OCR Text |
Show LEGAL NOTICES. F. E. McGURRIN & CO., Investment Bankers, Insurance Department. Salt Lake City, Utah. ANNUAL STATEMENT. For the year ending December 31, 1903, of the condition of the MERCANTILE FIRE AND MARINE INSUR-ANCE INSUR-ANCE COMPANY. 1 The name and location of the company, Mer cantile Fire and Marine Insurance Com-) Com-) pany, Boston, Mass. 2 Name of President, George T. Cram. S Name of Secretary, James Simpson. i 4 The amount of its capital stock is ? 400,000.00. 5 The amount of its capital stock , paid up is 400,000.00 G Tho amount of its Assets is 733,987.88 7 The amount of its Liabilities (in cluding Capital) is 616,508.01 8 The amount of its income during the preceding calendar year .. 196,606.66 9 The amount of its expenditures during the preceding calendar year 329,606.48 10 The amount of losses paid during the preceding calendar year .. 218,866.41 11 The amounts of risks written dur ing the year 54,866,553.00 12 The amount of risks in force at the end of the year 27,488,462.00 State of Utah, Office of the Secretary of State ss. I, James T. Hammond, Secretary of State of -the State of Utah, do hereby certify that the above named Insurance Company has filed in my office a detailed statement of its condition, from which the foregoing statement has been prepared, and that the said company has in all other respects re-spects complied with the laws of the State relating relat-ing to Insurance. In Testimony Whereof, I have hereunto set my hand and affixed the great seal of the State of Utah this eighteenth day of February, A. D. 1904. (Seal.) JAMES T. HAMMOND, Secretary of State. i NOTICE. The annual meeting of the stockholders of the Dagmar Northwest Mining company will be held at the company's office, No. 14 West First South,' Salt Lake City, Utah, on Monday, April 4, 1904,' at 10 a. m. for the purpose of electing directors to serve for the ensuing year and for the trans action of such other business as may properly! come before the meeting. j GEO. E. BLAIR, ! i Secretary, j NOTICE TO CREDITORS. Estate of Michael F. O. Connor, deceased. Creditors will present claims with vouchers to, tho undersigned at room 354 City and County! Building, Salt Lake City, Utah, on or before the1 30th day of June, A. D. 1904. J. U. ELDREDGE, Administrator of Michael F. O. Connor, deceased. Date of first publication February 27, 1904. i t NOTICE TO CREDITORS. , Estate of O. A. T. Forssell, deceased. ! Creditors of said deceased are hereby notified' to present their claims with vouchers to the undersigned un-dersigned at her residence, 304 E Street, Salt Lake1 City, Utah, on or before July 6, 1904. EVA FORSSELL, Administratrix of the estate of O. A. jl Forssell. ' Date of flrst publication March 5th, 1904. W.T. 'WHITE, Attorney. LAWRENCE INSURANCE AGENCY, AGENTS H " Over Wells-Fargo Bank. H ANNUAL STATEMENT. U For the Year Ending December 31, 1903, of the H condition of tho H ROYAL INSURANCE COMPANY. H 1 The name and location of tho H company, Liverpool, Eng- B land. Pacific Coast branch, H Rolla V. Watt, San Francis- H co, California. H 6 The amount of its assets is $ 8,503,937,82 H 7 The amount of its liabilities, in- H eluding capital, Is 5,188,425.25 R 8 The amount of its Income during H preceding calendar year .... 5,894,782 47 H 9 The amount of its expenditures H during the preceding calen- B dar year 4,840,82469 I 10 The amount of losses paid dur- B ing the preceding calendar B year 2,478,899.34 I 11 The amount of risks written B during the year 668,608,923.00 B 12 The amount of risks written B during the year perpetual. 228,739.00 B 13 The amount of risks in force at B the end of the year 802,583,893.00 R 14 The amount of risks in force B at the end of the year B perpetual 8,688,655.00 State of Utah. Office of the Secretary of State B I, James T. Hammond, secretary of State of B Utah, do hereby certify that the above named in- B surance company has filed in my office a detailed B statement of its condition, from which the fore- B going statement has been prepared, and that the B said company has in all other respects complied B with the laws of the state relating to insurance. B (Seal.) H In testimony whereof, I have -hereunto set my B hand and affixed the great seal of the state of B Utah, this twenty-ninth day of February, A. D, fl 1904. B JAMES T. HAMMOND, B Secretary of State B NOTICE TO CREDITORS. Estate of James Reid, deceased. I Creditors will present claims with vouchers I to the undersigned at Rooms 14 and 15, Eagle Block, on or before the 26th day of July, A. D I 1904. MORRIS SOMMER, Administrator of Estate of James Reid, Deceased Dey & Stevens, Attorneys for Estate. I Date of first publication March 26, A. D. 1904. I PROBATE AND GUARDIANSHIP NOTICE. I Consult County Clerk or Respective Signers fox further I Information. m In the Third Judicial District Court, in and for 1 Salt Lake County, State of Utah. Department I No. 1. I In the matter of the estate of Milton M. Mil- 1 ler, deceased. Notice. I The petition of Janet Miller praying foi tho I admissi n to probate of a certain document, pur- 1 porting to be the last will and testament of Mil- I ton M. Miller, deceased, and for the granting of I letters testamentary to said Janet Miller has been I set for hearing on Friday, the 1st day of April, 1 A. D. 1904, at 10 o'clock A. M., at the County Court I House, in the Court Room of said Court, in Salt I Lake City, Salt Lake County, Utah. Witness the Clerk of said Court with the seal thereof affixed this 18th day of March, A. D. 1904. (Seal.) JOHN JAMES, Clerk. J.aU. ELDREDGE, JR., Deputy Clerk. W. H. BRAMEL, Attorney for Petitioner. |