OCR Text |
Show HH. for the year ending December 31, 1905, BB of the condition of the PHOENIX ASSURANCE COMPANY, LIMITED. M 1 The name and loca- 1 tion of the Company, HB t' Phoenix Assurance F Cqmpatiy, Limited, HI London, England. HHi 2 Name of U. S. Man- ager, A. D. Irving, New York City, N. Y. Hu t-; 3 Name of secretary, M 4 The amount of its de- HB posit 180,000.00 5 The amount of its cap-ital cap-ital stock paid up is HB G The amount of its As- H sets is 3,456,012.17 MB 7 The amount of its Lia- , bilities (including capital) Is 1,389,949.61 8 The amount of its in- come during the pre-I pre-I ceding calendar year 2,002,386.31 I ; 9 The amount of its exit ex-it 1 penditures during the I preceding calendar I year 2,417,468.78 I " 10 The amount of losses fj paid during the pre-!t pre-!t ceding calendar year 1,380,924.40 I 11 The amount of risks written during the I year 317,95G,225.00 I 12 The amount of risks in force at the end I of the year 322,539,741.00 I State of Utah, Office of the Secretary n of State. ss. u I, Charles S. Tingey, Secretary of Stato of the State of Utah, do hereby 1 certify that the above named Insur-1 Insur-1 ance Company has filed in my office ( ' a detailed statement of its condition, from which the foregoing statement j has been prepared, and that the said company has in all other respects , complied with the laws of the State I f relating to insurance. irfj In testimony whereof, I have here-H here-H unto set my hand and affixed the Hj great seal of the State of Utah this j thirty-first day of March, A. 03. 1906. (Seal.) C. S. TINGEY, Secretary of State. HH THE AGENCY COMPANY, HK 200 McCornick Block. MM ABSTRACT OF THE ANNUAL H STATEMENT. Mmc For the Year Ending December 31, Hf j 1905, of the Condition of the H MANHATTAN LIFE INSURANCE Hq .' HQ 1 The name and loca- tion of the company, Manhattan Life Insu-ranee Insu-ranee Company, New H 2 Name of president, HH Henry B. Stokes. IH 3 Name of secretary, H 4 The amount of its cap- HH v ital stock is ? 100,000.00 Hi 1 1 5 The amount of its cap- D '' ital stock paid up is 100,000.00 H g The amount of its As- M sets is 18,751,868.52 HH 7 The amount of its Lia- HH bilities (including H capital) Is 17,344,332.79 Hl 8 The amount of its in- WM come during the pre- WMk ceding calendar year 3,706,327.40 HB j 9 The amount of its ex-J; ex-J; penditures during the HI W preceding calendar g 11 year 2.86G.985.78 HI i !! 10 The amount of losses H ' , paid during the pre- H ceding calendar year 1,262,293.15 JL H The amount of risks Mm & written during tUo H , year . 15,705,672,00 12 The amount of risks in force at the end of year 78,050,955.00 State of Utah, Office of Secretary of Utah. ss. I, Charles S. Tingey, Secretary of the State of Utah, do hereby certify that the above named Insurance Company has filed in by office a detailed statement state-ment of its condition, from which the foregoing statement has been prepared, prepar-ed, and that the said company has in all other respects complied with the laws of the State relating to insurance. insur-ance. In estimony whereof, I have hereunto here-unto set my hand and affixed the great seal of the State of Utah this thirty-first thirty-first day of March, A. D. 1906. (Seal.) C S. TINGEY, Secretary of State. u ABSTRACT OF THE ANNUAL STATEMENT. For the Year Ending December 31, 1905, of the Condition of the ST. PAUL FIRE & MARINE INSURANCE INSU-RANCE COMPANY. 1 The name arid loca tion of the company, St Paul Fire & Marine Ma-rine Insurance Company, Com-pany, corner 3rd and "Jackson streets, St. Paul, Minnesota. 2 Nme of president, C. H. BIgelow. 3 Name of secretary, A. W. Perry. 4 The amount of its cap ital stock is ? 1,000,000.00 5 The amount of its cap ital stock paid up is 500,000.00 6 The amount of its As sets is 4,567,341.07 7 The amount of Lia bilities (including capital) is 3,205,250.38 8 The amount of its in come during the preceding pre-ceding calendar year 3,833,055.25 9 The amount of its ex penditures during the tirecedine calendar year 3,276,069.12 10 The amount of losses paid during the preceding pre-ceding calendar year 1,979,945.85 11 The amount of risks written during the year 319,623,496.00 12 The amount of risks in force at the end of the year 330,846,451.00 State of Utah, Offico of Secretary of of State. ss. I, Charles S. Tingey, Secretary of the State of Utah, do hereby certify that the above named Insurance Company Com-pany has filed In my offlice a detailed statement of its condition, from which the foregoing statement has been prepared, pre-pared, and that the said company has in all other respects complied with the laws of the State relating to Insurance. Insur-ance. In testimony whereof, I have hereunto here-unto set my hand and affixed the great seal of the State of Utah this thirty-first thirty-first day of March, A. D. 1906. (Seal.) C. S. TINGEY, Secretary of State. ABSTRACT OF THE ANNUAL STATEMENT. For the Year Ending December 31, 1905, of the Condition of the THE EMPIRE STATE SURETY COMPANY. 1 The name and loca tion of the company, The Empire State Surety Su-rety Company, New York City, N. Y. 2 Name of president, Wdi. M. Tomllns, Jr. 3 Name of secretary, Daniel Stewart. 4 The amount of its cap ital stock is ? 