OCR Text |
Show I for the year ending December 31, 1905, of the condition of the ' PHOENIX ASSURANCE COMPANY, LIMITED. I 1 The name and loca- V tion of the Company, , Phoenix Assurance ' Cojmpany, Limited, J: London, England. 2 Name of U. S. Man- ager, A. D. Irving, j New York City, N. Y. V 3 Name of secretary, J 4 The amount of its de- posit 180,000.00 y 5 The amount of its cap- ital stock paid up is f G The amount of its As- sets is 3,456,012.17 7 The amount of its Lia- I ! bilities (including U capital) is 1,389,949.61 I3R 8 The amount of its in- Pl come during the pre- j,l ceding calendar year 2,002,386.31 I? 9 The amount of its ex- U penditures during the p preceding calendar ,v year 2,417,468.7b 4 10 The amount of losses paid during the pre- t ceding calendar year 1,380,924.40 11 The amount of risks r written during the I year ...317,956,225.00 j 12 The amount of risks U! in force at the end ki of the year 322,539,741.00 U! State of Utah, Office of the Secretary I! of State. ss. II I, Charles S. Tingey, Secretary of State of the State of Utah, do hereby I certify that the above named Insur- t ance Company has filed in my office a detailed statement of its condition, I from whch the foregoing statement I has been prepared, and that the said I company has in all other respects IB complied with the laws of the State II relating to insurance. IS In testimony whereof, I have here- II unto set my hand and affixed the j great seal of the State of Utah this II thirty-first day of March, A. D. 1906. I (Seal.) II C. S. TINGEY, I Secretary of State. I THE AGENCY COMPANY, Ij 200 McCornick Block. I ABSTRACT OF THE ANNUAL STATEMENT. I For the Year Ending December 31, 1905, of the Condition of the 1 MANHATTAN LIFE INSURANCE K COMPANY. H .T . I; 1 The name and loca- I; tion of the company, I Manhattan Life Insu-. I! ranee Company, New York City, N. Y. 2 Name of president, I Henry B. Stokes. I 3 Name of secretary, H M. W. Torrey. I) 4 The amount of its cap- 1 ital stock is ? 100,000.00 5 The amount of its cap- .ital stock paid up Is 100,000.00 6 The amount of its As- sets is 18,751,868.52 7 The amount of its Lia- bilities (including capital) is 17,344,332.79 8 The amount of its in- come during the pre- ceding calendar year 3,706,327.40 9 The amount of its ex- penditures during the preceding calendar D year 2,866.985.78 10 The amount of losses paid during the pre-H pre-H coding calendar year 1,262,293.15 Bj 11 The amount of risks B written during the f 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. KJ 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 and loca tion of the company, St. Paul Fire & Marine Ma-rine Insurance Com-' 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 the 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 force 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 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, trom 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, Now York City, N. Y. 2 Name of president, Wm. M. Tomlins, 3 3 Name of secretary, Daniel Stewart. 4 The amount of its capital cap-ital stock is ? 500,000.00 6 The amount of its capital 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 Liabilities Lia-bilities (including capital) is 1,576,243.71 8 The amount of its income in-come during the preceding pre-ceding calendar year 494.936.87 9 The amount of its expenditures 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 Thr amount of losses paid during the preceding pre-ceding calendar year 155,638.02 11 The amount of rh'.ks written during the year .,63,403,093.00 12 The amount of risks In force at the end of the year 86,242,771.00 State of Utah, Office of Secretary ot of State. ss. I, Charles S. Tingey, Secretary ol 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 hag in all other respects complied with tho 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'Nell. , I 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, Adminfstrator of Estate of Mary Brown, Deceased. Date of first publication, April 21st, 1906. C. W. Collins, Attorney for Administrator. 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 Ad-ministratrix AN ORDINANCE. An ordinance confirming tho assessment assess-ment upon tho property on both sides of Second South street from tho west side of Third East street to tho west sido of Tenth Bast street, in pavln&.dis-trict pavln&.dis-trict No. 19, for the purpose of providing1 provid-ing1 for tho grading, curbing, guttering1 and paving thereof. Bo it ordained by tho city council of Salt Lake City. Utah: Section 1. That tho assessment list made by tho city treasurer, as corrected, correct-ed, approved and comploted by tho board of equalization and roview, horo-toforo horo-toforo duly appointed by tho city council coun-cil for that purpose of tho proporty abutting on both sides of Second South streot from tho west side of Third East street to tho west sido of Tonth East rjl streot, in paving district No. 19 of Salt !f Lako City, for tho purpose of providing for tho grading?, curbing, guttering and paving of said portion of said street, J is hereby confirmed, and tho assessments assess-ments mado and roturned In said comploted com-ploted lists are hereby confirmed. Sec. 2. This ordinance shall take of-foct of-foct upon approval. Passed by tho 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, 190C. EZRA THOMPSON, Mayor. Stato of Utah, City and County of Salt Lake ss, I, J. B. Moreton, city recorder of Salt Lalco City, Utah, do hereby certify that tho above and foregoing is a full, true I and correct copy of an ordinance on- I titled, "An ordinance confirming tho as- I sossmont upon tho property on both sidos of Second South street from tho west side of Third East streot to tho west side of Tonth East street, in paving pav-ing district No. 19, for tho purpose of providing for tho grading, curbing, guttering and paving thereof," passod by tho city council of Salt Lake City, |