information Coarult county clerk or the respectiveetenen county I during Ijn the State of Utah' Office of the Commissioner preceding VOnanlll Cvuniy OR InB rtRpvCUvv the life estate of calendar for forthrr Information matter of deceased year included To TTtTTHMHHHTftrmilf’U’m of Eliizabeth Proctor Notice Insurancess: Probate and Guardianship Notices in item) 8 22428 INT1IEDISTRICTCOUR2W'RO-bate — IN THE DISTRICT PRO-bate I Willard Done insurance foregoing PRO-' petition of J Proctor COURT commission IN division THE DISTRWT' COURT The William The of net premiums division of tiie State of Utah d) hereby amount bate in arid Salt division in and for Salt Lake for an order the Consult county clerk In and for Salt Lake for praying terminating respectivesigner written during or the qfertify that the above lisurajice lifd estate of Elizabeth Proctor the year cvuntyUtah county Utah for fu’ther Information county State of Utah Department No 109 60928 of in and to certain real property Company has filed in named my office a de matter the estate Of Joseph In the matterof the estate of Henrietta of In the Jr In the matter of the estate of Caroline tailed amount net predeceased situate in Salt Lake McMichael deceased— Notice county State of IN division THE DISTRICT COURT PRO-bate statementot its conditio’ from Themlums in force at the Bennion — Notice petition of E Utah and described as follbws to wit: Notice the foregoingstatementias been petition of Ann The Ellsworth in and for Salt Lake Stolhandske deceased which of the Tho Mary Bennion — end year 93 23903 of the estate "of and that tho said of tlie administrator 25 deg mln north of State of Utah The petition of J lyepared administratrix of Joseph jimmenclng county Wnrmdahl praying company Has in all lot eight (8) In the matterof the estate of for the admissionto probate of other respects compiledwith for the Henrietta McMichael- deceased pray-in’g southeast corner of Robert certain a of Utah Office of Bennion Jr ofdeceased-praying State Commis on er for the settlement of final account k thirty-one (31) plat B Salt Lake deceased Notice the laws of the state relating to in flnaj 1 Palmer document purportingto be the siirance nf Incnrftnna settlement account of said E 7'be — Mrs L E last will and McMichael thence north 36 petition of of Caroline I Willard Done Maty Ann distribution Bennionadministratrix and of said' 'Ellsworth survey running Palmer testamentand commissioner) of fnand for the distribution thence §ln testimony whereof have hereunto min thence west 165 deg for the issuance to herdelf of Stolhandske for the of the fnr the ox tne residue or praying deceased State of Utah of the: residue of the estate to the persons affixed the seal by surance dd heretlie h 36 deg min thence east 165 letters of vstaie set my hand and certify that the to persons entitled administrationin the grantingof letters testamentaryto the estate'tor entitled has been set for hearing of above nauYed ’of-‘ to the place of of has been has been set for hearing the Insurance departmenttliis first nearing’ on Ura beginning Robert Palmer deceased Wormdah been uriaay company has filed on Tuesday the 21st day of April A D set foi’ hearing on riday the set for hearingon riday the 24(h day on riday the 24th day of April A D driiy of April A D 1914 flee 17th day of April A D 1314 at been a detailed statement of itfc 4914 at 130 o’clock j‘ m the April A at day of April A D 1914 at 2’ o'clock of D 1914 at o’clock 1914 at o’clock DONE tha ip m p m at the county (Seal) WILLARD Comm ssioner from which the foregoing? stated' n’rirtca p o m'at ma o'clock county courthouse'courthouse in Ihe courtroom ofcounty said p tn at the county courthousein the the county courthousein the Courtroom c°UEthoiise in the courtroom of said ment has been prepared and' that thi in thb courtroom osaid court in Salt court--in Salt Lako City Salt Lake Salt Lake of said court’ in Salt Lake in City court in Salt Lake City Salt Lake said Salt Lake courtroom of said courtUtah county Utah' ’i" H company has in all otherrlspectf Lake City tne county Utah City Salt Lake Salt Lake with county county Utah county Utahthe clerk t cxera of said court compliedwith the laws of the state rewitness Witness the olerk 'of said