OCR Text |
Show nj tion of tho Company, Hn f! 1 Phoenix Assurance Hf iT Copnpany, Limited, Hf $ ! London, England. 2 Name of U. S. Man- Kh fj.'ljf ager, A. D. Irving, Bfj 1; New York City, N. Y. HE j; 3 Name of secretary, Bm VA 4 The amount of its do Dgf :! '?j posit i8o,ooo.oo HEf 'Jj 5 The amount of its cap- 09 ' ital stock paid up is Mfl ! G The amount of its As- &f sets is 3,455,012.17 HR ;1 7 The amount of its Lia-Hl Lia-Hl biliUes (including 1 ;j capital) is 1,389,949.01 Hfl , if 8 The amount of its in- I. ,a come during the pre-l pre-l ceding calendar year 2,002,386.31' 9 The amount of its ex- ; j penditures during the ; preceding calendar U v year 2,417,468.7b . i 10 The amount of losses i paid during the pre-j pre-j ceding calendar year " "80,924.40 , i; 11 The amount of risks ft written during the ,;; year 317,956,225.00 , V 12 The amount of risks ! ,' in force at tho end . d of the year "22,539,741.00 ' 1 State of Utah, Office of the Secretary I, Charles S. TIngey, Secretary of State of the State of Utah, do hereby certify that the above named Insurance Insur-ance Company has filed in my office a detailed statement of its condition, 'i from which the foregoing statement has been prepared, and that the said company has in all other respects ,' complied with the laws of the State I relating to insurance, i i In testimony whereof, I have here-' here-' unto set my hand and affixed the , i great seal of the State of Utah this . ; thirty-first day of March, A. D. 1906. i: (Seal.) TINGEY, Secretary of State. MS&t THE AGENCY COMPANY, B 200 McCornick Block. Ik i"P Nj ' U ABSTRACT OF THE ANNUAL H ; j STATEMENT. HH f For the Year Ending December 31, Hflj 1905, of the Condition of the ffi U MANHATTAN LIFE INSURANCE H9 '' COMPANY. HH Rjj . 1 The name and loca- Hfff : i tion of the company, HBI '- Manhattan Life Insu- Bfj ; ranee Company, New H7J ! ' York City, N. Y. H) ' i 2 Name of president, Hj ' I Henry B. Stokes. Hj ,i 1 3 Name of secretary, H " : ' M. W. Torrey. II : 4 The amount of its cap- MH ,,'f ital stock is ? 100,000.00 H -V)C 5 Tho amount of its cap- HH 1 . ital stock paid up is 100,000.00 Hffi '! 6 The amount of its As- flD sets is 18,751,868.52 HH ' ) 7 The amount of its Lia- b i i bilities (including HI M capital) is 17,344,332.79 K! f 8 The amount of its in- H come during the pre- HJ n ; ceding calendar year 3,706,327.40 HB j, I 10 The amount of losses n i . ceding calendar year 1,262,293.15 I , ' 12 Tne amount of risks in ml ? State of Utah, Office of Secretary of BjjS ' I, Charles S. TIngey, Secretary of the State of Utah, do hereby certify that the above named Insuranco Company has flled 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 wi1 tie 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. ABSTRACT OF THE ANNUAL STATEMENT. For the Year Ending December 31, 1905, of the Conditlou of the ST. PAUL FIRE & MARINE INSURANCE INSU-RANCE COMPANY. 1 The name and loca- tion of the company, St. Paul Fire & Marine Ma-rine Insurance Company, Com-pany, corner 3rd and Jackson streets, St. Paul, Minnesota. 2 Name 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 tho preceding pre-ceding calendar year 3,833,055.25 9 -The amount of its ex penditures during the preceding 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 orce at the end of the year 330,846,451.00 State of Utah, Office of Secretary of of State. ss. I, Charles S. Tingey, Secretary of tho 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 Tho name and loca tion of the company, The Empire State Surety Su-rety Company, New York City, N. Y. 2 Namo of president, Win. M. Tomlins, Jr. 00'000'009 si dn prud 3ioos run -duo Si 30 unouru oqj, g 00'000'009 $ si 3iooS pii -duo tri jo unouro oiij, y ?atiAVO?s liua 'iCauoaoos jo outbn 8 6 Tho 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 1 445,134.53 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 "ine amount or 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 State. ss. I, Charles S. TIngey, Secretary ot 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 Oils 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'Neil, 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. Win. M. McCrea, Attorney. NOTICE. IN THE DISTRICT COURT, PRO-bate PRO-bate division, in and for Salt Lake County, State of Utah. In the matter of the estate of Siddie D. Hennefer, deceased. Notice. The cross petition of Joseph E. Taylor, William T. Cannon and Rhoda P. Farmer, praying for the issuance is-suance to Phillip H. Maycock of letters let-ters of administration in the estate of Siddie D. Hennefer, deceased, has been set for hearing on. Wednesday, the 13th day of June, A. D. 1906, at 10 o'clock a. m., at tho county court house, in tho court room of said court, in Salt Lake City, Salt Lake County, Utah. Witness the clork of said court with the seal thereof affixed, this 14th day of May, A. D. 1906. J. U. ELDREDGE, Jr., (Seal.) Clerk. By W. H. Farnsworth, Deputy Clerk. E. A. Wedgewood, Attorney for Petitioners. Peti-tioners. NOTICE. IN THE DISTRICT COURT, PRO-bate PRO-bate division, in and for Salt Lake County, State of Utah. In the matter of the estate of Henry Palo, deceased. Notice The petition of David Thomas, praying for the issuance to liimself of letters of administration in the estate of Henry Palo, deceased, has been set for hearing on Saturday, the 26th day of May, A. D. 1906, at 10 o'clock a. m., at the county court house, in the court room of said court, in Silt Lake City, Salt Lake County, Utah. Witness tho clerk of said court with the seal thereof offlxed, this 7th day ot May, A. D. 1906. J. U. ELDREDGE, Jr., (Seal.) Clerk. By W. H. Farnsworth, Deputy Clerk. Warner & Davis, Attorneys for Petitioner. NOTICE. I IN THE DISTRICT COURT, PRO- I bate division, in and for Salt Lake County, State of Utah. In the matter H of the estate of John Mawtsley, de- H ceased. Notice Tho petition of David Thomas, praying for the issuance to himself of letters of administration in the estate of John Mawtsley, deceased, has been set for hearing on Saturday, the 26th day of May, A. D. 1906, at 10 o'clock a. m., at the county court house, in tho 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 7th day of May, A. D. 1906. J. U. ELDREDGE, Jr., Seal.) Clerk. By W. H. Farnsworth, Deputy Clerk. Warner & Davis, Attorneys for Petitioner. |