500,000.00 5 The amount of its cap ital stock paid up is 500,000.00 6 The amount of its As sets is 1,698,218.14 7 The amount of Lia bilities (Including capital) is 1,576,243.71 8 The amount of its in come during the preceding pre-ceding calendar year 494.936.87 9 The amount of its ex penditures during the preceding calendar year 445,134.53 10 The amount of losses paid during the preceding pre-ceding calendar year 77,344.85 11 The amount of risks written, during the year 87,908,617.95 12 The amount of risks in force at the end of the year 78,689,639.77 State of Utah, Office of Secretary of of State. ss. I, Charles S. Tingey, Secretary of the State of Utah, do hereby certify that the above named Insurance Company Com-pany has filed in my offlice a detailed statement of its condition, from which the foregoing statement has been prepared, pre-pared, and that the said company has in all other respects complied with the laws of the State relating to Insurance. Insur-ance. In testimony whereof, I have hereunto here-unto set my hand and affixed the great seal of the State of Utah this thirty-first thirty-first day of March, A. D. 1906. (Seal.) C. S. TINGEY, Secretary of State. o ABSTRACT " OF THE ANNUAL STATEMENT. For the Year Ending December 31, 1905, of the Condition of the MERCANTILE FIRE AND MARINE INSURANCE COMPANY. 1 The name and loca tion of the company, Mercantile Fire and Marine Insurance Company, 47 Kilby street, Boston, Mass. 2 Name of president, George T. Gram. 3 Name of secretary, James Simpson. 4 The amount of its cap ital stock is ? 400,000.00 5 The amount of Its cap ital stock paid up is 400,000.00 6 The amount of its As sets is 754,475.92 7 The amount of its Lia bilities (including capital) is 652,682.72 8 The amount of its in come during the preceding pre-ceding calendar year 357,010.12 9 The amount of its ex penditures during the preceding calendar year 308,020.84 10 The amount of losses paid during the preceding pre-ceding calendar year 155,638.02 11 The amount of risks written during the year 63,403,093.00 12 The amount of risks in force at the .end of the year 36,242,771.00 State of Utah, Office of Secretary ot of Stale. ss. I, Charles S. Tingey, Secretary oi the State of Utah, do hereby certify that the above named Insurance Company Com-pany has filed in my offlice a detailed statement of its condition, from which the foregoing statement has been prepared, pre-pared, and that the said company has in all other respects complied with the laws of the State relating to insurance. In testimony whereof, I have hereunto here-unto set my hand and affixed the great seal of the State of Utah, this thirty-first thirty-first day of March, A. D. 1906. (Seal.) C. S. TINGEY, Secretary of State. Probate and Guardianship Notices. Consult County Clerk or respective signers for further information. NOTICE TO CREDITORS. Estate of Michael J. O'Nell, deceased. de-ceased. Creditors will present claims with vouchers to the undersigned at Room 414 Atlas Block, Salt Lake City, Utah, on or before the 1st day of September, A. D. 1906. ALEXANDER COLBATH, Administrator of estate of Michael J. O'Neil. Date of first publication, April 28, A. D. 1906. Wm, M. McCrea, Attorney. NOTICE TO CREDITORS. Estate of Mary Brown, deceased. Creditors will present claims with vouchers to the undersigned at No. 368 East Third South street, Salt Lake City, Utah, on. or before the 21st day of August, A. D. 1906. LEWIS B. COATES, Administrator of Estate of Mary Brown, Deceased. Date of first publication, April 21st, 1906. C. W. Collins, Attorney for Adminls trator. NOTICE TO CREDITORS. Estate of Mary Jones, deceased. Creditors will present claims with vouchers to the undersigned at 263 West Third South street, Salt Lake City, Utah, on or before the 23rd day of August, A. D. 1906. MARY J. BRENNAN, Administratrix of the Estate of Mary Jones, Deceased. Date of first publication, April 21st, 1906. S. P. Armstrong, Attorney for Administratrix. AN ORDINANCE. An ordinance confirming1 the assessment assess-ment upon the property on both sides of Second South street from the west side of Third East street to the west side Of Tenth East street, in paving district dis-trict No. 19, for the purpose of providing provid-ing for tho grading, curbing, guttering and paving thereof. Bo it ordained by tho city council of Salt Lake City. Utah: Section 1. That tho assessment list made by the city treasurer, as corrected, correct-ed, approved and completed by the board of equalization and review, heretofore here-tofore duly appointed by tho city council coun-cil for that purpose, of the property abutting on both sides of Second South street from the west side of Third East street to tho west side of Tenth East street, in paving district No. 19 of Salt Lake City, for the purposo of providing for tho grading, curbing, guttering and paving of said portion of said street, Is hereby confirmed, and the assessments assess-ments made and returned in said com pleted lists are hereby confirmed. Sec. 2. This ordinance shall take effect ef-fect upon approval. Passed by the city council of Salt Lake City, Utah, April 17th, 190C, and referred to tho mayor for his approval. J. B. MORETON, City Recorder. Approved this 19th day of April, 190U. EZRA THOMPSON, Mayor. fj Stato of Utah, City and County of Salt Lake ss. I, J. B. Moroton, city recorder of Salt Lake City, Utah, do hereby certify that tho above and foregoing is a full, true and correct copy of an ordinance entitled, en-titled, "An ordinance confirming tho assessment as-sessment upon tho- property on both sides of Second South street from th west side of Third East street to tho west side of Tenth East street, In pav lng district No. 19, for tho purposo of providing for tho grading, curbing guttering and paving thereof," passed1 by tho city council of Salt Lako City. |