court With the clerk of said court with said court with Witness Witness the clerk of said court with the Witnessthereof of lating to the seal thereof aff xed this 3d day of the seal thereof affixed! this 10th day Insurance" thel seal thereof affixed this Sth day of the seal thereof affixed this 7tn day of advertised affixed this 9th day April A 1914 M rooms may be In mytestimony whereof! havtf "hereiintn’-s UilM Of April A D April A D 1914 April A D 1914 of April A D 1914 a&id urnished PALMER-Clerk' rented with so little expense that hand and Ta P affixedthd leaof Seal) PALMER L P Clerk L P L (Seal) PALMER Clerk (Seal)E PALMER Clerk (Seal) P Clerk tb allow one to PALMER Clerk remain vacant is a ofthe April insurance department l&t dav Deputy'Clerk By A' E Beveridge Deputy Clerk Bj' A By A E Beveridge By A E & Beveldge Deputy Beveridge Deputy Cleric By A E Beveridge ieedles3 sacrifice of A D 1914 Deputy income Attorneys foreRice Smnn w corfxnan Attorney for Petitioner Buckle Attorneys for Petitioner James H Wolfe Attorney for letiMarks & Jensen Attorneys for (beal) WlLLAItlXDONfiy '& tilloncr tionen ii 11 - ! 1913 Amicable Life Insurance Company and location of the’ company The The name Amicable Life Insprajice Tex companyof Waco president Artemus RI Rob’ Name erts of secretary A R Wilson Nam® capital i of its Thestock amount 820)00 paid up $ 00 The amount of its — assets 196774067 I P 0 liabilities BOX 353 The amount of its capital) 131594153 I (iholudlng SYNOPSIS O STATE-for of its THE ANNUAL The amount income tIte ya-r ending December 31 duringthe preceding lfl3 of the condition 73347929of the year 5 Tlie of its disbursements amount I S Branch of the Northern (ire) during the preceding calendar 514 03548 Assurance Company Limited year The of losses and i amount Tile and name location of tiie com-IHiny endowments paid calendar during he Northern the Assurance Corn-ISHiiy year preceding Limited (Included in foregoing Jondon England of L' S' Item) 53)458 37 lnanaser George W The of risks written amount ’IJhe of ifs U S deduringthe year amount j of risks in Posit The amount 20000000 force at the end of the ine amount of its assets a 137 850 44 Ujlie 1667772'80® year amount ofU its liabilities (including Deposit) 324209607 Ulin of its State of Utah Office of amount Income Commissioner1 during the preceding cal-J of Insurance ss: — endar year I Willard Done of JnThe amount of its dlsburse- 313867611 surance of the Statecommissioner of Utah db hereby certify that the ments during the preced-j above namted ing calendar vear has filed in’ ray 314001172 company The ‘losses paid a detailed amount of statement bf its statement from which the foregolngl during the preceding (included has year in been prepared and that the has in all other respects Jforegolngitem) 149016544 said company 7he amount of premiums complied with the laws of the state insurance j Wakeling Insurance Agency Insurance!jBoncs Loans 726 31 Oamnbell-Cheesman ' I ' i j calendar ' I ’ ' a ' -Name Ji 3 r d-i ‘I e - ( 1 ‘ 8-28370300 -S $ $ calendar z calendar S j disbursements S j ' calendar calendar I ' disbursements i 1 -preceding calendar insurance i calendar L office calendar condition I calendar i I cal-jendar I relating i -net j I I I insurance insurance e - -i f t f o Insurance I s insurance insurance i I insurance J insurance insurance ‘ JI 1 ' insurance fc p’ty-’7' 4 ” V W--W— insurance r ' insurance ' a i‘ - j I here-untoi'set I r ‘ firstday I I I I ' 1 I I -and j u i $ l : :l ’ X tit ENSIGN H Agent j Wm -mqnt ’ i -ment lUTAH ( UNDING ’ disbursements COMPANY AGENT 3 i taJ-endar : I S r J f J $ j 1 - 1 $ ri ’ 1! i j calendar fill 1 j insurance i i 'of-' condition disbursements i calendar 1 1 1 7 v I e J premiums relating i ii 1 i I s - dayof $ r ’ 1 4 1 i 1 ? i insurance b - cal-gendar I f g Insurance i detailed ' a ' insurance in-urance insurance detailed in-V office insurance I respectscomplied -’said - I detailed T 8 -' I I i - - - 1 - ’ 1 I disbursements I 1 241-6621200 : ’ ( I T f i -Lake deceased ’ - - y 1 ' 1 - - McMichael ’ -si 5 S i -estate administrator i 1 1 -has -set ’ J ' l 2 2 i -at t i -seal i Clerk(J I- c ’5 1 1 I SI ' ' -in-surance in'-ifiv 1 Condition : “ ' '- ' - - - -this Petitioner ’ ‘ I I ’ — -s ' 4V I : " |